CPL FRANCE LIMITED
SHEFFIELD BROOMCO (4077) LIMITED

Hellopages » Derbyshire » North East Derbyshire » S21 1TZ

Company number 06165501
Status Active
Incorporation Date 16 March 2007
Company Type Private Limited Company
Address WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, S21 1TZ
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge 061655010002, created on 12 April 2017; Registration of charge 061655010003, created on 12 April 2017; Registration of charge 061655010004, created on 12 April 2017. The most likely internet sites of CPL FRANCE LIMITED are www.cplfrance.co.uk, and www.cpl-france.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Cpl France Limited is a Private Limited Company. The company registration number is 06165501. Cpl France Limited has been working since 16 March 2007. The present status of the company is Active. The registered address of Cpl France 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. MORGAN, David Steven is a Director of the company. SCOTT, Peter is a Director of the company. SUTTON, Jason David is a Director of the company. WAKE, Darren is a Director of the company. Director KERR, Douglas John has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
ARMITAGE, Sharon
Appointed Date: 16 March 2007

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

Director
MORGAN, David Steven
Appointed Date: 13 December 2016
49 years old

Director
SCOTT, Peter
Appointed Date: 13 December 2016
72 years old

Director
SUTTON, Jason David
Appointed Date: 13 December 2016
42 years old

Director
WAKE, Darren
Appointed Date: 22 December 2008
57 years old

Resigned Directors

Director
KERR, Douglas John
Resigned: 26 September 2007
Appointed Date: 16 March 2007
72 years old

Persons With Significant Control

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

Cpl Industries (Emea) 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 FRANCE LIMITED Events

20 Apr 2017
Registration of charge 061655010002, created on 12 April 2017
20 Apr 2017
Registration of charge 061655010003, created on 12 April 2017
20 Apr 2017
Registration of charge 061655010004, created on 12 April 2017
30 Jan 2017
Statement of company's objects
30 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 35 more events
26 Oct 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Oct 2007
New director appointed
04 Oct 2007
Director resigned
23 May 2007
Ad 05/04/07--------- £ si 999@1=999 £ ic 1/1000
16 Mar 2007
Incorporation

CPL FRANCE LIMITED Charges

12 April 2017
Charge code 0616 5501 0004
Delivered: 20 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 April 2017
Charge code 0616 5501 0003
Delivered: 20 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Fixed charges over all land and intellectual property owned…
12 April 2017
Charge code 0616 5501 0002
Delivered: 20 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Fixed charges over all land and intellectual property owned…
8 February 2008
Accession of the debenture
Delivered: 15 February 2008
Status: Satisfied on 16 June 2011
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charges over the undertaking and all…