CP CONSTRUCTION MANAGEMENT LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 03434906
Status Liquidation
Incorporation Date 16 September 1997
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are INSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 03/12/16; INSOLVENCY:Progress report ends 03/12/2015; INSOLVENCY:Progress report end 04/12/2014. The most likely internet sites of CP CONSTRUCTION MANAGEMENT LIMITED are www.cpconstructionmanagement.co.uk, and www.cp-construction-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Cp Construction Management Limited is a Private Limited Company. The company registration number is 03434906. Cp Construction Management Limited has been working since 16 September 1997. The present status of the company is Liquidation. The registered address of Cp Construction Management Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . CONNOLLY, George Michael is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CONNOLLY, Anne Barbara has been resigned. Secretary CONNOLLY, George Michael has been resigned. Secretary FRASER, Eileen Patricia has been resigned. Director CONNOLLY, Anne Barbara has been resigned. Director PASSEY, Donald Stanley has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
CONNOLLY, George Michael
Appointed Date: 16 September 1997
76 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 16 September 1997
Appointed Date: 16 September 1997

Secretary
CONNOLLY, Anne Barbara
Resigned: 24 April 2013
Appointed Date: 01 November 2006

Secretary
CONNOLLY, George Michael
Resigned: 20 November 1998
Appointed Date: 16 September 1997

Secretary
FRASER, Eileen Patricia
Resigned: 01 November 2006
Appointed Date: 20 November 1998

Director
CONNOLLY, Anne Barbara
Resigned: 04 March 2009
Appointed Date: 01 October 2004
71 years old

Director
PASSEY, Donald Stanley
Resigned: 20 November 1998
Appointed Date: 16 September 1997
78 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 16 September 1997
Appointed Date: 16 September 1997

CP CONSTRUCTION MANAGEMENT LIMITED Events

30 Dec 2016
INSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 03/12/16
14 Jan 2016
INSOLVENCY:Progress report ends 03/12/2015
22 Jan 2015
INSOLVENCY:Progress report end 04/12/2014
19 Dec 2013
Registered office address changed from Nurst Cottage the Hurst Kingsley Warrington Cheshire WA6 8AU on 19 December 2013
18 Dec 2013
Appointment of a liquidator
...
... and 44 more events
26 Sep 1997
New director appointed
26 Sep 1997
Registered office changed on 26/09/97 from: international house 82-86 deansgate, manchester M3 2ER
26 Sep 1997
Secretary resigned
26 Sep 1997
Director resigned
16 Sep 1997
Incorporation