CICRESPI PRINCIPLE LIMITED
HUDDERSFIELD ARTCHOICE LIMITED

Hellopages » West Yorkshire » Kirklees » HD5 0AL

Company number 04805102
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address TANDEM INDUSTRIAL ESTATE WAKEFIELD ROAD, WATERLOO, HUDDERSFIELD, HD5 0AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 . The most likely internet sites of CICRESPI PRINCIPLE LIMITED are www.cicrespiprinciple.co.uk, and www.cicrespi-principle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Cicrespi Principle Limited is a Private Limited Company. The company registration number is 04805102. Cicrespi Principle Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of Cicrespi Principle Limited is Tandem Industrial Estate Wakefield Road Waterloo Huddersfield Hd5 0al. . PITT, David Richard is a Secretary of the company. BUTTERFIELD, Richard Howard is a Director of the company. Secretary BELLAMY, James Timothy has been resigned. Secretary COOPER, David Christopher has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BONELLO, Michele Angelo has been resigned. Director MONTICELLI, Chiara has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director TUCK, Graham has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PITT, David Richard
Appointed Date: 01 January 2010

Director
BUTTERFIELD, Richard Howard
Appointed Date: 26 June 2003
65 years old

Resigned Directors

Secretary
BELLAMY, James Timothy
Resigned: 22 June 2006
Appointed Date: 26 June 2003

Secretary
COOPER, David Christopher
Resigned: 31 December 2009
Appointed Date: 22 June 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 26 June 2003
Appointed Date: 19 June 2003

Director
BONELLO, Michele Angelo
Resigned: 16 August 2006
Appointed Date: 18 February 2004
57 years old

Director
MONTICELLI, Chiara
Resigned: 31 March 2006
Appointed Date: 18 February 2004
61 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 26 June 2003
Appointed Date: 19 June 2003

Director
TUCK, Graham
Resigned: 10 November 2006
Appointed Date: 18 February 2004
65 years old

CICRESPI PRINCIPLE LIMITED Events

16 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

20 Jun 2016
Register(s) moved to registered office address Tandem Industrial Estate Wakefield Road Waterloo Huddersfield HD5 0AL
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
20 Jul 2003
Secretary resigned
20 Jul 2003
Director resigned
03 Jul 2003
Company name changed artchoice LIMITED\certificate issued on 03/07/03
03 Jul 2003
Registered office changed on 03/07/03 from: 120 east road london N1 6AA
19 Jun 2003
Incorporation