Cpm Wolverine Proctor Limited LONDON


Founded in 1989, Cpm Wolverine Proctor, classified under reg no. 02423408 is an active company. Currently registered at 125 Wood Street EC2V 7AN, London the company has been in the business for 35 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2007/12/17 Cpm Wolverine Proctor Limited is no longer carrying the name Wolverine Proctor & Schwartz.

Currently there are 2 directors in the the firm, namely David W. and Douglas O.. In addition one secretary - Brian M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cpm Wolverine Proctor Limited Address / Contact

Office Address 125 Wood Street
Town London
Post code EC2V 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02423408
Date of Incorporation Mon, 18th Sep 1989
Industry
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Brian M.

Position: Secretary

Appointed: 19 December 2022

David W.

Position: Director

Appointed: 01 January 2021

Douglas O.

Position: Director

Appointed: 27 October 2008

Jack W.

Position: Secretary

Appointed: 21 September 2021

Resigned: 16 September 2022

Heather G.

Position: Secretary

Appointed: 15 May 2019

Resigned: 04 June 2021

Emma B.

Position: Secretary

Appointed: 20 December 2018

Resigned: 14 May 2019

Aileen M.

Position: Secretary

Appointed: 15 October 2010

Resigned: 20 December 2018

Victor G.

Position: Secretary

Appointed: 04 December 2007

Resigned: 02 July 2010

Aldwych Secretaries Limited

Position: Corporate Secretary

Appointed: 24 May 2007

Resigned: 04 December 2007

Ted W.

Position: Director

Appointed: 24 May 2007

Resigned: 01 January 2021

Stephen S.

Position: Director

Appointed: 11 January 2007

Resigned: 26 January 2015

Victor G.

Position: Director

Appointed: 11 January 2007

Resigned: 02 July 2010

Iain G.

Position: Director

Appointed: 30 June 2003

Resigned: 30 June 2008

Marshall B.

Position: Director

Appointed: 30 June 2003

Resigned: 10 February 2005

Ernest J.

Position: Director

Appointed: 28 December 2001

Resigned: 30 June 2003

Erik S.

Position: Director

Appointed: 28 December 2001

Resigned: 20 February 2004

Iain G.

Position: Director

Appointed: 15 October 2001

Resigned: 28 December 2001

Mark B.

Position: Director

Appointed: 15 October 2001

Resigned: 30 June 2003

Victor G.

Position: Director

Appointed: 15 October 2001

Resigned: 28 December 2001

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 20 September 1996

Resigned: 24 May 2007

Edward H.

Position: Secretary

Appointed: 28 October 1995

Resigned: 15 October 2001

Deepak K.

Position: Director

Appointed: 28 October 1995

Resigned: 24 May 2007

Edward H.

Position: Director

Appointed: 28 October 1995

Resigned: 15 October 2001

Philip C.

Position: Director

Appointed: 28 October 1995

Resigned: 31 December 1999

Raymond B.

Position: Director

Appointed: 18 November 1993

Resigned: 31 October 1995

Peter R.

Position: Director

Appointed: 19 February 1993

Resigned: 30 June 1993

Marion W.

Position: Secretary

Appointed: 18 September 1991

Resigned: 21 May 1996

Henry W.

Position: Director

Appointed: 18 September 1991

Resigned: 21 May 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Uk Cfc2 Limited from London, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Uk Cfc1 Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Cpm Wps Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Uk Cfc2 Limited

125 Wood Street, London, EC2V 7AN, England

Legal authority English Law
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13813581
Notified on 14 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Uk Cfc1 Limited

125 Wood Street, London, EC2V 7AN, England

Legal authority English Law
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13813550
Notified on 14 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Cpm Wps Limited

125 Wood Street, London, EC2V 7AW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06251868
Notified on 6 April 2016
Ceased on 14 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cpm Wps (Uk) Limited

125 Wood Street, London, EC2V 7AN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03971329
Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Wolverine Proctor & Schwartz December 17, 2007
Friel Engineering July 30, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/09/30
filed on: 17th, October 2023
Free Download (29 pages)

Company search

Advertisements