C.P. INSTALLATIONS (SOUTHERN) LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 1BD

Company number 03550635
Status Active
Incorporation Date 22 April 1998
Company Type Private Limited Company
Address CLARENCE STREET CHAMBERS, 32 CLARENCE STREET, SOUTHEND-ON-SEA, ESSEX, SS1 1BD
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of C.P. INSTALLATIONS (SOUTHERN) LIMITED are www.cpinstallationssouthern.co.uk, and www.c-p-installations-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. C P Installations Southern Limited is a Private Limited Company. The company registration number is 03550635. C P Installations Southern Limited has been working since 22 April 1998. The present status of the company is Active. The registered address of C P Installations Southern Limited is Clarence Street Chambers 32 Clarence Street Southend On Sea Essex Ss1 1bd. . SHORT, Sandra Eunice is a Secretary of the company. BINDLEY, Tommy Robert is a Director of the company. Secretary COOK, Ann Marie has been resigned. Secretary COOK, Nicholas Royston has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CARR, Michael William has been resigned. Director COOK, Nicholas Royston has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
SHORT, Sandra Eunice
Appointed Date: 09 December 2011

Director
BINDLEY, Tommy Robert
Appointed Date: 09 December 2011
52 years old

Resigned Directors

Secretary
COOK, Ann Marie
Resigned: 09 December 2011
Appointed Date: 24 April 1999

Secretary
COOK, Nicholas Royston
Resigned: 24 April 1999
Appointed Date: 22 April 1998

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 April 1998
Appointed Date: 22 April 1998

Director
CARR, Michael William
Resigned: 09 January 1999
Appointed Date: 22 April 1998
86 years old

Director
COOK, Nicholas Royston
Resigned: 25 November 2015
Appointed Date: 22 April 1998
64 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 April 1998
Appointed Date: 22 April 1998
71 years old

Persons With Significant Control

C P Southern Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.P. INSTALLATIONS (SOUTHERN) LIMITED Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 30 June 2016
22 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

25 Nov 2015
Termination of appointment of Nicholas Royston Cook as a director on 25 November 2015
13 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 54 more events
27 Apr 1998
New director appointed
27 Apr 1998
New secretary appointed
27 Apr 1998
New director appointed
27 Apr 1998
Registered office changed on 27/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
22 Apr 1998
Incorporation

C.P. INSTALLATIONS (SOUTHERN) LIMITED Charges

10 July 1998
Fixed and floating charge
Delivered: 14 July 1998
Status: Satisfied on 22 September 1999
Persons entitled: Michael William Carr & Mrs Valerie Wendon Carr
Description: First fixed charge the book debts and by way of first…