CDP (REALISATIONS) LIMITED
STOKE-ON-TRENT SHREWSBURY TOP HATS LIMITED CREATIVE DIGITAL PRINTING LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST3 5XA

Company number 04107084
Status In Administration
Incorporation Date 13 November 2000
Company Type Private Limited Company
Address SUITE 1 MARCUS HOUSE, PARKHALL ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST3 5XA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Statement of administrator's proposal; Statement of affairs with form AM02SOA; Registered office address changed from Clayton House Samuel Court Oxon Business Park Shrewsbury Shropshire SY3 5DD to Suite 1 Marcus House Parkhall Road Stoke-on-Trent Staffordshire ST3 5XA on 5 April 2017. The most likely internet sites of CDP (REALISATIONS) LIMITED are www.cdprealisations.co.uk, and www.cdp-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Cdp Realisations Limited is a Private Limited Company. The company registration number is 04107084. Cdp Realisations Limited has been working since 13 November 2000. The present status of the company is In Administration. The registered address of Cdp Realisations Limited is Suite 1 Marcus House Parkhall Road Stoke On Trent Staffordshire St3 5xa. . RELF, Ian Roger is a Secretary of the company. HENDERSON, Christopher Alexander is a Director of the company. RELF, Ian Roger is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
RELF, Ian Roger
Appointed Date: 16 November 2000

Director
HENDERSON, Christopher Alexander
Appointed Date: 16 November 2000
65 years old

Director
RELF, Ian Roger
Appointed Date: 16 November 2000
81 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 December 2000
Appointed Date: 13 November 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 December 2000
Appointed Date: 13 November 2000

Persons With Significant Control

Mr Ian Roger Relf
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christopher Alexander Henderson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Karen Henderson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CDP (REALISATIONS) LIMITED Events

24 May 2017
Statement of administrator's proposal
24 May 2017
Statement of affairs with form AM02SOA
05 Apr 2017
Registered office address changed from Clayton House Samuel Court Oxon Business Park Shrewsbury Shropshire SY3 5DD to Suite 1 Marcus House Parkhall Road Stoke-on-Trent Staffordshire ST3 5XA on 5 April 2017
03 Apr 2017
Appointment of an administrator
23 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22

...
... and 44 more events
22 Nov 2000
Accounting reference date extended from 30/11/01 to 31/12/01
22 Nov 2000
New secretary appointed;new director appointed
22 Nov 2000
New director appointed
22 Nov 2000
Ad 16/11/00--------- £ si 1@1=1 £ ic 1/2
13 Nov 2000
Incorporation

CDP (REALISATIONS) LIMITED Charges

14 July 2004
Debenture
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…