CPN (85) LIMITED

Hellopages » Greater London » Westminster » SW1P 4WY

Company number 04412094
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address 30 MILLBANK, LONDON, SW1P 4WY
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 9 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1 . The most likely internet sites of CPN (85) LIMITED are www.cpn85.co.uk, and www.cpn-85.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpn 85 Limited is a Private Limited Company. The company registration number is 04412094. Cpn 85 Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Cpn 85 Limited is 30 Millbank London Sw1p 4wy. . RUPANI, Lajwanti is a Secretary of the company. GIDWANI, Sharone Vanessa is a Director of the company. BRITISH STEEL DIRECTORS (NOMINEES) LIMITED is a Director of the company. Secretary ROBINSON, Theresa Valerie has been resigned. Secretary SCANDRETT, Allison Leigh has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director SCANDRETT, Allison Leigh has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RUPANI, Lajwanti
Appointed Date: 20 October 2014

Director
GIDWANI, Sharone Vanessa
Appointed Date: 01 December 2012
54 years old

Director
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Appointed Date: 10 April 2002

Resigned Directors

Secretary
ROBINSON, Theresa Valerie
Resigned: 20 October 2014
Appointed Date: 11 February 2009

Secretary
SCANDRETT, Allison Leigh
Resigned: 11 February 2009
Appointed Date: 10 April 2002

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 10 April 2002
Appointed Date: 09 April 2002

Director
SCANDRETT, Allison Leigh
Resigned: 01 December 2012
Appointed Date: 11 February 2009
72 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 10 April 2002
Appointed Date: 09 April 2002

Persons With Significant Control

Tata Steel Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CPN (85) LIMITED Events

21 Apr 2017
Confirmation statement made on 9 April 2017 with updates
17 Nov 2016
Accounts for a dormant company made up to 31 March 2016
29 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1

17 Sep 2015
Accounts for a dormant company made up to 31 March 2015
02 Jun 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1

...
... and 39 more events
15 Apr 2002
Director resigned
15 Apr 2002
Secretary resigned
15 Apr 2002
Registered office changed on 15/04/02 from: 1 park row leeds LS1 5AB
15 Apr 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
09 Apr 2002
Incorporation