CMI DISTRIBUTION LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 6JR

Company number 02961239
Status Active
Incorporation Date 23 August 1994
Company Type Private Limited Company
Address OPELLA LTD TWYFORD ROAD, ROTHERWAS INDUSTRIAL ESTATE, HEREFORD, HR2 6JR
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of CMI DISTRIBUTION LIMITED are www.cmidistribution.co.uk, and www.cmi-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Cmi Distribution Limited is a Private Limited Company. The company registration number is 02961239. Cmi Distribution Limited has been working since 23 August 1994. The present status of the company is Active. The registered address of Cmi Distribution Limited is Opella Ltd Twyford Road Rotherwas Industrial Estate Hereford Hr2 6jr. . DIXON, Stephen T.D. is a Secretary of the company. ANDERSON SCHOEPE, Robert is a Director of the company. DIXON, Stephen T D is a Director of the company. TALBOT, Todd is a Director of the company. Secretary HILLS, Linda has been resigned. Secretary MOSS, Nicholas Anthony has been resigned. Director HILLS, Linda has been resigned. Director HUGILL, Charles Anthony has been resigned. Director HUGILL, Peter has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
DIXON, Stephen T.D.
Appointed Date: 29 February 2012

Director
ANDERSON SCHOEPE, Robert
Appointed Date: 29 February 2012
71 years old

Director
DIXON, Stephen T D
Appointed Date: 29 February 2012
66 years old

Director
TALBOT, Todd
Appointed Date: 29 February 2012
65 years old

Resigned Directors

Secretary
HILLS, Linda
Resigned: 29 February 2012
Appointed Date: 02 July 1999

Secretary
MOSS, Nicholas Anthony
Resigned: 02 July 1999
Appointed Date: 23 August 1994

Director
HILLS, Linda
Resigned: 29 February 2012
Appointed Date: 01 July 2008
75 years old

Director
HUGILL, Charles Anthony
Resigned: 29 February 2012
Appointed Date: 23 August 1994
81 years old

Director
HUGILL, Peter
Resigned: 22 February 2008
Appointed Date: 23 August 1994
76 years old

Persons With Significant Control

Mr Robert Anderson-Schoepe
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CMI DISTRIBUTION LIMITED Events

06 Nov 2016
Accounts for a dormant company made up to 31 December 2015
18 Oct 2016
Confirmation statement made on 3 October 2016 with updates
21 Dec 2015
Full accounts made up to 31 December 2014
12 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

24 Mar 2015
Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA to Opella Ltd Twyford Road Rotherwas Industrial Estate Hereford HR2 6JR on 24 March 2015
...
... and 93 more events
25 Jun 1996
Resolutions
  • ELRES ‐ Elective resolution

04 Jun 1996
Ad 11/09/95--------- £ si 1@1=1 £ ic 2/3
20 Feb 1996
First Gazette notice for compulsory strike-off
23 May 1995
Accounting reference date notified as 30/09
23 Aug 1994
Incorporation

CMI DISTRIBUTION LIMITED Charges

3 June 2011
Long term loan agreement
Delivered: 9 June 2011
Status: Satisfied on 20 December 2011
Persons entitled: Charles Anthony Hugill Linda Hills
Description: Floating charge on the assets.
16 November 2010
Long term loan agreement
Delivered: 30 November 2010
Status: Satisfied on 20 December 2011
Persons entitled: Charles Anthony Hugill & Linda Hill as Managing Trustees and Suntrust LTD as Special Trustee
Description: Floating charge on the assets of cmi distribution LTD.
20 November 2009
Long term loan agreement
Delivered: 11 December 2009
Status: Satisfied on 20 December 2011
Persons entitled: Charles Antony Hugill & Linda Hills as Managing Trustees and Suntrust LTD as Special Trustee
Description: Floating charge on the assets.
20 March 2009
Long term loan agreement, floating charge
Delivered: 9 April 2009
Status: Satisfied on 20 December 2011
Persons entitled: Charles Anthony Hugill & Linda Hills & Suntrust LTD as Special Trustee
Description: Floating charge on assets of the company.
31 December 2008
Long term loan agreement creating a floating charge
Delivered: 17 January 2009
Status: Satisfied on 20 December 2011
Persons entitled: Charles Anthony Hugill and Linda Hills as Managing Trustees and Suntrust LTD as Special Trustee
Description: Floating charge over the assets.
7 July 2008
Long term loan agreement creating a floating charge
Delivered: 16 July 2008
Status: Satisfied on 30 January 2012
Persons entitled: Charles Anthony Hugill & Linda Hills as Managing Trustees, Suntrust LTD as Special Trustee
Description: Floating charge on the assets of cmi distribution LTD.