C.I.P. (UK) LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 02717380
Status Active
Incorporation Date 22 May 1992
Company Type Private Limited Company
Address UNIT 15 OLYMPIC COURT, BOARDMANS WAY WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5GU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Secretary's details changed for Carrena Leverton on 7 June 2016. The most likely internet sites of C.I.P. (UK) LIMITED are www.cipuk.co.uk, and www.c-i-p-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. C I P Uk Limited is a Private Limited Company. The company registration number is 02717380. C I P Uk Limited has been working since 22 May 1992. The present status of the company is Active. The registered address of C I P Uk Limited is Unit 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire Fy4 5gu. . LEVERTON, Carrena is a Secretary of the company. STAALS, Haruthai is a Director of the company. STAALS, Henry is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary STAALS, Dorothy Mary has been resigned. Secretary STAALS, Henry has been resigned. Secretary STAALS, Johannes Jacobus Maria has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director STAALS, Johannes Jacobus Maria has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEVERTON, Carrena
Appointed Date: 14 July 2006

Director
STAALS, Haruthai
Appointed Date: 14 October 2009
53 years old

Director
STAALS, Henry
Appointed Date: 31 May 2000
61 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 22 May 1992
Appointed Date: 22 May 1992

Secretary
STAALS, Dorothy Mary
Resigned: 22 November 1999
Appointed Date: 22 May 1992

Secretary
STAALS, Henry
Resigned: 22 October 2003
Appointed Date: 22 November 1999

Secretary
STAALS, Johannes Jacobus Maria
Resigned: 14 July 2006
Appointed Date: 22 October 2003

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 22 May 1992
Appointed Date: 22 May 1992

Director
STAALS, Johannes Jacobus Maria
Resigned: 22 October 2003
Appointed Date: 22 May 1992
95 years old

C.I.P. (UK) LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

07 Jun 2016
Secretary's details changed for Carrena Leverton on 7 June 2016
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

...
... and 63 more events
27 Jan 1993
Accounting reference date notified as 31/12

21 Jul 1992
Secretary resigned;new secretary appointed

21 Jul 1992
Director resigned;new director appointed

21 Jul 1992
Registered office changed on 21/07/92 from: 4 bishops ave northwood middlesex HA6 3DG

22 May 1992
Incorporation

C.I.P. (UK) LIMITED Charges

20 December 1999
Legal charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at brinwell road blackpool. By way of fixed charge the…
16 December 1999
Debenture
Delivered: 21 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…