This company is commonly known as C.g.i. Group Limited. The company was founded 20 years ago and was given the registration number 05104641. The firm's registered office is in MERSEYSIDE. You can find them at International House, Millfield, Lane, Haydock, Merseyside, . This company's SIC code is 70100 - Activities of head offices.
Name | : | C.G.I. GROUP LIMITED |
---|---|---|
Company Number | : | 05104641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2004 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, Millfield, Lane, Haydock, Merseyside, WA11 9GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, Millfield Lane, Haydock, St. Helens, England, WA11 9GA | Secretary | 31 March 2013 | Active |
International House, Millfield, Lane, Haydock, Merseyside, WA11 9GA | Director | 01 September 2015 | Active |
International House, Millfield, Lane, Haydock, Merseyside, WA11 9GA | Director | 11 May 2017 | Active |
37 Rossett Park, Darland Lane, Rossett, LL12 0FB | Secretary | 25 June 2004 | Active |
1 The Bowery, Deeside Lane, Sealand, Chester, CH1 6BQ | Secretary | 30 April 2009 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 19 April 2004 | Active |
37 Rossett Park, Darland Lane, Rossett, LL12 0FB | Director | 25 June 2004 | Active |
2 Murrayfield Road, Edinburgh, EH12 6EJ | Director | 29 October 2007 | Active |
International House, Millfield, Lane, Haydock, Merseyside, WA11 9GA | Director | 30 April 2009 | Active |
9, Plateau De Malmousque, 13007, Marseille, France, 13007 | Director | 30 April 2009 | Active |
6a, Earls Gate, Bothwell, Glasgow, United Kingdom, G71 8BP | Director | 06 August 2009 | Active |
The Cottage, 2a Talbot Road, Bowdon, WA14 3JD | Director | 27 July 2004 | Active |
Kings Chase, 3 Newbury Grove, Berkhamsted, HP4 3FY | Director | 25 June 2004 | Active |
31 Cramond Road North, Edinburgh, EH4 6LY | Director | 29 June 2004 | Active |
35 Braid Farm Road, Edinburgh, EH10 6LE | Director | 25 June 2004 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 19 April 2004 | Active |
Cgi Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | International House, Millfield Lane, St. Helens, England, WA11 9GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-01-05 | Gazette | Gazette notice voluntary. | Download |
2020-12-29 | Dissolution | Dissolution application strike off company. | Download |
2020-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Capital | Legacy. | Download |
2020-11-30 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-30 | Insolvency | Legacy. | Download |
2020-11-30 | Resolution | Resolution. | Download |
2020-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Resolution | Resolution. | Download |
2019-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-22 | Accounts | Accounts with accounts type full. | Download |
2018-04-24 | Resolution | Resolution. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-07 | Capital | Capital variation of rights attached to shares. | Download |
2017-11-27 | Capital | Capital allotment shares. | Download |
2017-06-16 | Accounts | Accounts with accounts type full. | Download |
2017-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.