CPM BESPOKE MORTGAGES LIMITED
NORTHLEACH

Hellopages » Gloucestershire » Cotswold » GL54 3JL

Company number 03967041
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address 2 THE HAYLOFT, 2 THE HAYLOFT FAR PEAK, NORTHLEACH, GLOUCESTERSHIRE, GL54 3JL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of CPM BESPOKE MORTGAGES LIMITED are www.cpmbespokemortgages.co.uk, and www.cpm-bespoke-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Kingham Rail Station is 12 miles; to Moreton-in-Marsh Rail Station is 14.5 miles; to Ashchurch for Tewkesbury Rail Station is 16.6 miles; to Swindon Rail Station is 17.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpm Bespoke Mortgages Limited is a Private Limited Company. The company registration number is 03967041. Cpm Bespoke Mortgages Limited has been working since 03 April 2000. The present status of the company is Active. The registered address of Cpm Bespoke Mortgages Limited is 2 The Hayloft 2 The Hayloft Far Peak Northleach Gloucestershire Gl54 3jl. . NOBLE, Richard Victor Leslie is a Secretary of the company. NOBLE, Richard Victor Leslie is a Director of the company. NORDEN, Carol Jean is a Director of the company. Secretary BLAKE, Debra has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director NOBLE, Richard Victor Leslie has been resigned. Director WAGER, Nigel Lundie has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
NOBLE, Richard Victor Leslie
Appointed Date: 27 June 2008

Director
NOBLE, Richard Victor Leslie
Appointed Date: 29 August 2003
81 years old

Director
NORDEN, Carol Jean
Appointed Date: 14 April 2000
81 years old

Resigned Directors

Secretary
BLAKE, Debra
Resigned: 27 June 2008
Appointed Date: 18 July 2003

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 18 July 2003
Appointed Date: 03 April 2000

Director
NOBLE, Richard Victor Leslie
Resigned: 18 July 2003
Appointed Date: 03 April 2000
81 years old

Director
WAGER, Nigel Lundie
Resigned: 18 July 2003
Appointed Date: 03 April 2000
76 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Persons With Significant Control

Mr Richard Victor Leslie Noble
Notified on: 7 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CPM BESPOKE MORTGAGES LIMITED Events

25 Apr 2017
Confirmation statement made on 3 April 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 43 more events
17 Apr 2000
Registered office changed on 17/04/00 from: 8 po box 55 7 spa road london SE16 3QQ
17 Apr 2000
New secretary appointed
17 Apr 2000
New director appointed
17 Apr 2000
New director appointed
03 Apr 2000
Incorporation