Company number 03034301
Status Active
Incorporation Date 17 March 1995
Company Type Private Limited Company
Address 1 CHURCH MEWS, CHURCHILL WAY, MACCLESFIELD, CHESHIRE, SK11 6AY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 100
. The most likely internet sites of CEMP IN PARTNERSHIP LIMITED are www.cempinpartnership.co.uk, and www.cemp-in-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Styal Rail Station is 7.7 miles; to Gatley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cemp in Partnership Limited is a Private Limited Company.
The company registration number is 03034301. Cemp in Partnership Limited has been working since 17 March 1995.
The present status of the company is Active. The registered address of Cemp in Partnership Limited is 1 Church Mews Churchill Way Macclesfield Cheshire Sk11 6ay. . GRADY, Anne Carolyn is a Secretary of the company. GRADY, Anne Carolyn is a Director of the company. QUINLAN, Kevin is a Director of the company. Secretary QUINLAN, Caroline has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director QUINLAN, Caroline has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 April 1995
Appointed Date: 17 March 1995
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 April 1995
Appointed Date: 17 March 1995
Persons With Significant Control
Mrs Anne Grady
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Kevin Quinlan
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CEMP IN PARTNERSHIP LIMITED Events
27 Mar 2017
Confirmation statement made on 17 March 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
...
... and 53 more events
26 Sep 1995
Memorandum and Articles of Association
25 Sep 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Apr 1995
Company name changed speed 4883 LIMITED\certificate issued on 24/04/95
11 Apr 1995
Registered office changed on 11/04/95 from: classic house 174-180 old street london EC1V 9BP
17 Mar 1995
Incorporation