CP INTERNATIONAL CLOTHING LIMITED
BISHOPS STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 3SA

Company number 03665951
Status Active
Incorporation Date 11 November 1998
Company Type Private Limited Company
Address THE CHURCH, 13 NEWTOWN ROAD, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 3SA
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CP INTERNATIONAL CLOTHING LIMITED are www.cpinternationalclothing.co.uk, and www.cp-international-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Stansted Airport Rail Station is 4.5 miles; to Harlow Mill Rail Station is 5.5 miles; to Harlow Town Rail Station is 6.6 miles; to Audley End Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cp International Clothing Limited is a Private Limited Company. The company registration number is 03665951. Cp International Clothing Limited has been working since 11 November 1998. The present status of the company is Active. The registered address of Cp International Clothing Limited is The Church 13 Newtown Road Bishops Stortford Hertfordshire Cm23 3sa. . RAWSTHORNE, David William is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary LAYZELL, Peter has been resigned. Secretary MCGRATTAN, Linda Brenda has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director LAYZELL, Peter has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Director
RAWSTHORNE, David William
Appointed Date: 11 November 1998
57 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 11 November 1998
Appointed Date: 11 November 1998

Secretary
LAYZELL, Peter
Resigned: 31 October 2015
Appointed Date: 10 May 2012

Secretary
MCGRATTAN, Linda Brenda
Resigned: 10 May 2012
Appointed Date: 11 November 1998

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 11 November 1998
Appointed Date: 11 November 1998

Director
LAYZELL, Peter
Resigned: 05 April 2012
Appointed Date: 01 February 2004
57 years old

Persons With Significant Control

Mr David William Rawsthorne
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CP INTERNATIONAL CLOTHING LIMITED Events

23 May 2017
Total exemption small company accounts made up to 30 June 2016
20 Dec 2016
Confirmation statement made on 11 November 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

08 Dec 2015
Termination of appointment of Peter Layzell as a secretary on 31 October 2015
...
... and 46 more events
15 Jan 1999
New director appointed
15 Jan 1999
New secretary appointed
15 Jan 1999
Secretary resigned
15 Jan 1999
Director resigned
11 Nov 1998
Incorporation

CP INTERNATIONAL CLOTHING LIMITED Charges

16 November 2009
Legal charge
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 13 newtown road bishop's stortford hertfordshire t/n…
15 June 2009
Legal mortgage
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 31A & 31B and 32-36 north street bishops stortford…
6 April 2006
Legal mortgage
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 31A and 31B and 32-36 north street bishops…
14 February 2003
Legal mortgage
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 15 newton road bishops…
10 February 2003
Debenture
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…