CP HOLDCO 1 LIMITED

5 officers / 14 resignations

SHELDON, RUPERT CHARLES THOMAS

Correspondence address
TIME & LIFE BUILDING, 1 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6TL
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
27 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

PALMER, RAYMOND JOHN STEWART

Correspondence address
TIME AND LIFE BUILDING 1 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6TL
Role ACTIVE
Director
Date of birth
November 1967
Appointed on
27 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

PRICE, ALEXANDER DAVID WILLIAM

Correspondence address
TIME & LIFE BUILDING, 1 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6TL
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
27 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

BUTTON, CHRISTOPHER JAMES

Correspondence address
TIME & LIFE BUILDING, 1 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6TL
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
27 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

REED, Robert Paul

Correspondence address
Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England, B90 8BG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
31 December 2009
Resigned on
27 June 2014
Nationality
British
Occupation
Director Of Finance And Reporting

CORNELL, JAMES MARTIN

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
31 December 2009
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
TREASURER

REED, ROBERT PAUL

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
31 December 2009
Resigned on
27 June 2014
Nationality
AUSTRALIAN
Occupation
DIRECTOR OF FINANCE AND REPORTING

MOHANLAL, SATISH

Correspondence address
21 MOSTYN GARDENS, LONDON, NW10 5QU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
31 October 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW10 5QU £854,000

O'SULLIVAN, MICHAEL JAMES

Correspondence address
GREENLAWNS, 21 BROAD HIGHWAY, COBHAM, SURREY, KT11 2RR
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
30 June 2008
Resigned on
31 December 2009
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode KT11 2RR £2,748,000

CHATER, BETH SALENA

Correspondence address
LANGHAM LODGE, BUCKLEBURY ALLEY, NEWBURY, BERKSHIRE, RG18 9NH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
30 June 2008
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG18 9NH £1,544,000

JOHNSTON, ANDREW JAMES

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
30 June 2008
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

POPE, NIGEL HOWARD

Correspondence address
17 HAWTHORNE ROAD, BROMLEY, KENT, BR1 2HN
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
28 May 2008
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BR1 2HN £1,498,000

ANCOSEC LIMITED

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role RESIGNED
Secretary
Appointed on
25 June 2007
Resigned on
27 June 2014
Nationality
BRITISH

AUSTEN, Jonathan Martin

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

READ, JONATHAN DAVID

Correspondence address
179 TANWORTH LANE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4BZ
Role RESIGNED
Secretary
Date of birth
August 1969
Appointed on
30 June 2004
Resigned on
25 June 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode B90 4BZ £513,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
30 June 2004
Resigned on
30 June 2004

Average house price in the postcode NW8 8EP £749,000

DEIGMAN, PATRICK

Correspondence address
FRITH HILL HOUSE, FRITH HILL, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0QR
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
30 June 2004
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
BUILDING SURVEYOR

Average house price in the postcode HP16 0QR £878,000

PULSFORD, JEFFREY MARK

Correspondence address
DENESFIELD, 16 LYTTON PARK, COBHAM, SURREY, KT11 2HB
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
30 June 2004
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT11 2HB £2,906,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
30 June 2004
Resigned on
30 June 2004

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company