Company number 01654594
Status Active
Incorporation Date 28 July 1982
Company Type Private Limited Company
Address 23 WARSER GATE, NOTTINGHAM, NG1 1NU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc
Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 6 October 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of CPMG ARCHITECTS LIMITED are www.cpmgarchitects.co.uk, and www.cpmg-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Cpmg Architects Limited is a Private Limited Company.
The company registration number is 01654594. Cpmg Architects Limited has been working since 28 July 1982.
The present status of the company is Active. The registered address of Cpmg Architects Limited is 23 Warser Gate Nottingham Ng1 1nu. . COLLINSON, Judith is a Secretary of the company. FLISHER, Richard William is a Director of the company. GLAZEBROOK, David John is a Director of the company. GREGORY, Nicholas Clinton is a Director of the company. HARRAWAY, Sara Victoria is a Director of the company. Secretary ELLIS, Andrew William has been resigned. Secretary ETCHES, Patrick has been resigned. Secretary GANT, Jack Haston has been resigned. Director CRAMPIN, Bill has been resigned. Director ELLIS, Andrew William has been resigned. Director FRANKLIN, David Ralph has been resigned. Director GANT, Jack Haston has been resigned. Director MCARTNEY, Timothy John has been resigned. The company operates in "Architectural activities".
Current Directors
Resigned Directors
Director
CRAMPIN, Bill
Resigned: 07 September 2011
Appointed Date: 04 April 2001
79 years old
CPMG ARCHITECTS LIMITED Events
18 Oct 2016
Full accounts made up to 30 April 2016
11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
16 Jul 2016
Satisfaction of charge 7 in full
19 Nov 2015
Accounts for a small company made up to 30 April 2015
27 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
...
... and 130 more events
04 Nov 1987
Resolutions
-
SRES13 ‐
Special resolution
04 Nov 1987
Return made up to 30/09/87; full list of members
19 Aug 1986
Return made up to 30/06/86; full list of members
05 Aug 1986
Director resigned;new director appointed
28 Jul 1982
Incorporation
7 September 2011
Debenture
Delivered: 9 September 2011
Status: Satisfied
on 16 July 2016
Persons entitled: Bill Crampin and Jack Gant
Description: Fixed and floating charge over the undertaking and all…
31 August 2011
Debenture
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 August 1999
Debenture
Delivered: 19 August 1999
Status: Satisfied
on 20 September 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1993
Charge
Delivered: 27 May 1993
Status: Satisfied
on 11 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
30 April 1991
Legal charge
Delivered: 3 May 1991
Status: Satisfied
on 3 August 2001
Persons entitled: Midland Bank PLC
Description: L/H property k/a 33, pilcher gate, nottingham.
27 September 1990
Fixed and floating charge
Delivered: 3 October 1990
Status: Satisfied
on 11 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
4 October 1989
Legal charge
Delivered: 17 October 1989
Status: Satisfied
on 24 September 1991
Persons entitled: Barclays Bank PLC
Description: 33 pilcher gate, nottingham nottinghamshire.
14 April 1989
Debenture
Delivered: 24 April 1989
Status: Satisfied
on 24 January 1992
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…