CP WHINFELL VILLAGE LIMITED
NEWARK ALNERY NO. 2971 LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 9DP

Company number 07656392
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 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Director's details changed for Mr Zachary Bryan Vaughan on 28 April 2017; Appointment of Natalie Johanna Adomait as a director on 25 November 2016; Termination of appointment of Vikram Aneja as a director on 25 November 2016. The most likely internet sites of CP WHINFELL VILLAGE LIMITED are www.cpwhinfellvillage.co.uk, and www.cp-whinfell-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four 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 Whinfell Village Limited is a Private Limited Company. The company registration number is 07656392. Cp Whinfell Village Limited has been working since 02 June 2011. The present status of the company is Active. The registered address of Cp Whinfell Village Limited is One Edison Rise New Ollerton Newark Nottinghamshire Ng22 9dp. . SINGH DEHAL, Rajbinder is a Secretary of the company. ADOMAIT, Natalie Johanna is a Director of the company. DABLY, 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 ANEJA, Vikram has been resigned. Director BURYCH, Andrew has been resigned. Director MAWJI-KARIM, Farhad has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director PEGLER, Michael John has been resigned. Director PIKE, Chad Rustan has been resigned. Director SKAAR, Steven has been resigned. Director STOLL, Peter Huston has been resigned. Director VALERI, Andrea 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 letting and operating of own or leased real estate".


Current Directors

Secretary
SINGH DEHAL, Rajbinder
Appointed Date: 26 July 2011

Director
ADOMAIT, Natalie Johanna
Appointed Date: 25 November 2016
35 years old

Director
DABLY, Martin Peter
Appointed Date: 26 July 2011
63 years old

Director
INGLETT, Paul
Appointed Date: 26 July 2011
58 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: 26 July 2011
Appointed Date: 02 June 2011

Director
ANEJA, Vikram
Resigned: 25 November 2016
Appointed Date: 22 February 2016
45 years old

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

Director
MAWJI-KARIM, Farhad
Resigned: 03 August 2015
Appointed Date: 11 January 2012
56 years old

Director
MORRIS, Craig Alexander James
Resigned: 26 July 2011
Appointed Date: 02 June 2011
50 years old

Director
PEGLER, Michael John
Resigned: 03 August 2015
Appointed Date: 26 July 2011
49 years old

Director
PIKE, Chad Rustan
Resigned: 11 January 2012
Appointed Date: 26 July 2011
54 years old

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

Director
STOLL, Peter Huston
Resigned: 31 July 2014
Appointed Date: 26 July 2011
53 years old

Director
VALERI, Andrea
Resigned: 03 August 2015
Appointed Date: 26 July 2011
53 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 26 July 2011
Appointed Date: 02 June 2011

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 26 July 2011
Appointed Date: 02 June 2011

CP WHINFELL VILLAGE LIMITED Events

17 May 2017
Director's details changed for Mr Zachary Bryan Vaughan on 28 April 2017
28 Dec 2016
Appointment of Natalie Johanna Adomait as a director on 25 November 2016
23 Dec 2016
Termination of appointment of Vikram Aneja as a director on 25 November 2016
20 Jul 2016
Full accounts made up to 21 April 2016
03 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

...
... and 43 more events
09 Aug 2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
09 Aug 2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
26 Jul 2011
Company name changed alnery no. 2971 LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26

26 Jul 2011
Change of name notice
02 Jun 2011
Incorporation

CP WHINFELL VILLAGE LIMITED Charges

28 February 2012
Borrower deed of charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Borrower Security Trustee)
Description: For details of property charged please see form MG01 fixed…