CP PLUS LIMITED
LONDON CONTROLLED PARKING LTD.

Hellopages » Greater London » Camden » NW3 1HE
Company number 02595379
Status Active
Incorporation Date 26 March 1991
Company Type Private Limited Company
Address 10 FLASK WALK, LONDON, NW3 1HE
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 28 February 2017 with updates; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 75,000 . The most likely internet sites of CP PLUS LIMITED are www.cpplus.co.uk, and www.cp-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Cp Plus Limited is a Private Limited Company. The company registration number is 02595379. Cp Plus Limited has been working since 26 March 1991. The present status of the company is Active. The registered address of Cp Plus Limited is 10 Flask Walk London Nw3 1he. . GREEN, Ellis Anthony is a Secretary of the company. GREEN, Ellis Anthony is a Director of the company. LANGDON, Ian Stuart is a Director of the company. RICKEARD, Tamsin Jane is a Director of the company. ROSE, Grahame Harold David is a Director of the company. Secretary GREEN, Yvonne Naomi has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GREEN, Barry Dennis has been resigned. Director GREEN, Max David has been resigned. Director LANGDON, Michael Brian has been resigned. Director MAY, David Anthony James has been resigned. Director MILLER, Leonard Morris has been resigned. Director ROYSTON, Susan Irene has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
GREEN, Ellis Anthony
Appointed Date: 18 April 2005

Director
GREEN, Ellis Anthony
Appointed Date: 19 January 2001
69 years old

Director
LANGDON, Ian Stuart
Appointed Date: 19 January 2001
72 years old

Director
RICKEARD, Tamsin Jane
Appointed Date: 21 December 2011
57 years old

Director
ROSE, Grahame Harold David
Appointed Date: 03 March 2005
72 years old

Resigned Directors

Secretary
GREEN, Yvonne Naomi
Resigned: 18 April 2005
Appointed Date: 26 March 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 March 1991
Appointed Date: 26 March 1991

Director
GREEN, Barry Dennis
Resigned: 23 September 2005
Appointed Date: 26 April 1991
71 years old

Director
GREEN, Max David
Resigned: 12 January 2004
Appointed Date: 19 January 2001
102 years old

Director
LANGDON, Michael Brian
Resigned: 19 January 2001
Appointed Date: 26 March 1991
116 years old

Director
MAY, David Anthony James
Resigned: 11 April 2008
Appointed Date: 01 July 2004
69 years old

Director
MILLER, Leonard Morris
Resigned: 04 October 1991
Appointed Date: 26 March 1991
88 years old

Director
ROYSTON, Susan Irene
Resigned: 30 June 2012
Appointed Date: 26 April 1991
68 years old

Persons With Significant Control

Cp Plus (Trading) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CP PLUS LIMITED Events

04 Apr 2017
Full accounts made up to 30 June 2016
23 Mar 2017
Confirmation statement made on 28 February 2017 with updates
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 75,000

29 Feb 2016
Full accounts made up to 30 June 2015
16 Apr 2015
Group of companies' accounts made up to 30 June 2014
...
... and 100 more events
24 Jul 1991
New director appointed

09 Jul 1991
Ad 26/04/91--------- £ si 73@1=73 £ ic 2/75

09 Jul 1991
Accounting reference date notified as 30/06

11 Apr 1991
Secretary resigned

26 Mar 1991
Incorporation