MOVERS & SHAKERS (CPT) LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 8NN

Company number 05717540
Status Active
Incorporation Date 22 February 2006
Company Type Private Limited Company
Address 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8NN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of MOVERS & SHAKERS (CPT) LIMITED are www.moversshakerscpt.co.uk, and www.movers-shakers-cpt.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Movers Shakers Cpt Limited is a Private Limited Company. The company registration number is 05717540. Movers Shakers Cpt Limited has been working since 22 February 2006. The present status of the company is Active. The registered address of Movers Shakers Cpt Limited is 5 Jupiter House Calleva Park Aldermaston Reading Berkshire Rg7 8nn. . GWYNNE-EVANS, David is a Secretary of the company. BERNERS-PRICE, Peter Devonald is a Director of the company. DICKEN, Jennifer Ann is a Director of the company. ISAACS, Thomas William is a Director of the company. MATTHEWS, Helen Lavinia is a Director of the company. NICHOLS, Shelagh Mary, Lady is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director THOMSON, Graeme Bruce has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GWYNNE-EVANS, David
Appointed Date: 21 March 2006

Director
BERNERS-PRICE, Peter Devonald
Appointed Date: 28 April 2008
82 years old

Director
DICKEN, Jennifer Ann
Appointed Date: 28 April 2008
84 years old

Director
ISAACS, Thomas William
Appointed Date: 21 March 2006
57 years old

Director
MATTHEWS, Helen Lavinia
Appointed Date: 21 March 2006
58 years old

Director
NICHOLS, Shelagh Mary, Lady
Appointed Date: 09 June 2008
81 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 21 March 2006
Appointed Date: 22 February 2006

Director
THOMSON, Graeme Bruce
Resigned: 10 February 2016
Appointed Date: 22 March 2006
74 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 21 March 2006
Appointed Date: 22 February 2006

Persons With Significant Control

The Cure Parkinsons Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOVERS & SHAKERS (CPT) LIMITED Events

09 Mar 2017
Confirmation statement made on 22 February 2017 with updates
02 Aug 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

18 Mar 2016
Termination of appointment of Graeme Bruce Thomson as a director on 10 February 2016
31 Jul 2015
Full accounts made up to 31 December 2014
...
... and 39 more events
21 Mar 2006
Secretary resigned
21 Mar 2006
New director appointed
21 Mar 2006
New director appointed
21 Mar 2006
Director resigned
22 Feb 2006
Incorporation