CPP GROUP LIMITED

6 officers / 21 resignations

PYPER, Simon John

Correspondence address
6 East Parade, Leeds, United Kingdom, LS1 2AD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
16 February 2022
Nationality
British
Occupation
Chief Executive Officer

BOWLING, David John

Correspondence address
6 East Parade, Leeds, United Kingdom, LS1 2AD
Role ACTIVE
director
Date of birth
October 1976
Appointed on
31 October 2021
Nationality
British
Occupation
Accountant

LAIRD, Oliver Walter

Correspondence address
6 East Parade, Leeds, United Kingdom, LS1 2AD
Role ACTIVE
director
Date of birth
May 1970
Appointed on
19 April 2021
Resigned on
31 October 2021
Nationality
British
Occupation
Chief Financial Officer

SHAW, Emma Justine

Correspondence address
6 East Parade, Leeds, United Kingdom, LS1 2AD
Role ACTIVE
director
Date of birth
July 1969
Appointed on
7 April 2017
Resigned on
16 April 2021
Nationality
British
Occupation
Company Director

WALSH, Jason Carl

Correspondence address
6 East Parade, Leeds, United Kingdom, LS1 2AD
Role ACTIVE
director
Date of birth
February 1971
Appointed on
18 May 2016
Resigned on
7 February 2022
Nationality
British
Occupation
Chief Executive Officer

BEAVIS, LORRAINE GRACE

Correspondence address
6 EAST PARADE, LEEDS, UNITED KINGDOM, LS1 2AD
Role ACTIVE
Secretary
Appointed on
29 November 2013
Nationality
NATIONALITY UNKNOWN

CALLAGHAN, STEPHEN JAMES

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, YO26 4GA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 September 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CRAWFORD, CHARLES ROBERTSON

Correspondence address
CPPGROUP PLC HOLGATE PARK, YORK, ENGLAND, ENGLAND, YO26 4GA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
8 July 2015
Resigned on
17 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CORCORAN, Michael John

Correspondence address
Holgate Park Holgate Road, York, YO26 4GA
Role RESIGNED
director
Date of birth
October 1959
Appointed on
8 July 2015
Resigned on
30 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO26 4GA £243,000

ANSTEE, ERIC EDWARD

Correspondence address
HOUNDLESS WATER BELLVALE LANE, HASLEMERE, SURREY, ENGLAND, ENGLAND, GU27 3DJ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
23 February 2015
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU27 3DJ £2,329,000

PARSONS, CRAIG

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO26 4GA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 September 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

ESCOTT, BRENT

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO26 4GA
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 September 2013
Resigned on
16 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

STOBART, PAUL LANCELOT

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO26 4GA
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
15 April 2013
Resigned on
31 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

TITCHENER, ALAN JOHN

Correspondence address
OLD RECTORY BULMER, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO60 7BW
Role RESIGNED
Secretary
Appointed on
20 April 2012
Resigned on
29 November 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode YO60 7BW £902,000

KENNEDY, STEPHEN ALEXANDER

Correspondence address
GOLDSBOROUGH HOUSE GOLDSBOROUGH, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PS
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
21 October 2011
Resigned on
27 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG5 8PS £3,103,000

WATTS, PAULA MARY

Correspondence address
37 CANAL SIDE WEST, NEWPORT, BROUGH, EAST YORKSHIRE, UNITED KINGDOM, HU15 2RN
Role RESIGNED
Secretary
Appointed on
21 October 2011
Resigned on
20 April 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HU15 2RN £322,000

TITCHENER, ALAN JOHN

Correspondence address
OLD RECTORY BULMER, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO60 7BW
Role RESIGNED
Secretary
Appointed on
1 April 2011
Resigned on
21 October 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode YO60 7BW £902,000

METCALFE, LUCINDA MARY

Correspondence address
8 CHUDLEIGH ROAD, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG1 5NP
Role RESIGNED
Secretary
Appointed on
18 March 2011
Resigned on
1 April 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HG1 5NP £479,000

WATTS, PAULA MARY

Correspondence address
37 CANAL SIDE WEST, NEWPORT, BROUGH, EAST YORKSHIRE, HU15 2RN
Role RESIGNED
Secretary
Appointed on
21 September 2010
Resigned on
18 March 2011
Nationality
BRITISH

Average house price in the postcode HU15 2RN £322,000

GREGSON, CHARLES HENRY

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, YO26 4GA
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
18 January 2010
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

PARKER, Shaun

Correspondence address
Field House 2 St Georges Place, York, North Yorkshire, England, YO24 1DR
Role RESIGNED
director
Date of birth
February 1961
Appointed on
1 January 2010
Resigned on
31 August 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode YO24 1DR £1,074,000

LLOYD, COLIN THOMAS

Correspondence address
FAWKE HOUSE FAWKE COMMON, UNDERRIVER, SEVENOAKS, KENT, TN15 0JX
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
14 March 2008
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN15 0JX £1,454,000

WOOLLEY, ERIC RHYS

Correspondence address
74 BISHOPFIELDS DRIVE, YORK, YO26 4WY
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
14 March 2008
Resigned on
21 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO26 4WY £337,000

MORGAN, PETER JOHN

Correspondence address
SHERBORNE, EFFINGHAM COMMON ROAD EFFINGHAM, LEATHERHEAD, SURREY, KT24 5JG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
14 March 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT24 5JG £1,833,000

OGSTON, HAMISH MACGREGOR

Correspondence address
THE CORNER HOUSE MONTPELIER WALK, LONDON, UNITED KINGDOM, SW7 1JF
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
14 March 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 1JF £6,829,000

SOWERY, MARTIN PAUL

Correspondence address
5 TOULSTON VIEW WETHERBY ROAD, NEWTON KYME, TADCASTER, NORTH YORKSHIRE, LS24 9LT
Role RESIGNED
Secretary
Appointed on
14 March 2008
Resigned on
21 September 2010
Nationality
OTHER

Average house price in the postcode LS24 9LT £492,000

KELLY, TIMOTHY GEOFFREY

Correspondence address
THE MANSION HOUSE, ABBOTTS ANN, ANDOVER, HAMPSHIRE, SP11 7AU
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
14 March 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP11 7AU £1,006,000


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