CPAG LIMITED - LONDON
Company Profile | Company Filings |
Overview
CPAG LIMITED is a Private Limited Company from LONDON and has the status: Active.
CPAG LIMITED was incorporated 38 years ago on 13/12/1985 and has the registered number: 01970863. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CPAG LIMITED was incorporated 38 years ago on 13/12/1985 and has the registered number: 01970863. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CPAG LIMITED - LONDON
This company is listed in the following categories:
58110 - Book publishing
58110 - Book publishing
58141 - Publishing of learned journals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
30 MICAWBER STREET
LONDON
N1 7TB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CHINEZE OKONKWO-ONYILO | Secretary | 2020-02-04 | CURRENT | ||
MR ALAN BUCKLE | May 1959 | British | Director | 2016-12-14 | CURRENT |
JOHN HANNAM | May 1944 | British | Director | RESIGNED | |
JOANNA SIBOCHINA HARIRAM | Feb 1946 | British | Director | 1992-11-07 UNTIL 1993-07-09 | RESIGNED |
JOHN HANNAM | May 1944 | British | Director | 1993-11-06 UNTIL 1994-11-12 | RESIGNED |
LINDA HAITANA | Mar 1959 | New Zealand | Director | 1997-02-01 UNTIL 1999-11-23 | RESIGNED |
DAVID NICHOLAS HAINES | Feb 1958 | British | Director | 1996-11-16 UNTIL 1997-05-06 | RESIGNED |
MICHAEL JOHN HEROD | Sep 1960 | British | Director | 1996-11-11 UNTIL 1997-11-15 | RESIGNED |
PETER GOLDING | Sep 1947 | British | Director | RESIGNED | |
DR ROGER DANIEL GREEN | Nov 1947 | British | Director | 1997-11-15 UNTIL 1998-11-14 | RESIGNED |
MS JANETTE GARDNER | Apr 1958 | British | Director | RESIGNED | |
MR GEOFFREY CHARLES FIMISTER | Apr 1949 | British | Director | RESIGNED | |
SANDRA MARIA FIGGESS | Apr 1949 | British | Director | 1992-03-27 UNTIL 1995-11-04 | RESIGNED |
VALERIE CONSTANCE EARLE | May 1959 | British | Director | 1993-05-21 UNTIL 1994-01-28 | RESIGNED |
PARUL DILIPBHAI DESAI | Aug 1957 | British | Director | 1998-12-18 UNTIL 1999-11-23 | RESIGNED |
MS FAZILET HADI | Oct 1957 | British | Director | 1995-01-27 UNTIL 1997-11-15 | RESIGNED |
MS OYINLOLA AYANDOKUN | Secretary | 2010-02-01 UNTIL 2015-12-09 | RESIGNED | ||
MR MARTIN MICHAEL BARNES | May 1964 | British | Secretary | 2003-10-18 UNTIL 2004-01-08 | RESIGNED |
MARTIN HUGH WALLER | Sep 1931 | British | Secretary | 2004-01-08 UNTIL 2005-03-22 | RESIGNED |
STEVEN WHITEHEAD | Sep 1949 | British | Secretary | 2001-03-20 UNTIL 2003-10-18 | RESIGNED |
MS JOYCE MATEREGO | Secretary | 2016-05-23 UNTIL 2020-01-10 | RESIGNED | ||
JOHN WILLIAM DAVID EVANS | Sep 1944 | Secretary | 2005-03-22 UNTIL 2009-10-02 | RESIGNED | |
VICTORIA MARY CHAPMAN | Secretary | RESIGNED | |||
STEWART MACDONALD WRIGHT | Apr 1963 | British | Secretary | 1999-05-21 UNTIL 2001-03-20 | RESIGNED |
MS PENNY WOOD | Secretary | 1992-09-25 UNTIL 1993-03-26 | RESIGNED | ||
WILLIAM DAVID CAMPBELL THOMAS | Mar 1958 | British | Secretary | 1993-03-26 UNTIL 1999-05-21 | RESIGNED |
MR NEIL MARTIN BATEMAN | Dec 1955 | British | Director | 1998-12-18 UNTIL 1999-11-23 | RESIGNED |
CHRISTINE HOLLOWAY | Apr 1949 | British | Director | 1993-01-29 UNTIL 1997-11-15 | RESIGNED |
JUDI CLEMENTS | Jun 1953 | British | Director | 1997-02-01 UNTIL 1998-11-14 | RESIGNED |
ROSAMUND CHIOSSO | May 1955 | British | Director | 1998-10-10 UNTIL 1999-11-23 | RESIGNED |
MR EWEN CHARLES CAMERON | Oct 1927 | British | Director | 1994-11-12 UNTIL 1999-11-23 | RESIGNED |
MR DAVID GEOFFREY BULL | Jul 1939 | British | Director | RESIGNED | |
MS JOAN BROWN | Jun 1928 | British | Director | RESIGNED | |
AUDREY BRONSTEIN | Jul 1947 | British | Director | 1997-02-01 UNTIL 1998-11-14 | RESIGNED |
MS LYNDA KAY BRANSBURY | Oct 1947 | British | Director | RESIGNED | |
MR CHRISTOPHER JOHN BOON | Apr 1946 | British | Director | 2010-04-01 UNTIL 2016-12-14 | RESIGNED |
PROFESSOR GWENDA LYNNE BERRY | Jan 1953 | British | Director | 2003-12-11 UNTIL 2005-11-30 | RESIGNED |
MS JENNIFER ANN BERNARD | Mar 1949 | British | Director | 2006-12-01 UNTIL 2010-12-08 | RESIGNED |
CPAG LTD | Corporate Secretary | 2009-10-02 UNTIL 2010-02-01 | RESIGNED | ||
MR MARTIN MICHAEL BARNES | May 1964 | British | Director | 1999-11-23 UNTIL 2004-01-08 | RESIGNED |
MS VALERIE ANN AMOS | Mar 1954 | British | Director | 1993-01-29 UNTIL 1994-01-28 | RESIGNED |
DULEEP ALLIRAJAH | Oct 1963 | British | Director | 1997-12-12 UNTIL 1999-11-23 | RESIGNED |
MR PETER CHRISTOPHER ALCOCK | Mar 1951 | British | Director | RESIGNED | |
MS CAROLINE COPEMAN | Oct 1957 | British | Director | 1997-02-01 UNTIL 1999-07-26 | RESIGNED |
PETER COWPERTHWAITE | Nov 1946 | British | Director | 1994-01-28 UNTIL 1997-02-01 | RESIGNED |
LOUIE BETTY BURGHES | Dec 1949 | British | Director | 1994-01-28 UNTIL 1995-05-19 | RESIGNED |
MR FRANK DAWSON | Jan 1951 | British | Director | RESIGNED | |
JUDITH ALISON HOLDER | May 1961 | British | Director | 1995-03-21 UNTIL 1997-02-01 | RESIGNED |
MR PETER JAMES HILDREW | May 1943 | British | Director | RESIGNED | |
TINA ANN DAVIS | Jul 1960 | British | Director | 1998-11-14 UNTIL 1999-11-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CPAG LIMITED | 2023-12-07 | 31-03-2023 | £2 equity |
Dormant Company Accounts - CPAG LIMITED | 2022-12-02 | 31-03-2022 | £2 equity |
Dormant Company Accounts - CPAG LIMITED | 2021-11-26 | 31-03-2021 | £2 equity |
Dormant Company Accounts - CPAG LIMITED | 2020-12-30 | 31-03-2020 | £2 equity |
Dormant Company Accounts - CPAG LIMITED | 2020-01-01 | 31-03-2019 | £2 equity |
Dormant Company Accounts - CPAG LIMITED | 2019-03-06 | 31-03-2018 | £2 equity |
Dormant Company Accounts - CPAG LIMITED | 2017-12-21 | 31-03-2017 | £2 Cash £2 equity |
Abbreviated Company Accounts - CPAG LIMITED | 2017-01-24 | 31-03-2016 | £2 Cash £2 equity |
Dormant Company Accounts - CPAG LIMITED | 2015-12-24 | 31-03-2015 | £2 Cash £2 equity |
Dormant Company Accounts - CPAG LIMITED | 2014-11-29 | 31-03-2014 | £2 Cash £2 equity |