This company is commonly known as Canadian Pacific (uk) Limited. The company was founded 109 years ago and was given the registration number 00139651. The firm's registered office is in LUTON. You can find them at Wigmore House, Wigmore Lane, Luton, Bedfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CANADIAN PACIFIC (UK) LIMITED |
---|---|---|
Company Number | : | 00139651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1915 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom, LU2 9TN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 29 November 2019 | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 01 October 2021 | Active |
Pedlars, The Chase, Kingswood, KT20 6HZ | Secretary | 31 January 2006 | Active |
The Old Dairy Manor House Mill Lane, Byfleet, KT14 7RS | Secretary | - | Active |
92 Montpelier Road, Brighton, BN1 3BE | Secretary | 02 August 2004 | Active |
19e, Zikadenweg, 22043 Hamburg, Germany, FOREIGN | Secretary | 25 January 2007 | Active |
Deanlands, Vines Cross, Heathfield, TN21 9HB | Secretary | 05 November 2002 | Active |
61 Palace View, Bromley, BR1 3EJ | Secretary | 03 November 1995 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL | Secretary | 14 December 2009 | Active |
28 Granville Road, Sevenoaks, TN13 1EY | Director | - | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 18 December 2015 | Active |
23 Aldershot Crescent, Willowdale, Canada, | Director | - | Active |
86 Glen Road, Toronto, Canada, FOREIGN | Director | - | Active |
2226 Amherst Street Sw, Calgary, Alberta, Canada, | Director | 22 June 1999 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 19 December 2014 | Active |
The Old Dairy Manor House Mill Lane, Byfleet, KT14 7RS | Director | 01 September 1995 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL | Director | 14 December 2009 | Active |
5 Dry Hill Park Crescent, Tonbridge, TN10 3BJ | Director | - | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 01 August 2017 | Active |
17 Saint Francis Gardens, Copthorne, RH10 3JS | Director | 31 January 2006 | Active |
17 St Francis Gardens, Copthorne, RH10 3JS | Director | 12 October 2001 | Active |
Bischofsholer Damm 34, Hannover, Germany, | Director | 01 February 2009 | Active |
11 Tiberius Gardens, Witham, CM8 1HJ | Director | 26 March 2007 | Active |
3445 Drummond Street, Apt 803, Montreal, Canada, FOREIGN | Director | - | Active |
34 Church Avenue, East Sheen, London, SW14 8NN | Director | 10 January 2003 | Active |
Flat 4 Rosewood, Park Road, Haslemere, GU27 2NJ | Director | 08 January 1993 | Active |
Kintail, Halldore Hill, Cookham, SL6 9EX | Director | 01 June 2005 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL | Director | 30 September 2009 | Active |
The Farmyard, Pearsons Green, Brenchley, TN12 7DE | Director | 10 July 1997 | Active |
Cp Ships (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Address | Change registered office address company with date old address new address. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.