C.P.G. INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 1AN

Company number 04070117
Status Active
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address SUITE 9, 19 LEVER STREET, MANCHESTER, GREAT BRITAIN, M1 1AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from 15 Pickering Close Leicester LE4 6ER to Suite 9 19 Lever Street Manchester M1 1AN on 9 March 2017; Registration of charge 040701170011, created on 22 February 2017; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of C.P.G. INVESTMENTS LIMITED are www.cpginvestments.co.uk, and www.c-p-g-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Burnage Rail Station is 4.3 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C P G Investments Limited is a Private Limited Company. The company registration number is 04070117. C P G Investments Limited has been working since 12 September 2000. The present status of the company is Active. The registered address of C P G Investments Limited is Suite 9 19 Lever Street Manchester Great Britain M1 1an. . CHOUDHRY, Khalid Mahmood is a Director of the company. Secretary CHOUDRY, Sajad has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHOUDHRY, Khalid Mahmood has been resigned. Director CHOUDHRY, Sajad Mahmood has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CHOUDHRY, Khalid Mahmood
Appointed Date: 07 November 2014
59 years old

Resigned Directors

Secretary
CHOUDRY, Sajad
Resigned: 01 June 2014
Appointed Date: 01 October 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 2003
Appointed Date: 12 September 2000

Director
CHOUDHRY, Khalid Mahmood
Resigned: 31 January 2012
Appointed Date: 12 September 2000
59 years old

Director
CHOUDHRY, Sajad Mahmood
Resigned: 07 November 2014
Appointed Date: 31 January 2012
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 September 2000
Appointed Date: 12 September 2000

Persons With Significant Control

Mr Khalid Mahmood Choudhry
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

C.P.G. INVESTMENTS LIMITED Events

09 Mar 2017
Registered office address changed from 15 Pickering Close Leicester LE4 6ER to Suite 9 19 Lever Street Manchester M1 1AN on 9 March 2017
23 Feb 2017
Registration of charge 040701170011, created on 22 February 2017
21 Nov 2016
Confirmation statement made on 12 September 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Registration of charge 040701170010, created on 6 June 2016
...
... and 52 more events
11 Sep 2001
Return made up to 12/09/01; full list of members
10 Mar 2001
Particulars of mortgage/charge
28 Sep 2000
Director resigned
28 Sep 2000
New director appointed
12 Sep 2000
Incorporation

C.P.G. INVESTMENTS LIMITED Charges

22 February 2017
Charge code 0407 0117 0011
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Great Lakes Insurance SE
Description: F/H property k/a 1 woodbridge road leicester t/no LT51734…
6 June 2016
Charge code 0407 0117 0010
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Sajad Choudry
Description: 1 woodbridge road leicester.
6 June 2016
Charge code 0407 0117 0009
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Sajad Choudry
Description: Land and buildings lying to west of victoria street north…
1 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Nicholsons arms lancashire hill stockport t/no GM53895 and…
12 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 market street hindley wigan. By way of fixed charge the…
16 July 2003
Legal charge
Delivered: 26 July 2003
Status: Satisfied on 27 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 203 melton road, leicester. By way of fixed charge the…
11 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 142A melton road, leicester. By way of fixed charge the…
30 June 2003
Legal charge
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 bury old road crumpsall greater manchester title no…
25 March 2002
Legal charge
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 114 melton road leicester LE4 5ED t/no;-LT53096. By way of…
10 October 2001
Legal charge
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of melton road…
27 February 2001
Debenture
Delivered: 10 March 2001
Status: Satisfied on 12 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…