CPL ENVIRONMENTAL AMERICAS LIMITED
SHEFFIELD CLEAN-FLO LIMITED

Hellopages » Derbyshire » North East Derbyshire » S21 1TZ
Company number 02796587
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, S21 1TZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CPL ENVIRONMENTAL AMERICAS LIMITED are www.cplenvironmentalamericas.co.uk, and www.cpl-environmental-americas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Cpl Environmental Americas Limited is a Private Limited Company. The company registration number is 02796587. Cpl Environmental Americas Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Cpl Environmental Americas Limited is Westthorpe Fields Road Killamarsh Sheffield S21 1tz. . ARMITAGE, Sharon is a Secretary of the company. MINETT, Timothy William is a Director of the company. WAKE, Darren is a Director of the company. Secretary BEAN, Beverley Jayne has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary WILLIAMS, Brian Arthur has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director BROOM, Keith has been resigned. Director CLARKE, William Fred has been resigned. Director KERR, Douglas John has been resigned. Director MOORE, Colin has been resigned. Director ROGERS, David Graham has been resigned. Director ROGGE, Olaf has been resigned. Director SMALLBONE, Lindsay James Trevor has been resigned. Director TATE, James Frederick has been resigned. Director WILLIAMS, Brian Arthur has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ARMITAGE, Sharon
Appointed Date: 31 March 2005

Director
MINETT, Timothy William
Appointed Date: 26 September 2007
66 years old

Director
WAKE, Darren
Appointed Date: 11 October 2007
58 years old

Resigned Directors

Secretary
BEAN, Beverley Jayne
Resigned: 08 March 2002
Appointed Date: 13 February 2001

Secretary
RUDD, Susan Clare
Resigned: 13 February 2001
Appointed Date: 20 March 2000

Secretary
WILLIAMS, Brian Arthur
Resigned: 31 March 2005
Appointed Date: 08 March 2002

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 20 March 2000
Appointed Date: 05 March 1993

Director
BROOM, Keith
Resigned: 31 December 2001
Appointed Date: 25 July 2000
62 years old

Director
CLARKE, William Fred
Resigned: 01 May 2002
Appointed Date: 31 December 2001
70 years old

Director
KERR, Douglas John
Resigned: 26 September 2007
Appointed Date: 04 July 2002
72 years old

Director
MOORE, Colin
Resigned: 05 July 1999
Appointed Date: 07 January 1994
81 years old

Director
ROGERS, David Graham
Resigned: 05 July 1999
Appointed Date: 07 January 1994
78 years old

Director
ROGGE, Olaf
Resigned: 11 June 1998
Appointed Date: 07 January 1994
80 years old

Director
SMALLBONE, Lindsay James Trevor
Resigned: 05 July 1999
Appointed Date: 07 January 1994
81 years old

Director
TATE, James Frederick
Resigned: 11 October 2007
Appointed Date: 01 April 2005
53 years old

Director
WILLIAMS, Brian Arthur
Resigned: 31 March 2005
Appointed Date: 05 July 1999
75 years old

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 07 January 1994
Appointed Date: 05 March 1993

Persons With Significant Control

Sg Hambros Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Cpl Environmental Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Julian Paul Vivian Mash
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

CPL ENVIRONMENTAL AMERICAS LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
16 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

23 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 87 more events
08 Mar 1994
Director resigned;new director appointed

08 Mar 1994
Director resigned;new director appointed

01 Nov 1993
Company name changed law 531 LIMITED\certificate issued on 02/11/93
02 Apr 1993
Registered office changed on 02/04/93 from: 180 fleet street london EC4A 2NT

05 Mar 1993
Incorporation

CPL ENVIRONMENTAL AMERICAS LIMITED Charges

12 May 2006
Debenture
Delivered: 19 May 2006
Status: Satisfied on 8 April 2011
Persons entitled: Burdale Financial Limited (Security Trustee)
Description: Legal mortgage the mortgaged property fixed charge all its…