CDR MAPPING LIMITED
HOPE VALLEY

Hellopages » Derbyshire » High Peak » S33 6RW

Company number 02627892
Status Active
Incorporation Date 10 July 1991
Company Type Private Limited Company
Address ECCLES HOUSE, ECCLES LANE, HOPE, HOPE VALLEY, DERBYSHIRE, S33 6RW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CDR MAPPING LIMITED are www.cdrmapping.co.uk, and www.cdr-mapping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Cdr Mapping Limited is a Private Limited Company. The company registration number is 02627892. Cdr Mapping Limited has been working since 10 July 1991. The present status of the company is Active. The registered address of Cdr Mapping Limited is Eccles House Eccles Lane Hope Hope Valley Derbyshire S33 6rw. The company`s financial liabilities are £0k. It is £0k against last year. . NASH, Thomas Jabez, Dr is a Secretary of the company. NASH, Thomas Jabez, Dr is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary NASH, Thomas Jabez, Dr has been resigned. Secretary WETHERALL, Elizabeth Pepys has been resigned. Secretary WITHAM, Anthony David Harry has been resigned. Director BELL, Walter Trevor has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COOPER, Christopher John has been resigned. The company operates in "Business and domestic software development".


cdr mapping Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NASH, Thomas Jabez, Dr
Appointed Date: 01 June 2015

Director
NASH, Thomas Jabez, Dr
Appointed Date: 10 July 1991
68 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 10 July 1991
Appointed Date: 10 July 1991

Secretary
NASH, Thomas Jabez, Dr
Resigned: 06 April 2006
Appointed Date: 06 October 2004

Secretary
WETHERALL, Elizabeth Pepys
Resigned: 06 October 2004
Appointed Date: 10 July 1991

Secretary
WITHAM, Anthony David Harry
Resigned: 01 June 2015
Appointed Date: 06 April 2006

Director
BELL, Walter Trevor
Resigned: 06 April 2006
Appointed Date: 10 July 1991
79 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 10 July 1991
Appointed Date: 10 July 1991
34 years old

Director
COOPER, Christopher John
Resigned: 31 December 1994
Appointed Date: 10 July 1991
75 years old

Persons With Significant Control

Contract Data Research Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CDR MAPPING LIMITED Events

17 Mar 2017
Micro company accounts made up to 31 December 2016
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 20,000

01 Jun 2015
Termination of appointment of Anthony David Harry Witham as a secretary on 1 June 2015
...
... and 63 more events
05 Aug 1991
Secretary resigned;new secretary appointed

05 Aug 1991
New director appointed

05 Aug 1991
New director appointed

05 Aug 1991
Director resigned;new director appointed

10 Jul 1991
Incorporation