CPOP LIMITED
MALPAS HOWPER 642 LIMITED

Hellopages » Cheshire » Cheshire East » SY14 8AQ

Company number 06457364
Status Active
Incorporation Date 19 December 2007
Company Type Private Limited Company
Address 4 CASTLE FARM, CHOLMONDELEY, MALPAS, CHESHIRE, SY14 8AQ
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE; Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE. The most likely internet sites of CPOP LIMITED are www.cpop.co.uk, and www.cpop.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Whitchurch (Shrops) Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpop Limited is a Private Limited Company. The company registration number is 06457364. Cpop Limited has been working since 19 December 2007. The present status of the company is Active. The registered address of Cpop Limited is 4 Castle Farm Cholmondeley Malpas Cheshire Sy14 8aq. . DENTONS SECRETARIES LIMITED is a Secretary of the company. CARTER, Dennis Ivan is a Director of the company. CHOLMONDELEY, David George Philip, Lord is a Director of the company. FILDES, Richard is a Director of the company. HALL, James William Piers is a Director of the company. MILLER, Robert James Stratton is a Director of the company. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director CARTER, Dennis Ivan has been resigned. Director MASTERS, Michael David has been resigned. Director RICKITT, Peter Edward has been resigned. Director RICKITT, Peter Edward has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Secretary
DENTONS SECRETARIES LIMITED
Appointed Date: 24 November 2008

Director
CARTER, Dennis Ivan
Appointed Date: 01 January 2010
76 years old

Director
CHOLMONDELEY, David George Philip, Lord
Appointed Date: 11 August 2008
65 years old

Director
FILDES, Richard
Appointed Date: 20 April 2012
80 years old

Director
HALL, James William Piers
Appointed Date: 03 March 2008
59 years old

Director
MILLER, Robert James Stratton
Appointed Date: 19 November 2008
63 years old

Resigned Directors

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 24 November 2008
Appointed Date: 19 December 2007

Director
CARTER, Dennis Ivan
Resigned: 22 October 2009
Appointed Date: 03 March 2008
76 years old

Director
MASTERS, Michael David
Resigned: 20 April 2012
Appointed Date: 03 March 2008
81 years old

Director
RICKITT, Peter Edward
Resigned: 16 January 2014
Appointed Date: 01 January 2010
78 years old

Director
RICKITT, Peter Edward
Resigned: 22 October 2009
Appointed Date: 03 March 2008
78 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 03 March 2008
Appointed Date: 19 December 2007

Persons With Significant Control

The Cholmondeley Pageant Of Power Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CPOP LIMITED Events

04 Jan 2017
Confirmation statement made on 19 December 2016 with updates
22 Dec 2016
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
22 Dec 2016
Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

...
... and 36 more events
18 Mar 2008
Appointment terminated director hp directors LIMITED
18 Mar 2008
Registered office changed on 18/03/2008 from 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ
18 Feb 2008
Company name changed howper 642 LIMITED\certificate issued on 16/02/08
14 Feb 2008
Registered office changed on 14/02/08 from: oxford house cliftonville northampton northamptonshire NN1 5PN
19 Dec 2007
Incorporation

CPOP LIMITED Charges

16 December 2009
Deed of charge over credit balances
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…