COMPLETEPEACEOFMIND LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 4QG

Company number 04347362
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address C/O RUBICON, 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017; Confirmation statement made on 4 January 2017 with updates; Termination of appointment of David Christopher Humphreys as a director on 6 December 2016. The most likely internet sites of COMPLETEPEACEOFMIND LIMITED are www.completepeaceofmind.co.uk, and www.completepeaceofmind.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Completepeaceofmind Limited is a Private Limited Company. The company registration number is 04347362. Completepeaceofmind Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Completepeaceofmind Limited is C O Rubicon 8 12 York Gate London England Nw1 4qg. . FOX, Darrell is a Secretary of the company. FOX, Darrell is a Director of the company. PERKINS, Mark is a Director of the company. Secretary HUMPHREYS, David Christopher has been resigned. Secretary JOHNSTONE, Lee has been resigned. Secretary JOHNSTONE, Lee has been resigned. Secretary KERSHAW, Christopher Graham has been resigned. Secretary LIGHTOWLERS, Oliver James has been resigned. Secretary MORTON, Julia Alison has been resigned. Secretary O'SULLIVAN, Liam has been resigned. Nominee Secretary RAWCLIFFE AND CO. FORMATIONS LIMITED has been resigned. Director CHAMBERS, Carl James has been resigned. Director CRUDDACE, David Lee has been resigned. Director HUMPHREYS, David Christopher has been resigned. Director JOHNSTONE, Lee has been resigned. Director OLIVER, Ian David has been resigned. Director OWENS, David William has been resigned. Director RIGBY, William Simon has been resigned. Director TATE, Wendy has been resigned. Nominee Director RAWCLIFFE AND CO. COMPANY SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FOX, Darrell
Appointed Date: 06 December 2016

Director
FOX, Darrell
Appointed Date: 05 December 2016
58 years old

Director
PERKINS, Mark
Appointed Date: 05 December 2016
62 years old

Resigned Directors

Secretary
HUMPHREYS, David Christopher
Resigned: 06 December 2016
Appointed Date: 12 October 2012

Secretary
JOHNSTONE, Lee
Resigned: 01 December 2011
Appointed Date: 21 December 2010

Secretary
JOHNSTONE, Lee
Resigned: 14 September 2009
Appointed Date: 20 May 2005

Secretary
KERSHAW, Christopher Graham
Resigned: 23 January 2003
Appointed Date: 09 January 2002

Secretary
LIGHTOWLERS, Oliver James
Resigned: 20 May 2005
Appointed Date: 23 January 2003

Secretary
MORTON, Julia Alison
Resigned: 03 November 2010
Appointed Date: 14 September 2009

Secretary
O'SULLIVAN, Liam
Resigned: 12 October 2012
Appointed Date: 01 December 2011

Nominee Secretary
RAWCLIFFE AND CO. FORMATIONS LIMITED
Resigned: 09 January 2002
Appointed Date: 04 January 2002

Director
CHAMBERS, Carl James
Resigned: 21 June 2005
Appointed Date: 30 September 2003
67 years old

Director
CRUDDACE, David Lee
Resigned: 06 December 2016
Appointed Date: 21 December 2011
61 years old

Director
HUMPHREYS, David Christopher
Resigned: 06 December 2016
Appointed Date: 01 November 2013
52 years old

Director
JOHNSTONE, Lee
Resigned: 21 December 2011
Appointed Date: 21 December 2010
49 years old

Director
OLIVER, Ian David
Resigned: 23 January 2003
Appointed Date: 11 January 2002
75 years old

Director
OWENS, David William
Resigned: 01 November 2013
Appointed Date: 21 December 2011
73 years old

Director
RIGBY, William Simon
Resigned: 08 February 2010
Appointed Date: 09 January 2002
63 years old

Director
TATE, Wendy
Resigned: 02 March 2011
Appointed Date: 21 December 2010
57 years old

Nominee Director
RAWCLIFFE AND CO. COMPANY SERVICES LIMITED
Resigned: 09 January 2002
Appointed Date: 04 January 2002

Persons With Significant Control

Enserve Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPLETEPEACEOFMIND LIMITED Events

07 Apr 2017
Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017
18 Jan 2017
Confirmation statement made on 4 January 2017 with updates
16 Dec 2016
Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
16 Dec 2016
Termination of appointment of David Lee Cruddace as a director on 6 December 2016
16 Dec 2016
Appointment of Mr Darrell Fox as a secretary on 6 December 2016
...
... and 68 more events
26 Jan 2002
New director appointed
26 Jan 2002
Director resigned
26 Jan 2002
Secretary resigned
14 Jan 2002
Registered office changed on 14/01/02 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG
04 Jan 2002
Incorporation

COMPLETEPEACEOFMIND LIMITED Charges

12 October 2006
Composite guarantee and debenture
Delivered: 24 October 2006
Status: Satisfied on 18 April 2007
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
25 February 2002
Debenture
Delivered: 26 February 2002
Status: Satisfied on 18 April 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…