C.P.C. EVENTS LIMITED
ACTON,NANTWICH RENSWAN LIMITED

Hellopages » Cheshire » Cheshire East » CW5 8LF
Company number 05093099
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address EDGE HOUSE CHESHIRE POLO CLUB, SMITHY BANK, ACTON,NANTWICH, CHESHIRE, CW5 8LF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of C.P.C. EVENTS LIMITED are www.cpcevents.co.uk, and www.c-p-c-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. C P C Events Limited is a Private Limited Company. The company registration number is 05093099. C P C Events Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of C P C Events Limited is Edge House Cheshire Polo Club Smithy Bank Acton Nantwich Cheshire Cw5 8lf. . THOMAS, Richard Gwyn is a Director of the company. Secretary IRLAM, David James has been resigned. Secretary LYON, Derrick William has been resigned. Secretary THOMASON, Paul has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director IRLAM, David James has been resigned. Director LYON, Derrick William has been resigned. Director ROLLINSON, David has been resigned. Director SMITH, Michael Robert has been resigned. Director TAYLOR, Simon Julian has been resigned. Director THOMASON, Paul Stuart has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
THOMAS, Richard Gwyn
Appointed Date: 25 June 2015
56 years old

Resigned Directors

Secretary
IRLAM, David James
Resigned: 08 December 2011
Appointed Date: 03 February 2006

Secretary
LYON, Derrick William
Resigned: 07 December 2005
Appointed Date: 10 June 2004

Secretary
THOMASON, Paul
Resigned: 25 June 2015
Appointed Date: 08 December 2011

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 10 June 2004
Appointed Date: 05 April 2004

Director
IRLAM, David James
Resigned: 08 December 2011
Appointed Date: 12 September 2005
65 years old

Director
LYON, Derrick William
Resigned: 07 December 2005
Appointed Date: 10 June 2004
83 years old

Director
ROLLINSON, David
Resigned: 02 October 2012
Appointed Date: 12 November 2008
101 years old

Director
SMITH, Michael Robert
Resigned: 12 November 2008
Appointed Date: 06 December 2005
56 years old

Director
TAYLOR, Simon Julian
Resigned: 07 December 2005
Appointed Date: 10 June 2004
60 years old

Director
THOMASON, Paul Stuart
Resigned: 25 June 2015
Appointed Date: 08 December 2011
59 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 10 June 2004
Appointed Date: 05 April 2004

C.P.C. EVENTS LIMITED Events

22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
25 Jun 2015
Termination of appointment of Paul Thomason as a secretary on 25 June 2015
25 Jun 2015
Termination of appointment of Paul Stuart Thomason as a director on 25 June 2015
...
... and 48 more events
23 Jul 2004
Secretary resigned
23 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jul 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Jul 2004
£ nc 100/10000 10/06/04
05 Apr 2004
Incorporation