CDC2020 LIMITED
DERBY SHERRYBRIGHT PLC

Hellopages » Derbyshire » Derby » DE24 8RF

Company number 04321699
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address 2 CENTRO PLACE, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8RF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 1 . The most likely internet sites of CDC2020 LIMITED are www.cdc2020.co.uk, and www.cdc2020.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.4 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cdc2020 Limited is a Private Limited Company. The company registration number is 04321699. Cdc2020 Limited has been working since 13 November 2001. The present status of the company is Active. The registered address of Cdc2020 Limited is 2 Centro Place Pride Park Derby Derbyshire De24 8rf. . JACKSON, Julie Mansfield is a Director of the company. MURDOCH, Ian is a Director of the company. Secretary SMERGE, Raymond Gene has been resigned. Secretary SMYTH, Pamela June has been resigned. Secretary WORAM, Brian James has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ANDERSON, Ewan Thomas has been resigned. Director BAK, Paul Mario has been resigned. Director BASELEY, Stewart Antony has been resigned. Director HOUGH, Timothy has been resigned. Director JACKSON, Stanley Robertson has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MILLER, Keith Manson has been resigned. Director MILLS, Stanley has been resigned. Director RICHARDS, John Steel has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SMITH, Nicholas Howard has been resigned. Director WOOD, Robert John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
JACKSON, Julie Mansfield
Appointed Date: 14 September 2009
59 years old

Director
MURDOCH, Ian
Appointed Date: 29 March 2011
55 years old

Resigned Directors

Secretary
SMERGE, Raymond Gene
Resigned: 31 December 2004
Appointed Date: 29 November 2001

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 16 September 2005

Secretary
WORAM, Brian James
Resigned: 16 September 2005
Appointed Date: 01 January 2005

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 16 September 2005
Appointed Date: 13 November 2001

Director
ANDERSON, Ewan Thomas
Resigned: 29 March 2011
Appointed Date: 16 September 2005
59 years old

Director
BAK, Paul Mario
Resigned: 16 September 2005
Appointed Date: 29 November 2001
69 years old

Director
BASELEY, Stewart Antony
Resigned: 16 September 2005
Appointed Date: 29 November 2001
66 years old

Director
HOUGH, Timothy
Resigned: 29 March 2011
Appointed Date: 16 September 2005
68 years old

Director
JACKSON, Stanley Robertson
Resigned: 16 September 2005
Appointed Date: 14 March 2003
76 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 29 November 2001
Appointed Date: 13 November 2001
64 years old

Director
MILLER, Keith Manson
Resigned: 31 March 2015
Appointed Date: 16 September 2005
76 years old

Director
MILLS, Stanley
Resigned: 30 September 2009
Appointed Date: 16 September 2005
76 years old

Director
RICHARDS, John Steel
Resigned: 18 November 2013
Appointed Date: 16 September 2005
68 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 29 November 2001
Appointed Date: 13 November 2001
82 years old

Director
SMITH, Nicholas Howard
Resigned: 31 January 2005
Appointed Date: 29 November 2001
68 years old

Director
WOOD, Robert John
Resigned: 16 September 2005
Appointed Date: 14 March 2003
73 years old

CDC2020 LIMITED Events

23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1

11 Sep 2015
Accounts for a dormant company made up to 31 December 2014
03 Aug 2015
Director's details changed for Mr Ian Murdoch on 3 August 2015
...
... and 90 more events
04 Dec 2001
New director appointed
04 Dec 2001
Director resigned
04 Dec 2001
Director resigned
29 Nov 2001
Company name changed sherrybright PLC\certificate issued on 29/11/01
13 Nov 2001
Incorporation

CDC2020 LIMITED Charges

4 September 2002
Security agreement
Delivered: 18 September 2002
Status: Satisfied on 22 April 2005
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)
Description: All investments owned by the chargor or held by any nominee…