About

Registered Number: 03683756
Date of Incorporation: 15/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Clarke Industrial Estate, Saint Modwen Road, Stretford, Manchester, M32 0ZF

 

Based in Manchester, Cpme Nominees Ltd was founded on 15 December 1998. We do not know the number of employees at Cpme Nominees Ltd. The companies directors are listed as Griffin, Jordan, Walton, Sylvia Maria, Lockley, Cheryl in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Jordan 01 January 2006 - 1
LOCKLEY, Cheryl 26 January 1999 01 July 2000 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Sylvia Maria 14 August 2000 31 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH03 - Change of particulars for secretary 12 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 20 August 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
363a - Annual Return 06 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 02 October 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
363s - Annual Return 23 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 29 December 2000
363s - Annual Return 04 September 2000
DISS40 - Notice of striking-off action discontinued 29 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
AA - Annual Accounts 23 August 2000
GAZ1 - First notification of strike-off action in London Gazette 30 May 2000
CERTNM - Change of name certificate 01 April 1999
287 - Change in situation or address of Registered Office 26 February 1999
CERTNM - Change of name certificate 15 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
NEWINC - New incorporation documents 15 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.