CPGC LIMITED
DORKING CLANDON PARK GARDEN CENTRES LIMITED

Hellopages » Surrey » Mole Valley » RH4 2TU

Company number 01619554
Status Active
Incorporation Date 3 March 1982
Company Type Private Limited Company
Address 1 PAPER MEWS, 330 HIGH STREET, DORKING, SURREY, RH4 2TU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CPGC LIMITED are www.cpgc.co.uk, and www.cpgc.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Cpgc Limited is a Private Limited Company. The company registration number is 01619554. Cpgc Limited has been working since 03 March 1982. The present status of the company is Active. The registered address of Cpgc Limited is 1 Paper Mews 330 High Street Dorking Surrey Rh4 2tu. . ELLIS ATKINS SECRETARIES LIMITED is a Secretary of the company. STANFORD, Grahame is a Director of the company. Secretary GRAAFF, Eimert De has been resigned. Secretary STANFORD, Elisabeth Mary has been resigned. Director GRAAFF, Eimert De has been resigned. Director GRAAFF, Elaine Josephine De has been resigned. Director KALUPKA, Margaret Ann has been resigned. Director ONSLOW, Michael William Copplestone Dillon, Rt Honourable Earl Of Onslow has been resigned. Director POWER, Derek Robin has been resigned. Director STANFORD, Elisabeth Mary has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ELLIS ATKINS SECRETARIES LIMITED
Appointed Date: 01 October 2003

Director
STANFORD, Grahame
Appointed Date: 28 February 1997
63 years old

Resigned Directors

Secretary
GRAAFF, Eimert De
Resigned: 28 February 1997

Secretary
STANFORD, Elisabeth Mary
Resigned: 30 November 2002
Appointed Date: 28 February 1997

Director
GRAAFF, Eimert De
Resigned: 28 February 1997
72 years old

Director
GRAAFF, Elaine Josephine De
Resigned: 28 February 1997
69 years old

Director
KALUPKA, Margaret Ann
Resigned: 28 February 1997
Appointed Date: 24 February 1993
80 years old

Director

Director
POWER, Derek Robin
Resigned: 01 July 1999
Appointed Date: 28 February 1997
84 years old

Director
STANFORD, Elisabeth Mary
Resigned: 30 November 2002
Appointed Date: 28 February 1997
63 years old

Persons With Significant Control

Mr Grahame Stanford
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CPGC LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 31 July 2016
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 80,000

09 Apr 2015
Satisfaction of charge 3 in full
...
... and 81 more events
10 Feb 1988
Registered office changed on 10/02/88 from: 28 ely place london EC1N 6RL

04 Feb 1988
Return made up to 11/12/87; full list of members

19 Jan 1988
Accounts made up to 31 January 1987

05 Dec 1986
Dissolution discontinued

05 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

CPGC LIMITED Charges

12 October 1998
Legal charge
Delivered: 22 October 1998
Status: Satisfied on 9 April 2015
Persons entitled: Barclays Bank PLC
Description: The clandon park garden centre clandon park guildford…
9 February 1998
Debenture
Delivered: 18 February 1998
Status: Satisfied on 9 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1991
Legal charge
Delivered: 23 April 1991
Status: Satisfied on 30 January 1997
Persons entitled: Barclays Bank PLC
Description: Clandon parks garden centre, clandon park, west clandon…
26 January 1990
Debenture
Delivered: 13 February 1990
Status: Satisfied on 30 January 1997
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…