COURTNEY PARK ENGINEERING LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1HS
Company number 02192731
Status Active
Incorporation Date 12 November 1987
Company Type Private Limited Company
Address C/O DAVID WOLFE, THE GARDEN HOUSE, DUNMOW PARK, BRAINTREE ROAD, DUNMOW, ESSEX, CM6 1HS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Resolutions RES13 ‐ Other bus 06/05/2016 . The most likely internet sites of COURTNEY PARK ENGINEERING LIMITED are www.courtneyparkengineering.co.uk, and www.courtney-park-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Courtney Park Engineering Limited is a Private Limited Company. The company registration number is 02192731. Courtney Park Engineering Limited has been working since 12 November 1987. The present status of the company is Active. The registered address of Courtney Park Engineering Limited is C O David Wolfe The Garden House Dunmow Park Braintree Road Dunmow Essex Cm6 1hs. . WOLFE, Stephen Henry is a Secretary of the company. WOLFE, Edward David is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
WOLFE, Edward David

89 years old

Persons With Significant Control

Mrs Tina Louise Wolfe Arics
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Lisa Wolfe
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COURTNEY PARK ENGINEERING LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 May 2016
13 May 2016
Resolutions
  • RES13 ‐ Other bus 06/05/2016

03 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,000

23 Sep 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 73 more events
16 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 May 1988
Registered office changed on 13/05/88 from: 124 -128 city rd london EC1V 2NJ

13 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 May 1988
Company name changed vocalarch LIMITED\certificate issued on 05/05/88

12 Nov 1987
Incorporation

COURTNEY PARK ENGINEERING LIMITED Charges

25 March 2008
Legal mortgage
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1 rougham industrial estate bury st edmunds suffolk…
12 June 1990
Debenture & legal charge
Delivered: 27 June 1990
Status: Satisfied on 7 November 2006
Persons entitled: Edward David Wolfe.
Description: Fixed charge:- property in rougham. Floating charge:-…
22 November 1989
Single debenture
Delivered: 23 November 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1989
Mortgage
Delivered: 23 November 1989
Status: Satisfied on 13 September 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land at rougham in the county of…
2 September 1988
Guarantee & debenture
Delivered: 14 September 1988
Status: Satisfied on 24 February 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1988
Debenture
Delivered: 6 June 1988
Status: Satisfied on 31 March 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…