C.P. WITTER LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2NY

Company number 01362420
Status Active
Incorporation Date 11 April 1978
Company Type Private Limited Company
Address DROME ROAD, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates; Register(s) moved to registered inspection location 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE. The most likely internet sites of C.P. WITTER LIMITED are www.cpwitter.co.uk, and www.c-p-witter.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. C P Witter Limited is a Private Limited Company. The company registration number is 01362420. C P Witter Limited has been working since 11 April 1978. The present status of the company is Active. The registered address of C P Witter Limited is Drome Road Deeside Industrial Park Deeside Flintshire Ch5 2ny. . CARUSO, Paul Charles is a Director of the company. GOLDBAUM, Jay Samuel is a Director of the company. RICE, David Gerard is a Director of the company. ZEFFIRO, Aldo Mark is a Director of the company. Secretary CLARKE, Michael John has been resigned. Secretary SMITH, Philip James has been resigned. Secretary WITTER, Brendan Preston has been resigned. Secretary WITTER, Eileen Christine has been resigned. Director BIZON, Carl Stanley has been resigned. Director HINCHLIFFE, John Andrew has been resigned. Director LOVATT, Peter Graham has been resigned. Director SHERBIN, Joshua Alan has been resigned. Director WATHEN, David Melvin has been resigned. Director WITTER, Brendan Preston has been resigned. Director WITTER, Eileen Christine has been resigned. Director WITTER, Rodney Brian has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
CARUSO, Paul Charles
Appointed Date: 14 September 2015
68 years old

Director
GOLDBAUM, Jay Samuel
Appointed Date: 01 July 2015
44 years old

Director
RICE, David Gerard
Appointed Date: 01 July 2015
62 years old

Director
ZEFFIRO, Aldo Mark
Appointed Date: 12 April 2013
59 years old

Resigned Directors

Secretary
CLARKE, Michael John
Resigned: 31 December 2007
Appointed Date: 12 March 1999

Secretary
SMITH, Philip James
Resigned: 12 April 2013
Appointed Date: 01 September 2008

Secretary
WITTER, Brendan Preston
Resigned: 12 March 1999
Appointed Date: 10 January 1996

Secretary
WITTER, Eileen Christine
Resigned: 10 January 1996

Director
BIZON, Carl Stanley
Resigned: 14 September 2015
Appointed Date: 12 April 2013
62 years old

Director
HINCHLIFFE, John Andrew
Resigned: 12 April 2013
Appointed Date: 01 September 2003
58 years old

Director
LOVATT, Peter Graham
Resigned: 02 July 1997
Appointed Date: 01 July 1997
73 years old

Director
SHERBIN, Joshua Alan
Resigned: 01 July 2015
Appointed Date: 12 April 2013
62 years old

Director
WATHEN, David Melvin
Resigned: 01 July 2015
Appointed Date: 12 April 2013
72 years old

Director
WITTER, Brendan Preston
Resigned: 12 April 2013
86 years old

Director
WITTER, Eileen Christine
Resigned: 10 January 1996
115 years old

Director
WITTER, Rodney Brian
Resigned: 20 November 1997
80 years old

Persons With Significant Control

Horizon Global European Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.P. WITTER LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 29 August 2016 with updates
19 Aug 2016
Register(s) moved to registered inspection location 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE
19 Aug 2016
Register inspection address has been changed to 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE
30 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 111 more events
18 Nov 1987
Accounts made up to 29 March 1987

12 Dec 1986
Return made up to 07/11/86; full list of members
05 Dec 1986
Accounts made up to 31 March 1986

09 May 1978
Memorandum of association
11 Apr 1978
Incorporation