CPP HOLDINGS LIMITED

6 officers / 29 resignations

PYPER, Simon John

Correspondence address
6 East Parade, Leeds, United Kingdom, LS1 2AD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
7 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
7 February 2022
Nationality
British
Occupation
Accountant

SHAW, Emma Justine

Correspondence address
6 East Parade, Leeds, United Kingdom, LS1 2AD
Role ACTIVE
director
Date of birth
July 1969
Appointed on
17 May 2018
Resigned on
16 April 2021
Nationality
British
Occupation
Company Director

LAIRD, Oliver Walter

Correspondence address
6 East Parade, Leeds, United Kingdom, LS1 2AD
Role ACTIVE
director
Date of birth
May 1970
Appointed on
5 June 2017
Resigned on
31 October 2021
Nationality
British
Occupation
Chief Financial Officer

WALSH, Jason Carl

Correspondence address
6 East Parade, Leeds, United Kingdom, LS1 2AD
Role ACTIVE
director
Date of birth
February 1971
Appointed on
27 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, 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
1 September 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, York, YO26 4GA
Role RESIGNED
director
Date of birth
October 1959
Appointed on
1 September 2015
Resigned on
30 April 2017
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

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

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

PARKER, Shaun

Correspondence address
Field House, 2 St George's Place, York, North Yorkshire, YO24 1DR
Role RESIGNED
director
Date of birth
February 1961
Appointed on
17 April 2008
Resigned on
31 August 2013
Nationality
British
Occupation
Company Director

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

MORGAN, PETER JOHN

Correspondence address
SHERBORNE, EFFINGHAM COMMON ROAD EFFINGHAM, LEATHERHEAD, SURREY, KT24 5JG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
20 January 2005
Resigned on
17 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

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

WOOLLEY, ERIC RHYS

Correspondence address
74 BISHOPFIELDS DRIVE, YORK, YO26 4WY
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
7 June 2004
Resigned on
21 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

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

FISHER, ANDREW CHARLES

Correspondence address
BARNGATES LODGE, CHURCH LANE, BINFIELD, BRACKNELL, BERKSHIRE, RG42 5NS
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
28 February 2003
Resigned on
4 June 2004
Nationality
BRITISH
Occupation
CO DIRECTOR

KELLY, TIMOTHY GEOFFREY

Correspondence address
THE MANSION HOUSE, ABBOTTS INN, ANDOVER, HAMPSHIRE, SP11 7AU
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
30 January 2003
Resigned on
17 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

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

MCCAUL, CATHERINE MARY

Correspondence address
SHANGARRY HOUSE, 12 BURGESS WOOD ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1EQ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
18 March 2002
Resigned on
10 April 2003
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode HP9 1EQ £3,318,000

SOWERY, MARTIN PAUL

Correspondence address
5 TOULSTON VIEW WETHERBY ROAD, NEWTON KYME, TADCASTER, NORTH YORKSHIRE, LS24 9LT
Role RESIGNED
Secretary
Appointed on
28 November 2001
Resigned on
21 September 2010
Nationality
BRITISH

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

LLOYD, COLIN THOMAS

Correspondence address
FAWKE HOUSE FAWKE COMMON, UNDERRIVER, SEVENOAKS, KENT, TN15 0JX
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
1 September 2001
Resigned on
17 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

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

KITSON, JOHN EDWARD

Correspondence address
POPLAR HOUSE, OLD ROAD DUNKESWICK, LEEDS, WEST YORKSHIRE, LS17 9HY
Role RESIGNED
Secretary
Appointed on
11 September 2000
Resigned on
28 November 2001
Nationality
BRITISH

Average house price in the postcode LS17 9HY £1,193,000

KITSON, JOHN EDWARD

Correspondence address
POPLAR HOUSE, OLD ROAD DUNKESWICK, LEEDS, WEST YORKSHIRE, LS17 9HY
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
5 June 2000
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS17 9HY £1,193,000

COOKE, LAURENCE

Correspondence address
BASEMENT FLAT, 59 ELGIN CRESCENT, LONDON, W11 2JU
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
5 June 2000
Resigned on
21 March 2003
Nationality
SOUTH AFRICAN
Occupation
BUSINESS DEVELOPMENT

Average house price in the postcode W11 2JU £1,210,000

BLANK, ALAN HIRSCH

Correspondence address
2 ROWLEY GARDENS, BOTTISHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB5 9TA
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
15 November 1999
Resigned on
3 February 2003
Nationality
IRISH
Occupation
DIRECTOR

WHITEHAIR, COLIN ROY KEITH

Correspondence address
12 THE CAUSEWAY, SUTTON, SURREY, SM2 5RS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
3 April 1995
Resigned on
11 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5RS £2,195,000

BUCKLEY, MARTIN JOHN

Correspondence address
32 AFGHAN ROAD, BATTERSEA, LONDON, SW11 2QD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
22 March 1995
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW11 2QD £1,029,000

OGSTON, HAMISH MACGREGOR

Correspondence address
25 CHEYNE ROW, CHELSEA, LONDON, SW3 5HW
Role RESIGNED
Secretary
Appointed on
8 December 1994
Resigned on
11 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 5HW £5,093,000

RADBONE, CHRISTOPHER EDWARD CHARLES

Correspondence address
60 LONSDALE ROAD, BARNES, LONDON, SW13 9JS
Role RESIGNED
Secretary
Appointed on
12 March 1991
Resigned on
28 February 1996
Nationality
BRITISH

Average house price in the postcode SW13 9JS £4,108,000

RADBONE, CHRISTOPHER EDWARD CHARLES

Correspondence address
60 LONSDALE ROAD, BARNES, LONDON, SW13 9JS
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
12 March 1991
Resigned on
28 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 9JS £4,108,000

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
12 March 1991
Resigned on
17 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

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


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