CABINETPRO LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 4PN

Company number 06088895
Status Active
Incorporation Date 7 February 2007
Company Type Private Limited Company
Address HENLEAZE HOUSE HARBURY ROAD, HENLEAZE, BRISTOL, UNITED KINGDOM, BS9 4PN
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 7 February 2017 with updates; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of CABINETPRO LIMITED are www.cabinetpro.co.uk, and www.cabinetpro.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Cabinetpro Limited is a Private Limited Company. The company registration number is 06088895. Cabinetpro Limited has been working since 07 February 2007. The present status of the company is Active. The registered address of Cabinetpro Limited is Henleaze House Harbury Road Henleaze Bristol United Kingdom Bs9 4pn. . FRANCIS, Philip Michael is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Secretary SMITH, Christopher Martin has been resigned. Director LUPTON, Derek has been resigned. Director SMITH, Christopher Martin has been resigned. Director SMITH, Christopher Martin has been resigned. Director WESTERMAN, Simon Paul has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Director
FRANCIS, Philip Michael
Appointed Date: 03 August 2015
66 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 07 February 2007
Appointed Date: 07 February 2007

Secretary
SMITH, Christopher Martin
Resigned: 14 October 2010
Appointed Date: 07 February 2007

Director
LUPTON, Derek
Resigned: 14 October 2010
Appointed Date: 07 February 2007
69 years old

Director
SMITH, Christopher Martin
Resigned: 03 August 2015
Appointed Date: 19 May 2011
64 years old

Director
SMITH, Christopher Martin
Resigned: 14 October 2010
Appointed Date: 07 February 2007
64 years old

Director
WESTERMAN, Simon Paul
Resigned: 19 January 2015
Appointed Date: 14 October 2010
56 years old

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 07 February 2007
Appointed Date: 07 February 2007

Persons With Significant Control

Mr Philip Michael Francis
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Lupton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CABINETPRO LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 29 February 2016
16 Feb 2017
Confirmation statement made on 7 February 2017 with updates
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

29 Oct 2015
Registered office address changed from Charwell House Wilsom Road Alton Hampshire GU34 2PP to Henleaze House Harbury Road Henleaze Bristol BS9 4PN on 29 October 2015
03 Aug 2015
Termination of appointment of Christopher Martin Smith as a director on 3 August 2015
...
... and 32 more events
01 Mar 2007
Ad 07/02/07--------- £ si 99@1=99 £ ic 1/100
01 Mar 2007
New director appointed
08 Feb 2007
Director resigned
08 Feb 2007
Secretary resigned
07 Feb 2007
Incorporation