CPI UK MANAGEMENT COMPANY LTD
DURHAM CPI BOOKS LIMITED CPI GROUP (UK) LIMITED BPMG LIMITED

Hellopages » County Durham » County Durham » DH1 1TW
Company number 02859682
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address CPI LEGAL SERVICES, PORTLAND HOUSE, BELMONT BUSINESS PARK, DURHAM, DH1 1TW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 2,129,327 . The most likely internet sites of CPI UK MANAGEMENT COMPANY LTD are www.cpiukmanagementcompany.co.uk, and www.cpi-uk-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Cpi Uk Management Company Ltd is a Private Limited Company. The company registration number is 02859682. Cpi Uk Management Company Ltd has been working since 06 October 1993. The present status of the company is Active. The registered address of Cpi Uk Management Company Ltd is Cpi Legal Services Portland House Belmont Business Park Durham Dh1 1tw. . ROBSON, Matthew William is a Secretary of the company. ROBSON, Matthew William is a Director of the company. Secretary CARLOT, Michel has been resigned. Secretary LOUSSIER, Julien has been resigned. Secretary MARRIOTT DODINGTON, Spencer has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Matthew Charles has been resigned. Director BALFRY, Richard Stephenson has been resigned. Director BATESON, Kenneth has been resigned. Director BOVARD, Timothy Landon has been resigned. Director CARLOT, Michel has been resigned. Director CATTE, Pierre Francois has been resigned. Director COPPEL, Michael Leonard has been resigned. Director CURRIE, Ian Hamilton has been resigned. Director DE BARDIES, Thierry has been resigned. Director FISHER, Anthony David has been resigned. Director GOLICHEFF, Francois Jacques Pierre has been resigned. Director GOLICHEFF, Francois Jacques Pierre has been resigned. Director HILL, Robert has been resigned. Director HOLLAMBY, Nicholas James has been resigned. Director KELLEY, Kevin Paul has been resigned. Director LOUSSIER, Julien has been resigned. Director MARRIOTT DODINGTON, Spencer has been resigned. Director MCCABE, John Patrick has been resigned. Director PALFRAMAN, Peter has been resigned. Director ROBSON, Matthew William has been resigned. Director WHITE, Christopher Duncan has been resigned. Director WILLIAMS, Michael Owen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROBSON, Matthew William
Appointed Date: 21 October 2003

Director
ROBSON, Matthew William
Appointed Date: 31 August 2011
71 years old

Resigned Directors

Secretary
CARLOT, Michel
Resigned: 14 January 2003
Appointed Date: 28 January 1999

Secretary
LOUSSIER, Julien
Resigned: 01 May 2005
Appointed Date: 14 January 2003

Secretary
MARRIOTT DODINGTON, Spencer
Resigned: 28 January 2000
Appointed Date: 06 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 1993
Appointed Date: 06 October 1993

Director
ALLEN, Matthew Charles
Resigned: 28 September 1999
Appointed Date: 13 February 1995
69 years old

Director
BALFRY, Richard Stephenson
Resigned: 31 March 1994
Appointed Date: 15 October 1993
75 years old

Director
BATESON, Kenneth
Resigned: 13 February 1995
Appointed Date: 15 October 1993
90 years old

Director
BOVARD, Timothy Landon
Resigned: 06 October 2008
Appointed Date: 14 January 2000
65 years old

Director
CARLOT, Michel
Resigned: 14 January 2003
Appointed Date: 14 January 2000
81 years old

Director
CATTE, Pierre Francois
Resigned: 01 January 2010
Appointed Date: 07 October 2008
69 years old

Director
COPPEL, Michael Leonard
Resigned: 13 February 1995
Appointed Date: 27 October 1993
94 years old

Director
CURRIE, Ian Hamilton
Resigned: 13 February 1995
Appointed Date: 15 October 1993
77 years old

Director
DE BARDIES, Thierry
Resigned: 31 August 2005
Appointed Date: 14 January 2000
74 years old

Director
FISHER, Anthony David
Resigned: 31 March 1998
Appointed Date: 06 October 1993
83 years old

Director
GOLICHEFF, Francois Jacques Pierre
Resigned: 20 April 2015
Appointed Date: 03 February 2014
72 years old

Director
GOLICHEFF, Francois Jacques Pierre
Resigned: 02 February 2014
Appointed Date: 01 October 2009
72 years old

Director
HILL, Robert
Resigned: 19 November 1999
Appointed Date: 06 October 1993
86 years old

Director
HOLLAMBY, Nicholas James
Resigned: 31 December 1995
Appointed Date: 19 September 1994
81 years old

Director
KELLEY, Kevin Paul
Resigned: 01 April 2008
Appointed Date: 01 June 2005
71 years old

Director
LOUSSIER, Julien
Resigned: 01 May 2005
Appointed Date: 14 January 2003
60 years old

Director
MARRIOTT DODINGTON, Spencer
Resigned: 28 January 2000
Appointed Date: 01 June 1994
66 years old

Director
MCCABE, John Patrick
Resigned: 01 February 1994
Appointed Date: 15 October 1993
86 years old

Director
PALFRAMAN, Peter
Resigned: 31 October 2002
Appointed Date: 01 July 1994
74 years old

Director
ROBSON, Matthew William
Resigned: 25 May 2010
Appointed Date: 21 October 2003
71 years old

Director
WHITE, Christopher Duncan
Resigned: 19 June 2003
Appointed Date: 22 February 2000
58 years old

Director
WILLIAMS, Michael Owen
Resigned: 31 August 2011
Appointed Date: 25 May 2010
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1993

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 1993
Appointed Date: 06 October 1993

Persons With Significant Control

Cpi Group (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CPI UK MANAGEMENT COMPANY LTD Events

10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
15 Sep 2016
Full accounts made up to 31 March 2016
26 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,129,327

03 Oct 2015
Full accounts made up to 31 March 2015
11 May 2015
Termination of appointment of Francois Jacques Pierre Golicheff as a director on 20 April 2015
...
... and 189 more events
20 Oct 1993
Registered office changed on 20/10/93 from: 2 baches street london N1 6UB

19 Oct 1993
Certificate of authorisation to commence business and borrow

19 Oct 1993
Application to commence business

18 Oct 1993
Company name changed centralprofit public LIMITED com pany\certificate issued on 18/10/93
06 Oct 1993
Incorporation

CPI UK MANAGEMENT COMPANY LTD Charges

10 December 2009
Confirmatory guarantee & debenture
Delivered: 19 December 2009
Status: Satisfied on 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC, Paris Branch as Security Agent and as Agent for the Secured Parties (The Security Agent)
Description: Fixed and floating charge over all property and assets…
30 September 2005
Guarantee & debenture
Delivered: 11 October 2005
Status: Satisfied on 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC Paris Branch as Security Agent and as Agent for the Securedparties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
17 May 2002
Debenture
Delivered: 29 May 2002
Status: Satisfied on 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 March 2001
Supplemental charge on bath press limited shares
Delivered: 15 March 2001
Status: Satisfied on 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The shares and the related rights. See the mortgage charge…
1 March 2001
Supplemental charge on cox & wyman limited shares
Delivered: 15 March 2001
Status: Satisfied on 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The shares and the related rights. See the mortgage charge…
29 September 2000
Charge on bath press shares
Delivered: 13 October 2000
Status: Satisfied on 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The shares and the related rights. See the mortgage charge…
29 September 2000
Charge on cox & wyman shares
Delivered: 13 October 2000
Status: Satisfied on 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The shares and the related rights. See the mortgage charge…
25 July 2000
Rent deposit deed
Delivered: 26 July 2000
Status: Satisfied on 3 October 2005
Persons entitled: Bedford Estates Nominees Limited Woburn Estate Company Limited
Description: The company's equitable interest in £8,625 paid into a…
23 September 1996
Rent deposit deed
Delivered: 7 October 1996
Status: Satisfied on 3 October 2005
Persons entitled: The Honourable Charles William Cayzer The Right Honourable Lord Wolfson The Honourable David Daniel Sieff
Description: The company's equitable interest in: (1) the sum of £8,625…
15 October 1993
Debenture
Delivered: 2 November 1993
Status: Satisfied on 8 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…