CUFFE PLC
SURREY W.T. CUFFE (CONSTRUCTION) PLC

Hellopages » Greater London » Kingston upon Thames » KT1 2BZ

Company number 02656187
Status Active
Incorporation Date 22 October 1991
Company Type Public Limited Company
Address 19 PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, KT1 2BZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 50,000 . The most likely internet sites of CUFFE PLC are www.cuffe.co.uk, and www.cuffe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Cuffe Plc is a Public Limited Company. The company registration number is 02656187. Cuffe Plc has been working since 22 October 1991. The present status of the company is Active. The registered address of Cuffe Plc is 19 Penrhyn Road Kingston Upon Thames Surrey Kt1 2bz. . DODD, Ian Maxwell is a Secretary of the company. COOK, Simon David is a Director of the company. DODD, Ian Maxwell is a Director of the company. Secretary BOYLE, Christopher Andrew has been resigned. Secretary HUGHES, Raymond Colin has been resigned. Secretary PITCHFORD, John Ronald Ian has been resigned. Director BOYLE, Christopher Andrew has been resigned. Director CLARK, Jeffrey Robert has been resigned. Director COWDERY, Arthur Charles has been resigned. Director HUGHES, Raymond Colin has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DODD, Ian Maxwell
Appointed Date: 03 January 2012

Director
COOK, Simon David
Appointed Date: 08 January 2014
58 years old

Director
DODD, Ian Maxwell
Appointed Date: 08 November 2013
62 years old

Resigned Directors

Secretary
BOYLE, Christopher Andrew
Resigned: 30 October 1992

Secretary
HUGHES, Raymond Colin
Resigned: 31 January 2000

Secretary
PITCHFORD, John Ronald Ian
Resigned: 03 January 2012
Appointed Date: 01 February 2000

Director
BOYLE, Christopher Andrew
Resigned: 30 October 1992
69 years old

Director
CLARK, Jeffrey Robert
Resigned: 31 January 2000
76 years old

Director
COWDERY, Arthur Charles
Resigned: 30 June 2015
72 years old

Director
HUGHES, Raymond Colin
Resigned: 30 November 2006
Appointed Date: 01 July 1993
68 years old

Persons With Significant Control

Cuffe Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUFFE PLC Events

17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
04 Jul 2016
Full accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000

16 Jul 2015
Full accounts made up to 31 December 2014
30 Jun 2015
Termination of appointment of Arthur Charles Cowdery as a director on 30 June 2015
...
... and 88 more events
26 Feb 1992
New director appointed

18 Dec 1991
Ad 04/11/91--------- £ si 98@1=98 £ ic 2/100

29 Oct 1991
Secretary resigned

22 Oct 1991
Certificate of incorporation
22 Oct 1991
Incorporation

CUFFE PLC Charges

6 December 2001
Charge of deposit
Delivered: 12 December 2001
Status: Satisfied on 27 July 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £155,000 credited to account…
31 October 2000
Charge over credit balances
Delivered: 9 November 2000
Status: Satisfied on 27 July 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £118,000 together with interest accrued now or…
13 October 1997
Legal mortgage
Delivered: 20 October 1997
Status: Satisfied on 27 July 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 nightingale mews south lane kingston…
22 August 1995
Charge over credit balances
Delivered: 5 September 1995
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £90,600 together with interest accrued now or to…
2 June 1994
Mortgage debenture
Delivered: 8 June 1994
Status: Satisfied on 19 December 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 February 1992
Mortgage debenture
Delivered: 28 February 1992
Status: Satisfied on 13 October 1995
Persons entitled: Allied Irish Banks PLC
Description: A specific equitable charge over all freehold and leasehold…