CPRM LIMITED
EDINBURGH DUNWILCO (1144) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DJ

Company number SC267190
Status Active
Incorporation Date 28 April 2004
Company Type Private Limited Company
Address LOCHSIDE HOUSE, 7 LOCHSIDE AVENUE, EDINBURGH, SCOTLAND, SCOTLAND, EH12 9DJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Director's details changed for Malcolm Terence Reynolds on 16 January 2017; Auditor's resignation. The most likely internet sites of CPRM LIMITED are www.cprm.co.uk, and www.cprm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Aberdour Rail Station is 8.5 miles; to Rosyth Rail Station is 9 miles; to Burntisland Rail Station is 9.3 miles; to Kinghorn Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cprm Limited is a Private Limited Company. The company registration number is SC267190. Cprm Limited has been working since 28 April 2004. The present status of the company is Active. The registered address of Cprm Limited is Lochside House 7 Lochside Avenue Edinburgh Scotland Scotland Eh12 9dj. . JLT SECRETARIES LIMITED is a Secretary of the company. JONES, Mark David is a Director of the company. REYNOLDS, Malcolm Terence is a Director of the company. VISWANATHAN, Balamurugan is a Director of the company. Secretary HENSON, Ian Robert has been resigned. Secretary MILLARD, Neill Haverland has been resigned. Secretary SMITH, Jssica Abigail has been resigned. Secretary SMYTH, Robert Franklin has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ANDREW, Martin has been resigned. Director BLACK, Jonathan Malcolm has been resigned. Director CHAMBERS, Paul Stuart has been resigned. Director CHRYSTAL, Simon George has been resigned. Director CLARKE, Gillian Marjorie has been resigned. Director DAVIS, Edward Becton has been resigned. Director FAY, Andrew Steven has been resigned. Director PRINGLE, Clive Norman has been resigned. Director YULE, Walker has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JLT SECRETARIES LIMITED
Appointed Date: 09 November 2015

Director
JONES, Mark David
Appointed Date: 09 November 2015
52 years old

Director
REYNOLDS, Malcolm Terence
Appointed Date: 09 November 2015
58 years old

Director
VISWANATHAN, Balamurugan
Appointed Date: 09 November 2015
53 years old

Resigned Directors

Secretary
HENSON, Ian Robert
Resigned: 19 August 2011
Appointed Date: 15 April 2005

Secretary
MILLARD, Neill Haverland
Resigned: 15 April 2005
Appointed Date: 29 October 2004

Secretary
SMITH, Jssica Abigail
Resigned: 09 November 2015
Appointed Date: 19 August 2011

Secretary
SMYTH, Robert Franklin
Resigned: 29 October 2004
Appointed Date: 05 July 2004

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 05 July 2004
Appointed Date: 28 April 2004

Director
ANDREW, Martin
Resigned: 09 November 2015
Appointed Date: 18 September 2014
61 years old

Director
BLACK, Jonathan Malcolm
Resigned: 09 November 2015
Appointed Date: 02 September 2004
59 years old

Director
CHAMBERS, Paul Stuart
Resigned: 01 March 2012
Appointed Date: 28 September 2011
58 years old

Director
CHRYSTAL, Simon George
Resigned: 15 May 2009
Appointed Date: 05 July 2004
56 years old

Director
CLARKE, Gillian Marjorie
Resigned: 09 November 2015
Appointed Date: 28 September 2011
65 years old

Director
DAVIS, Edward Becton
Resigned: 09 November 2015
Appointed Date: 25 July 2012
57 years old

Director
FAY, Andrew Steven
Resigned: 08 July 2014
Appointed Date: 05 July 2004
60 years old

Director
PRINGLE, Clive Norman
Resigned: 30 June 2008
Appointed Date: 05 July 2004
81 years old

Director
YULE, Walker
Resigned: 09 November 2015
Appointed Date: 02 September 2004
56 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 05 July 2004
Appointed Date: 28 April 2004

Persons With Significant Control

Jlt Benefit Solutions Limited
Notified on: 2 May 2016
Nature of control: Ownership of shares – 75% or more

CPRM LIMITED Events

09 May 2017
Confirmation statement made on 28 April 2017 with updates
16 Jan 2017
Director's details changed for Malcolm Terence Reynolds on 16 January 2017
11 Aug 2016
Auditor's resignation
04 Jul 2016
Current accounting period extended from 31 July 2016 to 31 December 2016
16 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000

...
... and 75 more events
08 Jul 2004
New director appointed
06 Jul 2004
Accounting reference date shortened from 30/04/05 to 31/12/04
06 Jul 2004
Registered office changed on 06/07/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN
23 Jun 2004
Company name changed dunwilco (1144) LIMITED\certificate issued on 23/06/04
28 Apr 2004
Incorporation