CP BIGWOOD LIMITED
NOTTINGHAM BC 2011 LTD

Hellopages » Nottinghamshire » Broxtowe » NG9 6RZ

Company number 07516964
Status Active
Incorporation Date 4 February 2011
Company Type Private Limited Company
Address 3-4 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL, BEESTON, NOTTINGHAM, ENGLAND, NG9 6RZ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of Brett Williams as a director on 12 May 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of CP BIGWOOD LIMITED are www.cpbigwood.co.uk, and www.cp-bigwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Cp Bigwood Limited is a Private Limited Company. The company registration number is 07516964. Cp Bigwood Limited has been working since 04 February 2011. The present status of the company is Active. The registered address of Cp Bigwood Limited is 3 4 Regan Way Chetwynd Business Park Chilwell Beeston Nottingham England Ng9 6rz. . STALEY, Catherine Sara is a Secretary of the company. ANDERTON, Colin James is a Director of the company. DALY, Michael Roderick John is a Director of the company. GRATTON, Paul Robert is a Director of the company. SIMONDS, Robert is a Director of the company. Director BASSI, Paramjit Singh has been resigned. Director CURRY, Nigel John has been resigned. Director CURRY, Paul has been resigned. Director DALY, Marcus Hugh Paul has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director MCPHILLIPS, Ian Thomas has been resigned. Director TULLETT, Ian James has been resigned. Director WILLIAMS, Brett has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
STALEY, Catherine Sara
Appointed Date: 18 December 2015

Director
ANDERTON, Colin James
Appointed Date: 18 December 2015
48 years old

Director
DALY, Michael Roderick John
Appointed Date: 05 February 2011
66 years old

Director
GRATTON, Paul Robert
Appointed Date: 18 December 2015
65 years old

Director
SIMONDS, Robert
Appointed Date: 27 May 2011
67 years old

Resigned Directors

Director
BASSI, Paramjit Singh
Resigned: 18 December 2015
Appointed Date: 27 May 2011
63 years old

Director
CURRY, Nigel John
Resigned: 18 December 2015
Appointed Date: 08 February 2011
70 years old

Director
CURRY, Paul
Resigned: 18 December 2015
Appointed Date: 27 May 2011
68 years old

Director
DALY, Marcus Hugh Paul
Resigned: 18 December 2015
Appointed Date: 27 May 2011
68 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 04 February 2011
Appointed Date: 04 February 2011
54 years old

Director
MCPHILLIPS, Ian Thomas
Resigned: 18 December 2015
Appointed Date: 27 May 2011
70 years old

Director
TULLETT, Ian James
Resigned: 18 December 2015
Appointed Date: 01 May 2013
51 years old

Director
WILLIAMS, Brett
Resigned: 12 May 2017
Appointed Date: 27 May 2011
57 years old

Persons With Significant Control

Bigwood Sdl Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bigwood Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CP BIGWOOD LIMITED Events

15 May 2017
Termination of appointment of Brett Williams as a director on 12 May 2017
09 Jan 2017
Full accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Apr 2016
Satisfaction of charge 075169640001 in full
08 Apr 2016
Previous accounting period shortened from 30 April 2016 to 31 March 2016
...
... and 38 more events
23 Feb 2011
Statement of capital following an allotment of shares on 8 February 2011
  • GBP 100

23 Feb 2011
Appointment of Mr Nigel John Curry as a director
23 Feb 2011
Appointment of Michael Roderick John Daly as a director
04 Feb 2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
04 Feb 2011
Incorporation

CP BIGWOOD LIMITED Charges

18 December 2015
Charge code 0751 6964 0002
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…
13 August 2014
Charge code 0751 6964 0001
Delivered: 14 August 2014
Status: Satisfied on 30 April 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…