C P C (WORCESTER) LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 4ND

Company number 03424110
Status Active
Incorporation Date 22 August 1997
Company Type Private Limited Company
Address 4 BRISTOL ROAD, QUEDGELEY, GLOUCESTER, GL2 4ND
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of C P C (WORCESTER) LIMITED are www.cpcworcester.co.uk, and www.c-p-c-worcester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. C P C Worcester Limited is a Private Limited Company. The company registration number is 03424110. C P C Worcester Limited has been working since 22 August 1997. The present status of the company is Active. The registered address of C P C Worcester Limited is 4 Bristol Road Quedgeley Gloucester Gl2 4nd. . MORGAN-TOWNSEND, Valerie Jean is a Secretary of the company. GRIFFITHS, Anne Carol is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary INGRAM, Jacqueline has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director INGRAM, Jonathan Mark has been resigned. Director INGRAM, Jonathan Mark has been resigned. Director TILLOTSON, Anne Carol has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MORGAN-TOWNSEND, Valerie Jean
Appointed Date: 15 July 2004

Director
GRIFFITHS, Anne Carol
Appointed Date: 01 August 2006
63 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 22 August 1997
Appointed Date: 22 August 1997

Secretary
INGRAM, Jacqueline
Resigned: 15 July 2004
Appointed Date: 22 August 1997

Nominee Director
DOYLE, Betty June
Resigned: 22 August 1997
Appointed Date: 22 August 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 22 August 1997
Appointed Date: 22 August 1997
84 years old

Director
INGRAM, Jonathan Mark
Resigned: 26 July 2006
Appointed Date: 01 June 2000
66 years old

Director
INGRAM, Jonathan Mark
Resigned: 20 September 1999
Appointed Date: 22 August 1997
66 years old

Director
TILLOTSON, Anne Carol
Resigned: 31 May 2000
Appointed Date: 20 September 1999
63 years old

Persons With Significant Control

Mrs Ann Griffiths
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

C P C (WORCESTER) LIMITED Events

20 Oct 2016
Confirmation statement made on 22 August 2016 with updates
29 Jul 2016
Micro company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

10 Nov 2015
Register inspection address has been changed from 2 Moys Hill Villas Westbury-on-Severn Gloucestershire GL14 1PG United Kingdom to C/O Mbs Accountants 3 Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 54 more events
15 Sep 1997
Secretary resigned;director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
Registered office changed on 15/09/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Aug 1997
Incorporation

C P C (WORCESTER) LIMITED Charges

27 November 2009
Mortgage
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit D3 brearley place baird road…
18 November 2009
Debenture deed
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…