C & M REGISTRARS LIMITED - LEEDS
Company Profile | Company Filings |
Overview
C & M REGISTRARS LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
C & M REGISTRARS LIMITED was incorporated 32 years ago on 08/05/1991 and has the registered number: 02608595. The accounts status is DORMANT.
C & M REGISTRARS LIMITED was incorporated 32 years ago on 08/05/1991 and has the registered number: 02608595. The accounts status is DORMANT.
C & M REGISTRARS LIMITED - LEEDS
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
1 BRIDGEWATER PLACE
LEEDS
WEST YORKSHIRE
LS11 5QR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2019 | 12/10/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JAMES HORNE | Sep 1963 | British | Director | 2019-03-04 | CURRENT |
MR RICHARD JOHN OATES | Aug 1972 | British | Director | 2020-01-17 | CURRENT |
PHILIPPA ANNE MAYNARD | Mar 1962 | British | Secretary | 2003-04-07 | CURRENT |
MR JEFFREY MICHAEL WHITEWAY | Sep 1960 | British | Director | 2013-03-31 UNTIL 2019-01-18 | RESIGNED |
MR ANDREW GRAHAM MOBBS | Apr 1978 | British | Director | 2013-03-31 UNTIL 2020-01-17 | RESIGNED |
SUNDER MANSUKHANI | Jan 1937 | Director | 1991-05-08 UNTIL 1996-12-07 | RESIGNED | |
MRS LYNN HUGHES | Jul 1959 | British | Director | 1996-12-07 UNTIL 2012-06-08 | RESIGNED |
NICHOLAS ROBIN HODGES | Jul 1959 | British | Director | 2003-04-07 UNTIL 2019-03-29 | RESIGNED |
RAYMOND STEPHEN COX | Nov 1919 | Director | 1991-05-08 UNTIL 1993-09-30 | RESIGNED | |
PETER CHARLES CAHILL | Aug 1943 | British | Director | 1993-10-01 UNTIL 2003-04-07 | RESIGNED |
RAYMOND STEPHEN COX | Nov 1919 | Secretary | 1991-05-08 UNTIL 1993-09-30 | RESIGNED | |
PETER CHARLES CAHILL | Aug 1943 | British | Secretary | 1993-10-01 UNTIL 2003-04-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jonathan Paul Moulton | 2016-04-06 - 2016-04-06 | 10/1950 | London | Ownership of shares 75 to 100 percent |
Officeteam 2 Group Limited | 2016-04-06 | Croydon | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - C & M REGISTRARS LIMITED | 2019-07-04 | 31-12-2018 | £2 equity |
Dormant Company Accounts - C & M REGISTRARS LIMITED | 2018-08-17 | 31-12-2017 | £2 equity |
Dormant Company Accounts - C & M REGISTRARS LIMITED | 2017-08-25 | 31-12-2016 | £2 equity |
Dormant Company Accounts - C & M REGISTRARS LIMITED | 2016-09-30 | 31-12-2015 | £2 equity |
Dormant Company Accounts - C & M REGISTRARS LIMITED | 2015-09-04 | 31-12-2014 | £2 equity |