CMC 1107A LIMITED
NEWPORT PAGNELL

Hellopages » Buckinghamshire » Milton Keynes » MK16 8BL

Company number 06436962
Status Live but Receiver Manager on at least one charge
Incorporation Date 26 November 2007
Company Type Private Limited Company
Address 31 PORTFIELDS ROAD, NEWPORT PAGNELL, BUCKINGHAMSHIRE, ENGLAND, MK16 8BL
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England to 31 Portfields Road Newport Pagnell Buckinghamshire MK16 8BL on 21 May 2016; Receiver's abstract of receipts and payments to 16 April 2015; Notice of ceasing to act as receiver or manager. The most likely internet sites of CMC 1107A LIMITED are www.cmc1107a.co.uk, and www.cmc-1107a.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Milton Keynes Central Rail Station is 3.8 miles; to Bow Brickhill Rail Station is 5.8 miles; to Fenny Stratford Rail Station is 5.9 miles; to Bletchley Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmc 1107a Limited is a Private Limited Company. The company registration number is 06436962. Cmc 1107a Limited has been working since 26 November 2007. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Cmc 1107a Limited is 31 Portfields Road Newport Pagnell Buckinghamshire England Mk16 8bl. . THOMPSON, Ralph is a Secretary of the company. STROUD, Paul Simon is a Director of the company. THOMPSON, Ralph is a Director of the company. Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director RICHMAN, David has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
THOMPSON, Ralph
Appointed Date: 26 November 2007

Director
STROUD, Paul Simon
Appointed Date: 26 November 2007
58 years old

Director
THOMPSON, Ralph
Appointed Date: 26 November 2007
57 years old

Resigned Directors

Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 26 November 2007
Appointed Date: 26 November 2007

Director
RICHMAN, David
Resigned: 21 February 2008
Appointed Date: 26 November 2007
63 years old

CMC 1107A LIMITED Events

21 May 2016
Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England to 31 Portfields Road Newport Pagnell Buckinghamshire MK16 8BL on 21 May 2016
07 May 2015
Receiver's abstract of receipts and payments to 16 April 2015
07 May 2015
Notice of ceasing to act as receiver or manager
07 May 2015
Receiver's abstract of receipts and payments to 19 January 2015
06 Jan 2015
Receiver's abstract of receipts and payments to 19 July 2014
...
... and 19 more events
31 Jul 2008
Particulars of a mortgage or charge / charge no: 2
29 Apr 2008
Particulars of a mortgage or charge / charge no: 1
28 Feb 2008
Appointment terminated director david richman
26 Nov 2007
Secretary resigned
26 Nov 2007
Incorporation

CMC 1107A LIMITED Charges

18 September 2009
Legal charge
Delivered: 30 September 2009
Status: Satisfied on 12 May 2010
Persons entitled: Sarah Jane Winterbotham
Description: The property k/a 44 cottingham grove bletchley milton…
25 July 2008
Legal charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37/39 tickford street, newport pagnell by way of fixed…
25 July 2008
Legal charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cottage bucknalls lane garston watford by way of fixed…
16 April 2008
Legal charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: David John Dunn, Michael Ian Dunn and Awd Trustees Limited (As Trustees of the Dunn Retirement Fund)
Description: F/H property k/a 32 aylesbury street bletchley milton…