CPM WOLVERINE PROCTOR LIMITED - LONDON
Company Profile | Company Filings |
Overview
CPM WOLVERINE PROCTOR LIMITED is a Private Limited Company from LONDON and has the status: Active.
CPM WOLVERINE PROCTOR LIMITED was incorporated 34 years ago on 18/09/1989 and has the registered number: 02423408. The accounts status is SMALL and accounts are next due on 30/06/2024.
CPM WOLVERINE PROCTOR LIMITED was incorporated 34 years ago on 18/09/1989 and has the registered number: 02423408. The accounts status is SMALL and accounts are next due on 30/06/2024.
CPM WOLVERINE PROCTOR LIMITED - LONDON
This company is listed in the following categories:
28930 - Manufacture of machinery for food, beverage and tobacco processing
28930 - Manufacture of machinery for food, beverage and tobacco processing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
PENNINGTON MANCHES LLP
125 WOOD STREET
LONDON
EC2V 7AN
This Company Originates in : United Kingdom
Previous trading names include:
WOLVERINE PROCTOR & SCHWARTZ LIMITED (until 17/12/2007)
WOLVERINE PROCTOR & SCHWARTZ LIMITED (until 17/12/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2023 | 02/10/2024 |
Map
PENNINGTON MANCHES LLP
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRIAN MCALLION | Secretary | 2022-12-19 | CURRENT | ||
MR DAVID JAMES WEBSTER | Jan 1963 | American | Director | 2021-01-01 | CURRENT |
DOUGLAS OSTRICH | Oct 1968 | American | Director | 2008-10-27 | CURRENT |
DEEPAK KULKARNI | Nov 1955 | Usa | Director | 1995-10-28 UNTIL 2007-05-24 | RESIGNED |
EDWARD JAMES HINES | Jan 1936 | American | Secretary | 1995-10-28 UNTIL 2001-10-15 | RESIGNED |
MRS MARION PATRICIA WHITELAW | Secretary | RESIGNED | |||
AILEEN MARION MORRISON | British | Secretary | 2010-10-15 UNTIL 2018-12-20 | RESIGNED | |
MR JACK WELSH | Secretary | 2021-09-21 UNTIL 2022-09-16 | RESIGNED | ||
MRS HEATHER DIANNE GOLD | Secretary | 2019-05-15 UNTIL 2021-06-04 | RESIGNED | ||
MISS EMMA LOUISE BATCHELOR | Secretary | 2018-12-20 UNTIL 2019-05-14 | RESIGNED | ||
MR VICTOR GARVIE | May 1955 | British | Secretary | 2007-12-04 UNTIL 2010-07-02 | RESIGNED |
MR TED DOUGLAS WAITMAN | Nov 1949 | American | Director | 2007-05-24 UNTIL 2021-01-01 | RESIGNED |
IAIN ARCHIBALD GILLIES | Oct 1942 | British | Director | 2003-06-30 UNTIL 2008-06-30 | RESIGNED |
MR STEPHEN JOHN SCOULLER | Mar 1962 | British | Director | 2007-01-11 UNTIL 2015-01-26 | RESIGNED |
ERIK ANDERSON SCOTT | Jan 1968 | American | Director | 2001-12-28 UNTIL 2004-02-20 | RESIGNED |
MR PETER ROONEY | Dec 1950 | British | Director | 1993-02-19 UNTIL 1993-06-30 | RESIGNED |
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 1996-09-20 UNTIL 2007-05-24 | RESIGNED | ||
ERNEST JACQUET | Nov 1947 | American | Director | 2001-12-28 UNTIL 2003-06-30 | RESIGNED |
EDWARD JAMES HINES | Jan 1936 | American | Director | 1995-10-28 UNTIL 2001-10-15 | RESIGNED |
IAIN ARCHIBALD GILLIES | Oct 1942 | British | Director | 2001-10-15 UNTIL 2001-12-28 | RESIGNED |
MARK ANDREW BROWN | Apr 1964 | British | Director | 2001-10-15 UNTIL 2003-06-30 | RESIGNED |
MR VICTOR GARVIE | May 1955 | British | Director | 2001-10-15 UNTIL 2001-12-28 | RESIGNED |
MR VICTOR GARVIE | May 1955 | British | Director | 2007-01-11 UNTIL 2010-07-02 | RESIGNED |
PHILIP SHERBURNE CONSTABLE | May 1960 | American | Director | 1995-10-28 UNTIL 1999-12-31 | RESIGNED |
RAYMOND ERNEST BLUNT | Oct 1921 | British | Director | 1993-11-18 UNTIL 1995-10-31 | RESIGNED |
MARSHALL ARTERTON BARTLETT | Dec 1968 | American | Director | 2003-06-30 UNTIL 2005-02-10 | RESIGNED |
MR HENRY FRIEL WHITELAW | Jun 1936 | British | Director | RESIGNED | |
ALDWYCH SECRETARIES LIMITED | Corporate Secretary | 2007-05-24 UNTIL 2007-12-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uk Cfc2 Limited | 2022-01-14 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Uk Cfc1 Limited | 2022-01-14 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Cpm Wps Limited | 2016-04-06 - 2022-01-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cpm Wps (Uk) Limited | 2016-04-06 - 2021-09-30 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |