CPL TRUSTEES LIMITED
SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S21 1TZ

Company number 03049021
Status Active
Incorporation Date 24 April 1995
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 seventy-eight events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 . The most likely internet sites of CPL TRUSTEES LIMITED are www.cpltrustees.co.uk, and www.cpl-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Cpl Trustees Limited is a Private Limited Company. The company registration number is 03049021. Cpl Trustees Limited has been working since 24 April 1995. The present status of the company is Active. The registered address of Cpl Trustees 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. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary WILLIAMS, Brian Arthur has been resigned. Secretary WILLIAMS, Brian Arthur has been resigned. Director DALEY, Terence Michael has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director FOSTER, David Edward has been resigned. Director KERR, Douglas John has been resigned. Director WILLIAMS, Brian Arthur has been resigned. Nominee Director DLA 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
65 years old

Director
WAKE, Darren
Appointed Date: 15 March 2011
57 years old

Resigned Directors

Secretary
BEAN, Beverley Jayne
Resigned: 08 March 2002
Appointed Date: 19 February 1996

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 17 July 1995
Appointed Date: 24 April 1995

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

Secretary
WILLIAMS, Brian Arthur
Resigned: 19 February 1996
Appointed Date: 17 July 1995

Director
DALEY, Terence Michael
Resigned: 31 March 2005
Appointed Date: 17 July 1995
78 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 17 July 1995
Appointed Date: 24 April 1995

Director
FOSTER, David Edward
Resigned: 16 November 2001
Appointed Date: 17 July 1995
82 years old

Director
KERR, Douglas John
Resigned: 26 September 2007
Appointed Date: 30 March 2004
72 years old

Director
WILLIAMS, Brian Arthur
Resigned: 31 March 2005
Appointed Date: 17 July 1995
74 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 17 July 1995
Appointed Date: 24 April 1995

Persons With Significant Control

Mr Julian 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 Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

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

CPL TRUSTEES LIMITED Events

24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
24 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2

...
... and 68 more events
06 Jun 1995
Resolutions
  • ELRES ‐ Elective resolution

06 Jun 1995
Resolutions
  • ELRES ‐ Elective resolution

06 Jun 1995
Accounting reference date notified as 31/03
06 Jun 1995
Registered office changed on 06/06/95 from: fountain precinct balm green sheffield S1 1RZ
24 Apr 1995
Incorporation