C.P. PRIVATE EQUITY LIMITED

2 officers / 9 resignations

PIERCE, Janet Treacy

Correspondence address
8th Floor 1 Southampton Street, London, United Kingdom, WC2R 0LR
Role ACTIVE
secretary
Appointed on
31 December 2011

Average house price in the postcode WC2R 0LR £326,000

PIERCE, Janet Treacy

Correspondence address
8th Floor 1 Southampton Street, London, United Kingdom, WC2R 0LR
Role ACTIVE
director
Date of birth
August 1977
Appointed on
27 October 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2R 0LR £326,000


AUTHORISED SIGNATORY LIMITED

Correspondence address
SUITE LG 11 ST. JAMES'S PLACE, LONDON, ENGLAND, SW1A 1NP
Role RESIGNED
Director
Appointed on
27 June 2013
Resigned on
7 March 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1A 1NP £9,237,000

PAGE, CHRISTOPHER MICHAEL

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
18 January 2011
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1A 1NP £9,237,000

PAGE, DAVID STEPHEN

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 December 2010
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1A 1NP £9,237,000

SIBLEY, RICHARD JEREMY BERNARD

Correspondence address
SUITE 100 25 UPPER BROOK STREET, LONDON, UNITED KINGDOM, W1K 7QD
Role RESIGNED
Secretary
Appointed on
12 November 2010
Resigned on
31 December 2011
Nationality
BRITISH

FISHER, JAMES WILLIAM

Correspondence address
246 HIGH STREET, WICKHAM MARKET, WOODBRIDGE, SUFFOLK, IP13 0RF
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
27 October 2006
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode IP13 0RF £346,000

CORDWELL, MICHAEL THOMAS

Correspondence address
FLAT 18, MILLENIUM COURT, ST CLEMENT, JERSEY, CHANNEL ISLANDS, JE2 6GS
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
27 October 2006
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

SIBLEY, RICHARD JEREMY BERNARD

Correspondence address
67 FESTING ROAD, PUTNEY, LONDON, SW15 1LW
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
27 October 2006
Resigned on
21 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 1LW £1,655,000

TAYLOR, DEBORAH JANE

Correspondence address
3 HEATH COURT, 10-12 FROGNAL HAMPSTEAD, LONDON, NW3 6AH
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
27 October 2006
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW3 6AH £702,000

TAYLOR, DEBORAH JANE

Correspondence address
3 HEATH COURT, 10-12 FROGNAL HAMPSTEAD, LONDON, NW3 6AH
Role RESIGNED
Secretary
Appointed on
27 October 2006
Resigned on
12 November 2010
Nationality
BRITISH

Average house price in the postcode NW3 6AH £702,000


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