CPM ASSET MANAGEMENT (NORTHERN) LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 05142804
Status Active
Incorporation Date 1 June 2004
Company Type Private Limited Company
Address RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016. The most likely internet sites of CPM ASSET MANAGEMENT (NORTHERN) LIMITED are www.cpmassetmanagementnorthern.co.uk, and www.cpm-asset-management-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Turkey Street Rail Station is 6.5 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.2 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpm Asset Management Northern Limited is a Private Limited Company. The company registration number is 05142804. Cpm Asset Management Northern Limited has been working since 01 June 2004. The present status of the company is Active. The registered address of Cpm Asset Management Northern Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . MARTIN, Christopher Paul is a Secretary of the company. COWANS, David is a Director of the company. INGLIS, Alan James is a Director of the company. MCGEEVER, Hugh Jordan is a Director of the company. Secretary BELLIS, Juliet Mary Susan has been resigned. Secretary JOHNSON, Robin Simon has been resigned. Secretary YE, Christina Hong has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JENKINSON, Andrew Timothy has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director PHILLIPS, Christopher Robin Leslie has been resigned. Director ERINACEOUS PROPERTY LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARTIN, Christopher Paul
Appointed Date: 20 May 2013

Director
COWANS, David
Appointed Date: 20 May 2013
68 years old

Director
INGLIS, Alan James
Appointed Date: 01 October 2008
67 years old

Director
MCGEEVER, Hugh Jordan
Appointed Date: 11 April 2011
65 years old

Resigned Directors

Secretary
BELLIS, Juliet Mary Susan
Resigned: 24 July 2008
Appointed Date: 23 November 2005

Secretary
JOHNSON, Robin Simon
Resigned: 01 October 2008
Appointed Date: 28 July 2008

Secretary
YE, Christina Hong
Resigned: 20 May 2013
Appointed Date: 01 October 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 16 October 2008
Appointed Date: 01 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 June 2004
Appointed Date: 01 June 2004

Director
JENKINSON, Andrew Timothy
Resigned: 07 April 2011
Appointed Date: 01 October 2008
72 years old

Director
LAVELLE, Dominic Joseph
Resigned: 30 September 2008
Appointed Date: 14 November 2007
62 years old

Director
PHILLIPS, Christopher Robin Leslie
Resigned: 14 March 2016
Appointed Date: 20 May 2013
75 years old

Director
ERINACEOUS PROPERTY LIMITED
Resigned: 16 October 2008
Appointed Date: 01 June 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 June 2004
Appointed Date: 01 June 2004

CPM ASSET MANAGEMENT (NORTHERN) LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

16 Mar 2016
Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

...
... and 61 more events
09 Jun 2004
New director appointed
09 Jun 2004
New secretary appointed
03 Jun 2004
Secretary resigned
03 Jun 2004
Director resigned
01 Jun 2004
Incorporation

CPM ASSET MANAGEMENT (NORTHERN) LIMITED Charges

14 November 2007
The security agreement
Delivered: 21 November 2007
Status: Satisfied on 29 May 2013
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…