CP CO 14 LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 3AE

Company number 08206648
Status Active
Incorporation Date 7 September 2012
Company Type Private Limited Company
Address 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Registration of charge 082066480003, created on 15 December 2016. The most likely internet sites of CP CO 14 LIMITED are www.cpco14.co.uk, and www.cp-co-14.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Cp Co 14 Limited is a Private Limited Company. The company registration number is 08206648. Cp Co 14 Limited has been working since 07 September 2012. The present status of the company is Active. The registered address of Cp Co 14 Limited is 400 Capability Green Luton Bedfordshire Lu1 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. LAWRENCE, Susan Elizabeth is a Director of the company. SAYER, Hugh Edward Francis is a Director of the company. Director ARTHUR, Roy Neil has been resigned. Director LANGER, David Keith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 01 February 2013

Director
LAWRENCE, Susan Elizabeth
Appointed Date: 15 December 2016
63 years old

Director
SAYER, Hugh Edward Francis
Appointed Date: 15 December 2016
62 years old

Resigned Directors

Director
ARTHUR, Roy Neil
Resigned: 12 October 2012
Appointed Date: 07 September 2012
76 years old

Director
LANGER, David Keith
Resigned: 15 December 2016
Appointed Date: 12 October 2012
73 years old

Persons With Significant Control

Cp Co Borrower Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CP CO 14 LIMITED Events

31 Jan 2017
Satisfaction of charge 1 in full
28 Dec 2016
Satisfaction of charge 2 in full
21 Dec 2016
Registration of charge 082066480003, created on 15 December 2016
16 Dec 2016
Appointment of Mrs Susan Elizabeth Lawrence as a director on 15 December 2016
15 Dec 2016
Termination of appointment of David Keith Langer as a director on 15 December 2016
...
... and 11 more events
22 Nov 2012
Particulars of a mortgage or charge / charge no: 1
12 Oct 2012
Termination of appointment of Roy Arthur as a director
12 Oct 2012
Appointment of Mr David Langer as a director
25 Sep 2012
Current accounting period extended from 30 September 2013 to 31 December 2013
07 Sep 2012
Incorporation

CP CO 14 LIMITED Charges

15 December 2016
Charge code 0820 6648 0003
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Hatfield Philips Agency Services Limited (As Security Agent)
Description: Carliol square newcastle upone tyne t/nos ND2168 TY346945…
8 November 2012
Debenture
Delivered: 22 November 2012
Status: Satisfied on 31 January 2017
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
28 February 2005
Debenture
Delivered: 19 September 2014
Status: Satisfied on 28 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Newcastle carliol square f/h t/no…

Similar Companies

CP CO 12 LIMITED CP CO 13 LIMITED CP CO 15 LIMITED CP CO 16 LIMITED CP CO 17 LIMITED CP CO 18 LIMITED CP CO 19 LIMITED