CPW IRLAM LIMITED
LONDON CPWN PROPERTY LIMITED CPWCO 8 LIMITED

Hellopages » Greater London » Ealing » W3 6RS
Company number 05825842
Status Active
Incorporation Date 23 May 2006
Company Type Private Limited Company
Address 1 PORTAL WAY, LONDON, W3 6RS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Second filing of Confirmation Statement dated 20/01/2017; Audit exemption subsidiary accounts made up to 30 April 2016; Consolidated accounts of parent company for subsidiary company period ending 30/04/16. The most likely internet sites of CPW IRLAM LIMITED are www.cpwirlam.co.uk, and www.cpw-irlam.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Brentford Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 3.5 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpw Irlam Limited is a Private Limited Company. The company registration number is 05825842. Cpw Irlam Limited has been working since 23 May 2006. The present status of the company is Active. The registered address of Cpw Irlam Limited is 1 Portal Way London W3 6rs. . FOO, Julia Hui Ching is a Secretary of the company. JAMES, Paul Anthony is a Director of the company. RICHARDSON, Bruce Michael is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary KAZENEH, Shamim has been resigned. Secretary KAZENEH, Shamim has been resigned. Secretary MORRIS, Timothy Simon has been resigned. Secretary O'GORMAN, Timothy Joseph Gerard has been resigned. Director COLLIER, Richard John has been resigned. Director LANGSTAFF, Nigel Jeremy has been resigned. Director MORRIS, Timothy Simon has been resigned. Director MORRIS, Timothy Simon has been resigned. Director STONE, Jonathan Andrew has been resigned. Director SUNDERLAND, Andrew Keith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FOO, Julia Hui Ching
Appointed Date: 14 August 2015

Director
JAMES, Paul Anthony
Appointed Date: 02 January 2015
59 years old

Director
RICHARDSON, Bruce Michael
Appointed Date: 17 February 2016
56 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 14 August 2015
Appointed Date: 20 March 2015

Secretary
KAZENEH, Shamim
Resigned: 28 November 2012
Appointed Date: 28 April 2011

Secretary
KAZENEH, Shamim
Resigned: 01 February 2008
Appointed Date: 22 December 2006

Secretary
MORRIS, Timothy Simon
Resigned: 28 April 2011
Appointed Date: 01 February 2008

Secretary
O'GORMAN, Timothy Joseph Gerard
Resigned: 22 December 2006
Appointed Date: 23 May 2006

Director
COLLIER, Richard John
Resigned: 22 March 2010
Appointed Date: 01 February 2008
65 years old

Director
LANGSTAFF, Nigel Jeremy
Resigned: 02 January 2015
Appointed Date: 22 March 2010
57 years old

Director
MORRIS, Timothy Simon
Resigned: 07 January 2015
Appointed Date: 28 April 2011
61 years old

Director
MORRIS, Timothy Simon
Resigned: 01 February 2008
Appointed Date: 23 May 2006
61 years old

Director
STONE, Jonathan Andrew
Resigned: 22 March 2010
Appointed Date: 01 February 2008
57 years old

Director
SUNDERLAND, Andrew Keith
Resigned: 17 February 2016
Appointed Date: 07 January 2015
54 years old

Persons With Significant Control

Dixons Carphone Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CPW IRLAM LIMITED Events

02 Mar 2017
Second filing of Confirmation Statement dated 20/01/2017
03 Feb 2017
Audit exemption subsidiary accounts made up to 30 April 2016
03 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
03 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
03 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
...
... and 62 more events
28 Sep 2007
Accounting reference date shortened from 31/05/07 to 31/03/07
09 Jul 2007
Return made up to 23/05/07; full list of members
09 Jan 2007
New secretary appointed
08 Jan 2007
Secretary resigned
23 May 2006
Incorporation

CPW IRLAM LIMITED Charges

1 April 2010
Security agreement
Delivered: 6 April 2010
Status: Satisfied on 27 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All the security is created in favour of the agent, over…