CP SECRETARIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 8DP

Company number 04092856
Status Active
Incorporation Date 19 October 2000
Company Type Private Limited Company
Address 380 KENTON ROAD, HARROW, MIDDLESEX, HA3 8DP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 4 . The most likely internet sites of CP SECRETARIES LIMITED are www.cpsecretaries.co.uk, and www.cp-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Cp Secretaries Limited is a Private Limited Company. The company registration number is 04092856. Cp Secretaries Limited has been working since 19 October 2000. The present status of the company is Active. The registered address of Cp Secretaries Limited is 380 Kenton Road Harrow Middlesex Ha3 8dp. . WHITELEY, James Mark is a Secretary of the company. CURRY, Lionel Gerald is a Director of the company. Secretary BARNETT, Mark has been resigned. Secretary FAIRBAIRN, Alison has been resigned. Secretary MOSS, Andrew has been resigned. Secretary PEVERELL, Tracey Anne has been resigned. Secretary SOND, Rina has been resigned. Secretary SWIMER, Daniel has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BARNETT, Mark has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHITELEY, James Mark
Appointed Date: 21 March 2012

Director
CURRY, Lionel Gerald
Appointed Date: 19 October 2000
72 years old

Resigned Directors

Secretary
BARNETT, Mark
Resigned: 02 May 2003
Appointed Date: 19 October 2000

Secretary
FAIRBAIRN, Alison
Resigned: 05 May 2005
Appointed Date: 02 May 2003

Secretary
MOSS, Andrew
Resigned: 26 September 2005
Appointed Date: 05 May 2005

Secretary
PEVERELL, Tracey Anne
Resigned: 25 January 2006
Appointed Date: 26 September 2005

Secretary
SOND, Rina
Resigned: 21 March 2012
Appointed Date: 01 July 2008

Secretary
SWIMER, Daniel
Resigned: 01 July 2008
Appointed Date: 25 January 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000

Director
BARNETT, Mark
Resigned: 02 May 2003
Appointed Date: 19 October 2000
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000

Persons With Significant Control

Mr Lionel Curry
Notified on: 19 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CP SECRETARIES LIMITED Events

21 Oct 2016
Confirmation statement made on 19 October 2016 with updates
06 Jul 2016
Accounts for a dormant company made up to 31 October 2015
23 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4

26 Jun 2015
Accounts for a dormant company made up to 31 October 2014
28 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4

...
... and 49 more events
30 Oct 2000
Secretary resigned
30 Oct 2000
New secretary appointed;new director appointed
30 Oct 2000
New director appointed
30 Oct 2000
Registered office changed on 30/10/00 from: 31 corsham street london N1 6DR
19 Oct 2000
Incorporation