CPIA INVESTMENTS NO. 1 LIMITED
SOUTH CHURCH STREET, GEORGE TOWN


Company number FC027168
Status Active
Incorporation Date 18 October 2006
Company Type Other company type
Address C/O M&C CORPORATE SERVICES LTD, PO BOX 309GT, UGLAND HOUSE, SOUTH CHURCH STREET, GEORGE TOWN, GRAND CAYMAN, CAYMAN ISLANDS, CAYMAN ISLANDS
Home Country CAYMAN ISLANDS
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Termination of appointment of M&C Corporate Services Limited as secretary on 1 December 2006; Full accounts made up to 31 December 2015; Details changed for an overseas company - Ic Change 24/07/15. The most likely internet sites of CPIA INVESTMENTS NO. 1 LIMITED are www.cpiainvestmentsno1.co.uk, and www.cpia-investments-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Cpia Investments No 1 Limited is a Other company type. The company registration number is FC027168. Cpia Investments No 1 Limited has been working since 18 October 2006. The present status of the company is Active. The registered address of Cpia Investments No 1 Limited is C O M C Corporate Services Ltd Po Box 309gt Ugland House South Church Street George Town Grand Cayman Cayman Islands Cayman Islands. . BEASTALL, Mark Francis is a Director of the company. CHAPMAN, Gavin John is a Director of the company. SCHULZE, Cara is a Director of the company. Secretary M&C CORPORATE SERVICES LIMITED has been resigned. Director BELL, David has been resigned. Director BENNINGTON, Alexia Susan has been resigned. Director BRAWN, Gerald Mark Frederick has been resigned. Director CAIRNS, Thomas James has been resigned. Director CAMPBELL, Melanie Candice has been resigned. Director COOPER, Mark David has been resigned. Director EMNEY, Paul has been resigned. Director MCSWEENEY, Louise Catherine has been resigned. Director MILES, Martin Graham has been resigned. Director ROMAIN, Gary Carl has been resigned. Director WESTENBERGER, Andrew Thomas Karl has been resigned.


Current Directors

Director
BEASTALL, Mark Francis
Appointed Date: 28 February 2014
47 years old

Director
CHAPMAN, Gavin John
Appointed Date: 15 July 2015
55 years old

Director
SCHULZE, Cara
Appointed Date: 15 July 2015
57 years old

Resigned Directors

Secretary
M&C CORPORATE SERVICES LIMITED
Resigned: 01 December 2006
Appointed Date: 01 December 2006

Director
BELL, David
Resigned: 17 September 2010
Appointed Date: 09 November 2007
52 years old

Director
BENNINGTON, Alexia Susan
Resigned: 30 July 2015
Appointed Date: 01 July 2013
51 years old

Director
BRAWN, Gerald Mark Frederick
Resigned: 12 March 2008
Appointed Date: 01 December 2006
62 years old

Director
CAIRNS, Thomas James
Resigned: 23 March 2015
Appointed Date: 17 September 2010
50 years old

Director
CAMPBELL, Melanie Candice
Resigned: 30 June 2013
Appointed Date: 30 October 2012
51 years old

Director
COOPER, Mark David
Resigned: 14 August 2013
Appointed Date: 26 September 2011
51 years old

Director
EMNEY, Paul
Resigned: 14 October 2008
Appointed Date: 01 December 2006
59 years old

Director
MCSWEENEY, Louise Catherine
Resigned: 26 September 2011
Appointed Date: 17 September 2010
52 years old

Director
MILES, Martin Graham
Resigned: 28 October 2015
Appointed Date: 20 October 2008
53 years old

Director
ROMAIN, Gary Carl
Resigned: 15 October 2012
Appointed Date: 12 March 2008
51 years old

Director
WESTENBERGER, Andrew Thomas Karl
Resigned: 25 June 2008
Appointed Date: 24 May 2007
59 years old

CPIA INVESTMENTS NO. 1 LIMITED Events

13 Feb 2017
Termination of appointment of M&C Corporate Services Limited as secretary on 1 December 2006
12 Jul 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Details changed for an overseas company - Ic Change 24/07/15
12 Jan 2016
Details changed for an overseas company - Ic Change 17/10/14
12 Jan 2016
Details changed for an overseas company - Ic Change 02/10/14
...
... and 119 more events
01 Dec 2006
BR009099 pr appointed brawn gerald mark frederick service address 1 churchill place london E14 5HP
01 Dec 2006
BR009099 pr appointed emney paul service address 1 churchill place london E14 5HP
01 Dec 2006
BR009099 pa appointed barcosec LIMITED 1 churchill place london E14 5HP
01 Dec 2006
BR009099 registered
01 Dec 2006
Initial branch registration