C.P.U. GROUP LIMITED
HENLEY ON THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 2DU

Company number 03481787
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address BUFFERY & CO LTD, 2 WEST STREET, HENLEY ON THAMES, OXFORDSHIRE, ENGLAND, RG9 2DU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 64999 - Financial intermediation not elsewhere classified, 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Mark Charles Buffery on 11 December 2015. The most likely internet sites of C.P.U. GROUP LIMITED are www.cpugroup.co.uk, and www.c-p-u-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. C P U Group Limited is a Private Limited Company. The company registration number is 03481787. C P U Group Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of C P U Group Limited is Buffery Co Ltd 2 West Street Henley On Thames Oxfordshire England Rg9 2du. . GREGORY, Gregory is a Secretary of the company. BUFFERY, Mark Charles is a Director of the company. EDMONDS, Paul Nigel is a Director of the company. GREGORY, Gregory is a Director of the company. PARKER, Gregory is a Director of the company. Secretary ACE SECRETARIES LIMITED has been resigned. Secretary GREGORIOU, Nicos has been resigned. Secretary GREGORY, Lynn has been resigned. Secretary MANSON, Philip Nigel has been resigned. Director GREGORY, Greg has been resigned. Director ACE REGISTRARS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GREGORY, Gregory
Appointed Date: 10 January 2006

Director
BUFFERY, Mark Charles
Appointed Date: 01 September 2010
66 years old

Director
EDMONDS, Paul Nigel
Appointed Date: 01 September 2010
73 years old

Director
GREGORY, Gregory
Appointed Date: 22 October 2003
60 years old

Director
PARKER, Gregory
Appointed Date: 15 July 2002
56 years old

Resigned Directors

Secretary
ACE SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Secretary
GREGORIOU, Nicos
Resigned: 10 January 2006
Appointed Date: 22 October 2003

Secretary
GREGORY, Lynn
Resigned: 22 October 2003
Appointed Date: 28 April 2000

Secretary
MANSON, Philip Nigel
Resigned: 28 April 2000
Appointed Date: 16 December 1997

Director
GREGORY, Greg
Resigned: 22 October 2003
Appointed Date: 16 December 1997
60 years old

Director
ACE REGISTRARS LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Persons With Significant Control

Mr Gregory Gregory
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C.P.U. GROUP LIMITED Events

20 Jan 2017
Confirmation statement made on 16 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Director's details changed for Mr Mark Charles Buffery on 11 December 2015
05 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000

19 Jan 2016
Director's details changed for Mr Mark Charles Buffery on 8 July 2015
...
... and 65 more events
02 Feb 1998
Secretary resigned
02 Feb 1998
Director resigned
02 Feb 1998
New secretary appointed
02 Feb 1998
New director appointed
16 Dec 1997
Incorporation