• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

CPI Innovation Services Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Redcar and Cleveland
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    CPI Innovation Services Limited
  • Address
    ******************
  • SIC Codes
    70229, 72110, 72190
  • SIC Description
    Management consultancy activities other than financial management, Research and experimental development on biotechnology, Other research and experimental development on natural sciences and engineering
  • Company Number
    05735040
  • Listing UID
    145580
Google Advert
Location
  • The Wilton Centre, Redcar, TS10 4RF

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.576136
  • Longitude
    -1.101605
  • Easting
    458173.0
  • Northing
    520472.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL43271
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, April 15, 2015
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    SHARPE, Deborah Rachael
    Appointed On: October 1, 2024
    Occupation: N/A
    Role: secretary
    Address: The Wilton Centre, Wilton, Redcar, Teesside, TS10 4RF
    MILLAR, Francis Joseph
    Appointed On: July 9, 2015
    Occupation: N/A
    Role: director
    Address: The Wilton Centre, Wilton, Redcar, Teesside, TS10 4RF
    STONEHOUSE, Tracey Michelle
    Appointed On: September 1, 2022
    Occupation: N/A
    Role: director
    Address: The Wilton Centre, Wilton, Redcar, Teesside, TS10 4RF
    BRADLEY, David
    Appointed On: August 31, 2007
    Occupation: N/A
    Role: secretary
    Address: East Lodge, Upsall, Thirsk, North Yorkshire, YO7 2QH
    Resigned On: February 29, 2008
    HAMLIN, Neville Peter
    Appointed On: March 1, 2008
    Occupation: N/A
    Role: secretary
    Address: The Arches, Bockenfield, Felton, Northumberland, NE65 9QJ
    Resigned On: May 31, 2016
    KIRTLEY, Nicola
    Appointed On: August 3, 2018
    Occupation: N/A
    Role: secretary
    Address: The Wilton Centre, Wilton, Redcar, Teesside, TS10 4RF
    Resigned On: September 30, 2024
    PEARSON, Christopher William
    Appointed On: March 8, 2006
    Occupation: N/A
    Role: secretary
    Address: 55 Allington Drive, Billingham, Cleveland, TS23 3UA
    Resigned On: August 31, 2007
    SAUNDERS, Timothy James
    Appointed On: February 12, 2015
    Occupation: N/A
    Role: secretary
    Address: The Wilton Centre, Wilton, Redcar, Teesside, TS10 4RF
    Resigned On: February 29, 2016
    SIDERMAN-WOLTER, Kirk
    Appointed On: March 23, 2016
    Occupation: N/A
    Role: secretary
    Address: The Wilton Centre, Wilton, Redcar, Teesside, TS10 4RF
    Resigned On: August 3, 2018
    ANDERSON, Alexander Beveridge
    Appointed On: March 8, 2006
    Occupation: N/A
    Role: director
    Address: The Wilton Centre, Wilton, Redcar, Teesside, TS10 4RF
    Resigned On: February 15, 2021
    ANSTEE, John Howard, Prof
    Appointed On: March 8, 2006
    Occupation: N/A
    Role: director
    Address: 35 Albert Street, Western Hill, Durham City, County Durham, DH1 4RJ
    Resigned On: September 20, 2007
    BAGSHAW, Stephen
    Appointed On: March 16, 2020
    Occupation: N/A
    Role: director
    Address: The Wilton Centre, Wilton, Redcar, Teesside, TS10 4RF
    Resigned On: September 1, 2022
    BRADLEY, David
    Appointed On: September 20, 2007
    Occupation: N/A
    Role: director
    Address: East Lodge, Upsall, Thirsk, North Yorkshire, YO7 2QH
    Resigned On: February 29, 2008
    CAVELL-TAYLOR, Thomas Mark, Dr
    Appointed On: April 14, 2010
    Occupation: N/A
    Role: director
    Address: Petec, Thomas Wright Way, Netpark, Sedgefield, Co Durham, TS21 3FG, United Kingdom
    Resigned On: September 1, 2022
    COXON, Robert
    Appointed On: March 8, 2006
    Occupation: N/A
    Role: director
    Address: 63 Darlington Road, Hartburn, Stockton On Tees, Cleveland, TS18 5EU
    Resigned On: September 20, 2007
    DOWLE, Christopher Jonathan
    Appointed On: March 13, 2009
    Occupation: N/A
    Role: director
    Address: The Wilton Centre, Wilton, Redcar, Teesside, TS10 4RF
    Resigned On: September 16, 2017
    HAMLIN, Neville Peter
    Appointed On: March 1, 2008
    Occupation: N/A
    Role: director
    Address: The Arches, Bockenfield, Felton, Northumberland, NE65 9QJ
    Resigned On: May 31, 2016
    HARRISON, Colin Robert, Dr
    Appointed On: March 8, 2006
    Occupation: N/A
    Role: director
    Address: The Barn, Bishopton, Ripon, North Yorkshire, HG4 2QL
    Resigned On: September 20, 2007
    HILLIER, Graham Stewart
    Appointed On: January 1, 2012
    Occupation: N/A
    Role: director
    Address: The Wilton Centre, Wilton, Redcar, Teesside, TS10 4RF
    Resigned On: December 31, 2019
    JOHNSON, Nicholas
    Appointed On: September 11, 2019
    Occupation: N/A
    Role: director
    Address: The Wilton Centre, Wilton, Redcar, Teesside, TS10 4RF
    Resigned On: October 2, 2020
    PERRY, Nigel John
    Appointed On: March 8, 2006
    Occupation: N/A
    Role: director
    Address: The Wilton Centre, Wilton, Redcar, Teesside, TS10 4RF
    Resigned On: September 1, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    CPI INNOVATION SERVICES LIMITED
    Company Number
    05735040
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 4, 2025
    Next Due
    November 18, 2026
    Next Made Up To
    November 4, 2026
    Overdue
    No
    Date Of Creation
    March 8, 2006
    ETag
    1adcd9e3bfbbfb0eb4be48f96d1139e6fe4540cd
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 8, 2016
    Registered Office Address
    Address Line 1
    The Wilton Centre
    Address Line 2
    Wilton
    Locality
    Redcar
    Post Code
    TS10 4RF
    Region
    Teesside
    Type
    ltd

    You May Also Be Interested In

    Cubenet LTD Verified listing

    • Penmorvah, Tywardreath Hill, Par, PL24 2AP
    • Cornwall
    • Construction of domestic buildings, Management consultancy activities other than financial management
    • Carrier, Broker, Dealer

    Largo Projects Limited Verified listing

    • 43, Green Street, Stevenage, Hertfordshire, SG1 3DS
    • Stevenage
    • Management consultancy activities other than financial management
    • Broker, Dealer

    A Business Consulting LTD Verified listing

    • B C K House, 73-75, Aston Road North, Birmingham, B6 4DA
    • Birmingham
    • Agents involved in the sale of a variety of goods, Management consultancy activities other than financial management, Advertising agencies
    • Broker, Dealer

    John Gerry Trading AS J And R Gerry LTD Verified listing

    • The White House, Eastcote Lane, Hampton-in-arden, Solihull, B92 0JE
    • Solihull
    • Management consultancy activities other than financial management
    • Carrier, Dealer

    OST Management Services Limited Verified listing

    • OST Management Services, Goldblatts, 17 Pennine Parade, London, NW2 1NT
    • Barnet
    • Management consultancy activities other than financial management
    • Carrier, Broker, Dealer

    Prolift Management Limited Verified listing

    • 3, Empress Way, Ludgershall, Andover, SP11 9SD
    • Wiltshire
    • Manufacture of other furniture, Management consultancy activities other than financial management, Other engineering activities
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link