CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8AN

Company number 02351066
Status Active
Incorporation Date 23 February 1989
Company Type Private Limited Company
Address 77 MANSELL STREET, LONDON, E1 8AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016; Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016. The most likely internet sites of CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED are www.cipfacommunitychargecommunications.co.uk, and www.cipfa-community-charge-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cipfa Community Charge Communications Limited is a Private Limited Company. The company registration number is 02351066. Cipfa Community Charge Communications Limited has been working since 23 February 1989. The present status of the company is Active. The registered address of Cipfa Community Charge Communications Limited is 77 Mansell Street London E1 8an. . PHILLIPS, Tony Joseph is a Secretary of the company. WOODMAN, Peter Andrew is a Director of the company. Secretary COATES, Julie Ann has been resigned. Secretary COX, Lorna Elizabeth has been resigned. Secretary WOODMAN, Peter Andrew has been resigned. Director BOXALL, Michael Stanley has been resigned. Director CHYNOWETH, David Boyd has been resigned. Director CLOWRY, Terence Charles has been resigned. Director COATES, Julie Ann has been resigned. Director GRAHAM, Jonathan Charles has been resigned. Director HEPWORTH, Noel Peers has been resigned. Director MORRIS, Richard Austin Fraser has been resigned. Director MUND, Julian Oliver has been resigned. Director ROWE, Stephen Robert has been resigned. Director SAUNDERS, John George has been resigned. Director WISEMAN, Howard Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PHILLIPS, Tony Joseph
Appointed Date: 30 June 2016

Director
WOODMAN, Peter Andrew
Appointed Date: 30 July 2014
61 years old

Resigned Directors

Secretary
COATES, Julie Ann
Resigned: 18 June 1997

Secretary
COX, Lorna Elizabeth
Resigned: 23 June 2016
Appointed Date: 30 July 2014

Secretary
WOODMAN, Peter Andrew
Resigned: 30 July 2014
Appointed Date: 18 June 1997

Director
BOXALL, Michael Stanley
Resigned: 23 April 1993
82 years old

Director
CHYNOWETH, David Boyd
Resigned: 04 April 1995
84 years old

Director
CLOWRY, Terence Charles
Resigned: 23 April 1993
94 years old

Director
COATES, Julie Ann
Resigned: 09 August 2007
Appointed Date: 28 October 1996
63 years old

Director
GRAHAM, Jonathan Charles
Resigned: 30 July 2014
Appointed Date: 26 September 2013
61 years old

Director
HEPWORTH, Noel Peers
Resigned: 28 October 1996
90 years old

Director
MORRIS, Richard Austin Fraser
Resigned: 18 June 1997
Appointed Date: 24 April 1995
78 years old

Director
MUND, Julian Oliver
Resigned: 26 September 2013
Appointed Date: 22 December 2009
54 years old

Director
ROWE, Stephen Robert
Resigned: 28 June 1993
77 years old

Director
SAUNDERS, John George
Resigned: 31 December 2009
Appointed Date: 09 August 2007
72 years old

Director
WISEMAN, Howard Edward
Resigned: 28 June 1993
79 years old

CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016
04 Aug 2016
Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016
22 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 250,000

20 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 98 more events
15 Jan 1990
Location of register of members

15 Jan 1990
Ad 22/11/89--------- £ si 1@1=1 £ ic 2/3

14 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 May 1989
Company name changed burginhall 317 LIMITED\certificate issued on 01/06/89

23 Feb 1989
Incorporation