CPM UNITED KINGDOM LIMITED
LONDON CPM INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » WC2R 0DW

Company number 01757157
Status Active
Incorporation Date 29 September 1983
Company Type Private Limited Company
Address 85 STRAND, 5TH FLOOR, LONDON, ENGLAND, WC2R 0DW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty-four events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of CPM UNITED KINGDOM LIMITED are www.cpmunitedkingdom.co.uk, and www.cpm-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpm United Kingdom Limited is a Private Limited Company. The company registration number is 01757157. Cpm United Kingdom Limited has been working since 29 September 1983. The present status of the company is Active. The registered address of Cpm United Kingdom Limited is 85 Strand 5th Floor London England Wc2r 0dw. . BRAY, Sally Ann is a Secretary of the company. BUCK, Andrew Peter is a Director of the company. CLARKSON, Jeffrey Robert is a Director of the company. GEORGIOU-FINCH, Andrea is a Director of the company. JACKSON, Karen is a Director of the company. ROBERTS, Philip James is a Director of the company. WILLIAMS, Mark Gillin is a Director of the company. Secretary WOOLLEY, Diana Rosemary has been resigned. Director BANKS, Susan Lynn has been resigned. Director BIRKIN, Michael John has been resigned. Director BISSET, Stephen Bruce has been resigned. Director COTTRELL, Jane Anne has been resigned. Director CURRAN, Brian William has been resigned. Director FENNELL, Nicholas James has been resigned. Director FENNELL, Nicholas James has been resigned. Director GODWIN, Alan William has been resigned. Director HUGHES, Michael John Wyllie has been resigned. Director HUGHES, Michael John Wyllie has been resigned. Director INGRAM, Jane Elizabeth has been resigned. Director INGRAM, Jane Elizabeth has been resigned. Director IVE, Christopher John has been resigned. Director IVE, Christopher John has been resigned. Director JONES, Nicholas Gary has been resigned. Director LOMBARDELLI, Caroline Vivien has been resigned. Director MADGE, Christopher Alan has been resigned. Director MORRIS ADAMS, Richard Egerton has been resigned. Director OSMAN, Mark Richard has been resigned. Director PHILLIPS, Edwin John has been resigned. Director PHILLIPS, Edwin John has been resigned. Director PILE, Karen Nicola has been resigned. Director PREECE, Thomas William has been resigned. Director PREECE, Thomas William has been resigned. Director ROUSE, Stephanie has been resigned. Director ROWLANDS JONE, George Mattthew has been resigned. Director RYAN, Martin Kevin has been resigned. Director RYAN, Martin has been resigned. Director STRATTON, Anthony John has been resigned. Director TROTMAN, Brian Martin has been resigned. Director WOOLLEY, Paul has been resigned. Director WREFORD, Anthony William has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRAY, Sally Ann
Appointed Date: 11 January 2001

Director
BUCK, Andrew Peter
Appointed Date: 01 October 2010
56 years old

Director
CLARKSON, Jeffrey Robert
Appointed Date: 01 June 2011
62 years old

Director
GEORGIOU-FINCH, Andrea
Appointed Date: 01 January 2014
51 years old

Director
JACKSON, Karen
Appointed Date: 01 September 2006
58 years old

Director
ROBERTS, Philip James
Appointed Date: 01 September 2006
59 years old

Director
WILLIAMS, Mark Gillin
Appointed Date: 01 October 2010
56 years old

Resigned Directors

Secretary
WOOLLEY, Diana Rosemary
Resigned: 11 January 2001
Appointed Date: 20 June 1992

Director
BANKS, Susan Lynn
Resigned: 15 February 2002
Appointed Date: 04 January 1999
62 years old

Director
BIRKIN, Michael John
Resigned: 01 January 1998
Appointed Date: 15 May 1996
67 years old

Director
BISSET, Stephen Bruce
Resigned: 06 August 2010
Appointed Date: 31 May 2008
62 years old

Director
COTTRELL, Jane Anne
Resigned: 24 January 2013
Appointed Date: 03 August 1998
67 years old

Director
CURRAN, Brian William
Resigned: 07 March 2014
Appointed Date: 31 May 2008
67 years old

Director
FENNELL, Nicholas James
Resigned: 31 December 1999
Appointed Date: 01 January 1998
78 years old

Director
FENNELL, Nicholas James
Resigned: 20 May 1997
Appointed Date: 25 October 1993
78 years old

Director
GODWIN, Alan William
Resigned: 04 April 1996
80 years old

Director
HUGHES, Michael John Wyllie
Resigned: 06 April 2014
Appointed Date: 01 January 2014
60 years old

Director
HUGHES, Michael John Wyllie
Resigned: 31 July 2010
Appointed Date: 03 August 1998
60 years old

Director
INGRAM, Jane Elizabeth
Resigned: 31 March 2012
Appointed Date: 31 May 2008
62 years old

Director
INGRAM, Jane Elizabeth
Resigned: 31 March 2007
Appointed Date: 01 January 2004
62 years old

Director
IVE, Christopher John
Resigned: 19 February 1998
Appointed Date: 01 January 1998
76 years old

Director
IVE, Christopher John
Resigned: 20 May 1997
Appointed Date: 19 March 1996
76 years old

Director
JONES, Nicholas Gary
Resigned: 03 January 2006
Appointed Date: 03 August 1998
60 years old

Director
LOMBARDELLI, Caroline Vivien
Resigned: 06 September 1995
71 years old

Director
MADGE, Christopher Alan
Resigned: 30 September 1995
79 years old

Director
MORRIS ADAMS, Richard Egerton
Resigned: 01 January 1998
89 years old

Director
OSMAN, Mark Richard
Resigned: 31 May 2000
Appointed Date: 31 December 1999
63 years old

Director
PHILLIPS, Edwin John
Resigned: 31 December 1999
Appointed Date: 01 January 1998
72 years old

Director
PHILLIPS, Edwin John
Resigned: 20 May 1997
72 years old

Director
PILE, Karen Nicola
Resigned: 31 December 2004
Appointed Date: 03 August 1998
71 years old

Director
PREECE, Thomas William
Resigned: 26 January 2009
Appointed Date: 31 December 1999
66 years old

Director
PREECE, Thomas William
Resigned: 14 February 1996
Appointed Date: 20 July 1995
66 years old

Director
ROUSE, Stephanie
Resigned: 31 March 2010
Appointed Date: 01 August 2003
67 years old

Director
ROWLANDS JONE, George Mattthew
Resigned: 20 May 1997
Appointed Date: 01 January 1995
65 years old

Director
RYAN, Martin Kevin
Resigned: 31 December 2013
Appointed Date: 01 January 2010
59 years old

Director
RYAN, Martin
Resigned: 03 January 2006
Appointed Date: 01 January 2004
59 years old

Director
STRATTON, Anthony John
Resigned: 31 December 2013
78 years old

Director
TROTMAN, Brian Martin
Resigned: 01 January 1998
74 years old

Director
WOOLLEY, Paul
Resigned: 31 May 2008
Appointed Date: 01 January 2001
66 years old

Director
WREFORD, Anthony William
Resigned: 31 May 2008
Appointed Date: 09 March 2007
73 years old

CPM UNITED KINGDOM LIMITED Events

15 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
15 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
15 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
15 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Oct 2016
Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016
...
... and 224 more events
25 Aug 1987
Return made up to 28/04/87; full list of members

29 May 1987
Director's particulars changed

29 Oct 1986
Accounts for a small company made up to 31 December 1985

29 Sep 1986
Particulars of mortgage/charge

29 Sep 1983
Incorporation

CPM UNITED KINGDOM LIMITED Charges

19 September 1986
Mortgage debenture
Delivered: 29 September 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Floating charge over undertaking and all property present…
23 December 1985
Mortgage debenture
Delivered: 7 January 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Floating charge over undertaking and all property present…