CPS DISPOSAL (NO. 3) LIMITED
LONDON IDEAL STELRAD LIMITED

Hellopages » Greater London » Southwark » SE1 2AF
Company number 00065638
Status Liquidation
Incorporation Date 9 April 1900
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, UNITED KINGDOM, SE1 2AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of Gordon Moore as a director on 8 November 2016; Appointment of Mehmet Erkilic as a director on 8 November 2016; Termination of appointment of Grant William Fraser as a director on 7 October 2016. The most likely internet sites of CPS DISPOSAL (NO. 3) LIMITED are www.cpsdisposalno3.co.uk, and www.cps-disposal-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and ten months. Cps Disposal No 3 Limited is a Private Limited Company. The company registration number is 00065638. Cps Disposal No 3 Limited has been working since 09 April 1900. The present status of the company is Liquidation. The registered address of Cps Disposal No 3 Limited is 1 More London Place London United Kingdom Se1 2af. . ERKILIC, Mehmet is a Director of the company. Secretary BHOWMIK, Chandan Kanti has been resigned. Secretary CAMERON, Ewen has been resigned. Secretary SISEC LIMITED has been resigned. Secretary UOP PRODUCTS (UK) LTD has been resigned. Director CARPENTER, Howard Frederick has been resigned. Director FRASER, Grant William has been resigned. Director HOLLAND, Anthony Edward has been resigned. Director LLOYD, Andrew Nigel has been resigned. Director MONKS, Terence John has been resigned. Director MOORE, Gordon has been resigned. Director PROTHEROE, David Jason Lloyd has been resigned. Director RICHARDS, Allan has been resigned. Director WALKER, Timothy has been resigned. Director NOVAR NOMINEES LIMITED has been resigned. Director RALLIP HOLDINGS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ERKILIC, Mehmet
Appointed Date: 08 November 2016
51 years old

Resigned Directors

Secretary
BHOWMIK, Chandan Kanti
Resigned: 30 November 1995
Appointed Date: 22 February 1994

Secretary
CAMERON, Ewen
Resigned: 27 July 1994

Secretary
SISEC LIMITED
Resigned: 29 January 2016
Appointed Date: 31 July 2014

Secretary
UOP PRODUCTS (UK) LTD
Resigned: 31 July 2014
Appointed Date: 30 November 1995

Director
CARPENTER, Howard Frederick
Resigned: 01 June 2013
Appointed Date: 02 August 2010
65 years old

Director
FRASER, Grant William
Resigned: 07 October 2016
Appointed Date: 03 February 2015
50 years old

Director
HOLLAND, Anthony Edward
Resigned: 30 November 1995
Appointed Date: 01 June 1994
75 years old

Director
LLOYD, Andrew Nigel
Resigned: 31 July 2015
Appointed Date: 01 June 2013
70 years old

Director
MONKS, Terence John
Resigned: 01 June 1994
76 years old

Director
MOORE, Gordon
Resigned: 08 November 2016
Appointed Date: 07 October 2016
64 years old

Director
PROTHEROE, David Jason Lloyd
Resigned: 03 February 2015
Appointed Date: 01 May 2010
73 years old

Director
RICHARDS, Allan
Resigned: 02 August 2010
Appointed Date: 01 May 2010
63 years old

Director
WALKER, Timothy
Resigned: 30 November 1995
86 years old

Director
NOVAR NOMINEES LIMITED
Resigned: 01 May 2010
Appointed Date: 30 November 1995

Director
RALLIP HOLDINGS LIMITED
Resigned: 01 May 2010
Appointed Date: 30 November 1995

CPS DISPOSAL (NO. 3) LIMITED Events

05 Dec 2016
Termination of appointment of Gordon Moore as a director on 8 November 2016
02 Dec 2016
Appointment of Mehmet Erkilic as a director on 8 November 2016
17 Oct 2016
Termination of appointment of Grant William Fraser as a director on 7 October 2016
14 Oct 2016
Appointment of Gordon Moore as a director on 7 October 2016
28 Sep 2016
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB to 1 More London Place London SE1 2AF on 28 September 2016
...
... and 111 more events
07 Aug 1979
Accounts made up to 31 March 1979
14 Jul 1977
Accounts made up to 31 March 1977
17 Jun 1977
Memorandum and Articles of Association
24 Jun 1976
Accounts made up to 31 March 1975
15 Oct 1971
Company name changed\certificate issued on 15/10/71