CBPE FOUNDERS LIMITED
LONDON CLOSE FOUNDERS LIMITED

Hellopages » City of London » City of London » EC3V 9DH
Company number 02904831
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address 2 GEORGE YARD, LONDON, EC3V 9DH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Peter Gissel as a director on 31 March 2017; Termination of appointment of Nicholas Macnay as a director on 31 March 2017; Confirmation statement made on 4 March 2017 with updates. The most likely internet sites of CBPE FOUNDERS LIMITED are www.cbpefounders.co.uk, and www.cbpe-founders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cbpe Founders Limited is a Private Limited Company. The company registration number is 02904831. Cbpe Founders Limited has been working since 04 March 1994. The present status of the company is Active. The registered address of Cbpe Founders Limited is 2 George Yard London Ec3v 9dh. . BENTLEY, Claire is a Secretary of the company. DINNEN, Sean Michael is a Director of the company. GISSEL, Peter is a Director of the company. Secretary DAVIS, William Edward has been resigned. Secretary HALE, Sarah Penelope has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CROSSAN, William Murray has been resigned. Director DALY, Julian Francis has been resigned. Director DINNEN, Sean Michael has been resigned. Director KEOGH, Colin Denis has been resigned. Director LOTT, Richard has been resigned. Director MACNAY, Nicholas has been resigned. Director MURPHY, Neil John has been resigned. Director PERRIN, Roger William Nasmith has been resigned. Director SIEFF, Jonathan Saul has been resigned. Director SLATER, Iain Robert has been resigned. Director SNOOK, John Thomas has been resigned. Director THORNTON, Jonathan George Trevelyan has been resigned. Director WILDIG, Simon Roger has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BENTLEY, Claire
Appointed Date: 31 March 2012

Director
DINNEN, Sean Michael
Appointed Date: 09 September 2013
57 years old

Director
GISSEL, Peter
Appointed Date: 31 March 2017
62 years old

Resigned Directors

Secretary
DAVIS, William Edward
Resigned: 12 May 2000
Appointed Date: 23 March 1994

Secretary
HALE, Sarah Penelope
Resigned: 31 March 2012
Appointed Date: 16 February 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 March 1994
Appointed Date: 04 March 1994

Director
CROSSAN, William Murray
Resigned: 26 September 2008
Appointed Date: 13 September 2000
74 years old

Director
DALY, Julian Francis
Resigned: 26 September 2008
Appointed Date: 26 February 2004
66 years old

Director
DINNEN, Sean Michael
Resigned: 09 September 2013
Appointed Date: 27 February 2004
59 years old

Director
KEOGH, Colin Denis
Resigned: 21 July 2003
Appointed Date: 31 August 1998
72 years old

Director
LOTT, Richard
Resigned: 18 November 2004
Appointed Date: 27 February 2004
59 years old

Director
MACNAY, Nicholas
Resigned: 31 March 2017
Appointed Date: 23 March 1994
66 years old

Director
MURPHY, Neil John
Resigned: 26 September 2008
Appointed Date: 19 July 2000
63 years old

Director
PERRIN, Roger William Nasmith
Resigned: 26 September 2008
Appointed Date: 26 February 2004
71 years old

Director
SIEFF, Jonathan Saul
Resigned: 30 April 2008
Appointed Date: 16 July 2003
60 years old

Director
SLATER, Iain Robert
Resigned: 31 March 2015
Appointed Date: 27 February 2004
59 years old

Director
SNOOK, John Thomas
Resigned: 31 March 2012
Appointed Date: 28 November 1996
71 years old

Director
THORNTON, Jonathan George Trevelyan
Resigned: 31 August 1998
Appointed Date: 23 March 1994
78 years old

Director
WILDIG, Simon Roger
Resigned: 31 December 2010
Appointed Date: 27 February 2004
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 March 1994
Appointed Date: 04 March 1994

Persons With Significant Control

Cbpe Capital Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CBPE FOUNDERS LIMITED Events

04 Apr 2017
Appointment of Mr Peter Gissel as a director on 31 March 2017
04 Apr 2017
Termination of appointment of Nicholas Macnay as a director on 31 March 2017
07 Mar 2017
Confirmation statement made on 4 March 2017 with updates
28 Nov 2016
Full accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4

...
... and 94 more events
05 May 1994
Registered office changed on 05/05/94 from: c/o sj berwin & co 222 grays inn road london WC1X 8HB

12 Apr 1994
Registered office changed on 12/04/94 from: classic house 174-180 old street london EC1V 9BP

05 Apr 1994
Company name changed handycrave LIMITED\certificate issued on 06/04/94
29 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Mar 1994
Incorporation