C P C PETREST LIMITED
MARKET HILL ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN

Company number 02617652
Status Active
Incorporation Date 5 June 1991
Company Type Private Limited Company
Address HARDCASTLE BURTON, LAKE HOUSE, MARKET HILL ROYSTON, HERTFORDSHIRE, SG8 9JN
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities, 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of C P C PETREST LIMITED are www.cpcpetrest.co.uk, and www.c-p-c-petrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. C P C Petrest Limited is a Private Limited Company. The company registration number is 02617652. C P C Petrest Limited has been working since 05 June 1991. The present status of the company is Active. The registered address of C P C Petrest Limited is Hardcastle Burton Lake House Market Hill Royston Hertfordshire Sg8 9jn. The company`s financial liabilities are £9.68k. It is £0k against last year. . HALE, Raymond Keith is a Secretary of the company. HALE, Raymond Keith is a Director of the company. Secretary BULAT, Ralph George William has been resigned. Secretary JAMES, Christine has been resigned. Secretary OSBORNE, Shelley Elizabeth has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director JACKMAN, Clive Arthur has been resigned. Director OSBORNE, Gareth David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Funeral and related activities".


c p c petrest Key Finiance

LIABILITIES £9.68k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HALE, Raymond Keith
Appointed Date: 24 May 1995

Director
HALE, Raymond Keith
Appointed Date: 05 June 1991
67 years old

Resigned Directors

Secretary
BULAT, Ralph George William
Resigned: 29 January 1993
Appointed Date: 05 June 1991

Secretary
JAMES, Christine
Resigned: 30 July 1993
Appointed Date: 30 January 1993

Secretary
OSBORNE, Shelley Elizabeth
Resigned: 24 May 1995
Appointed Date: 30 July 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 June 1991
Appointed Date: 05 June 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 June 1991
Appointed Date: 05 June 1991
35 years old

Director
JACKMAN, Clive Arthur
Resigned: 11 March 2015
Appointed Date: 05 June 1991
89 years old

Director
OSBORNE, Gareth David
Resigned: 24 May 1995
Appointed Date: 05 June 1991
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 June 1991
Appointed Date: 05 June 1991

C P C PETREST LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 September 2016
20 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

27 May 2016
Total exemption small company accounts made up to 30 September 2015
08 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

25 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 58 more events
29 Jun 1991
Director resigned;new director appointed

29 Jun 1991
Secretary resigned;new secretary appointed;director resigned

29 Jun 1991
Director resigned;new director appointed

29 Jun 1991
Registered office changed on 29/06/91 from: 110 whitchurch road cardiff CF4 3LY

05 Jun 1991
Incorporation