CP MGMT LIMITED
NEWARK ALNERY NO. 2976 LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 9DP
Company number 07656457
Status Active
Incorporation Date 2 June 2011
Company Type Private Limited Company
Address ONE EDISON RISE, NEW OLLERTON, NEWARK, NOTTINGHAMSHIRE, NG22 9DP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Director's details changed for Mr Zachary Bryan Vaughan on 28 April 2017; Statement of capital on 13 April 2017 GBP 32,045.60288 ; Change of share class name or designation. The most likely internet sites of CP MGMT LIMITED are www.cpmgmt.co.uk, and www.cp-mgmt.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. The distance to to Retford Rail Station is 8.2 miles; to Worksop Rail Station is 8.9 miles; to Rolleston Rail Station is 10.5 miles; to Fiskerton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cp Mgmt Limited is a Private Limited Company. The company registration number is 07656457. Cp Mgmt Limited has been working since 02 June 2011. The present status of the company is Active. The registered address of Cp Mgmt Limited is One Edison Rise New Ollerton Newark Nottinghamshire Ng22 9dp. . SINGH-DEHAL, Rajbinder is a Secretary of the company. DALBY, Martin Peter is a Director of the company. INGLETT, Paul is a Director of the company. MCCRAIN, Kevin O'Donnell is a Director of the company. VAUGHAN, Zachary Bryan is a Director of the company. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director BARRETT, James William Allanson has been resigned. Director BURYCH, Andrew has been resigned. Director DE'ATH, Andrew John has been resigned. Director GODDARD, Susan has been resigned. Director HENDERSON, Karen has been resigned. Director KENT, Paul has been resigned. Director LEAVOR, Judith Elizabeth has been resigned. Director MATTON, Wayne has been resigned. Director MOAKES, Kerry, Mr has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director NEILSON, Michael John has been resigned. Director PARK, Alan has been resigned. Director ROBINSON, Martin has been resigned. Director RUDMAN, Philip James has been resigned. Director RUSTON, Christopher has been resigned. Director SINGH-DEHAL, Rajbinder has been resigned. Director SKAAR, Steven has been resigned. Director TODD, Christopher has been resigned. Director WHALEY, Colin Bernard has been resigned. Director WHITE, Graham has been resigned. Director WIDDOWSON, Andy William has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SINGH-DEHAL, Rajbinder
Appointed Date: 01 September 2011

Director
DALBY, Martin Peter
Appointed Date: 01 September 2011
64 years old

Director
INGLETT, Paul
Appointed Date: 01 September 2011
59 years old

Director
MCCRAIN, Kevin O'Donnell
Appointed Date: 03 August 2015
46 years old

Director
VAUGHAN, Zachary Bryan
Appointed Date: 16 October 2015
48 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 01 September 2011
Appointed Date: 02 June 2011

Director
BARRETT, James William Allanson
Resigned: 03 August 2015
Appointed Date: 28 February 2012
55 years old

Director
BURYCH, Andrew
Resigned: 22 February 2016
Appointed Date: 03 August 2015
40 years old

Director
DE'ATH, Andrew John
Resigned: 03 August 2015
Appointed Date: 28 February 2012
58 years old

Director
GODDARD, Susan
Resigned: 03 August 2015
Appointed Date: 28 February 2012
53 years old

Director
HENDERSON, Karen
Resigned: 03 August 2015
Appointed Date: 28 February 2012
67 years old

Director
KENT, Paul
Resigned: 03 August 2015
Appointed Date: 28 February 2012
61 years old

Director
LEAVOR, Judith Elizabeth
Resigned: 03 August 2015
Appointed Date: 28 February 2012
68 years old

Director
MATTON, Wayne
Resigned: 03 August 2015
Appointed Date: 28 February 2012
64 years old

Director
MOAKES, Kerry, Mr
Resigned: 03 August 2015
Appointed Date: 28 February 2012
58 years old

Director
MORRIS, Craig Alexander James
Resigned: 01 September 2011
Appointed Date: 02 June 2011
50 years old

Director
NEILSON, Michael John
Resigned: 03 August 2015
Appointed Date: 28 February 2012
63 years old

Director
PARK, Alan
Resigned: 03 August 2015
Appointed Date: 28 February 2012
58 years old

Director
ROBINSON, Martin
Resigned: 03 August 2015
Appointed Date: 28 February 2012
63 years old

Director
RUDMAN, Philip James
Resigned: 03 August 2015
Appointed Date: 28 February 2012
62 years old

Director
RUSTON, Christopher
Resigned: 03 August 2015
Appointed Date: 28 February 2012
61 years old

Director
SINGH-DEHAL, Rajbinder
Resigned: 03 August 2015
Appointed Date: 28 February 2012
48 years old

Director
SKAAR, Steven
Resigned: 16 October 2015
Appointed Date: 03 August 2015
53 years old

Director
TODD, Christopher
Resigned: 03 August 2015
Appointed Date: 28 February 2012
56 years old

Director
WHALEY, Colin Bernard
Resigned: 03 August 2015
Appointed Date: 28 February 2012
64 years old

Director
WHITE, Graham
Resigned: 03 August 2015
Appointed Date: 28 February 2012
69 years old

Director
WIDDOWSON, Andy William
Resigned: 31 July 2012
Appointed Date: 28 February 2012
61 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 01 September 2011
Appointed Date: 02 June 2011

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 01 September 2011
Appointed Date: 02 June 2011

CP MGMT LIMITED Events

17 May 2017
Director's details changed for Mr Zachary Bryan Vaughan on 28 April 2017
10 May 2017
Statement of capital on 13 April 2017
  • GBP 32,045.60288

08 May 2017
Change of share class name or designation
05 May 2017
Resolutions
  • RES13 ‐ (A) the issued 5,634,572, A1 ordinary shares of £0.00001 each; and (b) the issued 14,056,234 A2 ordinary shares of £0.00001 each; and (c) the issued 3,184,869, b ordinary shares of £0.00001 each, be consolidated and then sub-divided into 3,204,560,288 ordinary shares of £0.00001 each, having the rights set out in the articles of association adopted. 13/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Jan 2017
Full accounts made up to 22 April 2016
...
... and 74 more events
05 Sep 2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
05 Sep 2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
01 Sep 2011
Company name changed alnery no. 2976 LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01

01 Sep 2011
Change of name notice
02 Jun 2011
Incorporation