CJP ENGINEERING CONSULTANTS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3AF

Company number 04758053
Status Active
Incorporation Date 8 May 2003
Company Type Private Limited Company
Address PARTNERSHIP HOUSE REGENT FARM ROAD, GOSFORTH, NEWCASTLE UPON TYNE, ENGLAND, NE3 3AF
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 13 . The most likely internet sites of CJP ENGINEERING CONSULTANTS LIMITED are www.cjpengineeringconsultants.co.uk, and www.cjp-engineering-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Cjp Engineering Consultants Limited is a Private Limited Company. The company registration number is 04758053. Cjp Engineering Consultants Limited has been working since 08 May 2003. The present status of the company is Active. The registered address of Cjp Engineering Consultants Limited is Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne England Ne3 3af. . PRIME, Sarah Louise is a Secretary of the company. DRYDEN, David Peter is a Director of the company. NEESON, Tomas Gerard is a Director of the company. Secretary EWART, John David has been resigned. Secretary LONGSTAFF, Alison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANSLOW, David has been resigned. Director EWART, John David has been resigned. Director JOHNSTON, Bernard, Doctor has been resigned. Director LONGSTAFF, Alison has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
PRIME, Sarah Louise
Appointed Date: 31 December 2009

Director
DRYDEN, David Peter
Appointed Date: 08 May 2003
71 years old

Director
NEESON, Tomas Gerard
Appointed Date: 31 December 2009
56 years old

Resigned Directors

Secretary
EWART, John David
Resigned: 30 June 2006
Appointed Date: 08 May 2003

Secretary
LONGSTAFF, Alison
Resigned: 31 December 2009
Appointed Date: 01 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 2003
Appointed Date: 08 May 2003

Director
ANSLOW, David
Resigned: 05 October 2004
Appointed Date: 08 May 2003
64 years old

Director
EWART, John David
Resigned: 30 June 2006
Appointed Date: 08 May 2003
80 years old

Director
JOHNSTON, Bernard, Doctor
Resigned: 01 July 2005
Appointed Date: 08 May 2003
80 years old

Director
LONGSTAFF, Alison
Resigned: 31 December 2009
Appointed Date: 01 July 2006
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 May 2003
Appointed Date: 08 May 2003

Persons With Significant Control

Mr David Peter Dryden
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Tomas Gerard Neeson
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

CJP ENGINEERING CONSULTANTS LIMITED Events

08 May 2017
Confirmation statement made on 3 May 2017 with updates
02 Nov 2016
Total exemption full accounts made up to 30 June 2016
06 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 13

06 May 2016
Registered office address changed from Horsley House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LU to Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 6 May 2016
18 Jan 2016
Director's details changed for Mr David Peter Dryden on 30 September 2015
...
... and 42 more events
08 Aug 2003
New director appointed
08 Aug 2003
Registered office changed on 08/08/03 from: 27 portland terrace newcastle upon tyne tyne and wear NE2 1QP
31 Jul 2003
Director resigned
31 Jul 2003
Secretary resigned
08 May 2003
Incorporation