CBG CORPORATE DIRECTOR LIMITED
Overview
Company Name | CBG CORPORATE DIRECTOR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03918139 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CBG CORPORATE DIRECTOR LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CBG CORPORATE DIRECTOR LIMITED located?
Registered Office Address | The Walbrook Building 25 Walbrook EC4N 8AW London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CBG CORPORATE DIRECTOR LIMITED?
Company Name | From | Until |
---|---|---|
CLOUGHLEY INSURANCE SERVICES LIMITED | Feb 02, 2000 | Feb 02, 2000 |
What are the latest accounts for CBG CORPORATE DIRECTOR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for CBG CORPORATE DIRECTOR LIMITED?
Annual Return |
|
---|
What are the latest filings for CBG CORPORATE DIRECTOR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of David Christopher Ross as a director on Feb 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Pike as a director on Feb 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Mugge as a director on Jan 26, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Stephen Mugge as a director on Dec 02, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Christopher Ross as a director on Dec 02, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Lindsay Mcgowan as a secretary on Dec 02, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Paul Dominic Matson as a director on Dec 02, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair George Hessett as a secretary on Dec 02, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alastair George Hessett as a secretary on Dec 02, 2013 | 1 pages | TM02 | ||||||||||
Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on Dec 02, 2013 | 1 pages | AD01 | ||||||||||
Accounts made up to Aug 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Christopher Michael Giles as a director on Apr 01, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Martin Lewis as a director on Feb 14, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on Feb 10, 2012 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 31, 2011 to Aug 31, 2011 | 1 pages | AA01 | ||||||||||
Termination of appointment of Martyn Hughes as a director on Dec 15, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Paul Dominic Matson as a director on Jan 01, 2012 | 2 pages | AP01 | ||||||||||
Who are the officers of CBG CORPORATE DIRECTOR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGOWAN, William Lindsay | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building England | 183395680001 | |||||||
PIKE, Matthew William | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | Company Director | 187274510001 | ||||
CARLIN, Peter David | Secretary | 92 Hazelhurst Road Worsley M28 2SP Manchester | British | 26279800003 | ||||||
HESSETT, Alastair George | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building England | 163543690001 | |||||||
HUGHES, Martyn | Secretary | 8 Freckleton Close Great Sankey WA5 2TH Warrington Cheshire | British | Accountant | 67054190001 | |||||
LEWIS, Martin | Secretary | 1 Boxgrove Road M33 6QW Sale Cheshire | British | Company Director | 72641560001 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
ASKEW, Michael Robert | Director | 41 Downham Chase Timperley WA15 7TJ Altrincham Cheshire | British | Company Director | 96224790001 | |||||
BRADBURY, John Reginald | Director | 23 Belvedere Avenue Greenmount BL8 4ED Bury Lancashire | Uk | British | Insurance Broker | 9249680001 | ||||
CHAMBERS, Mark Russell | Director | Southmoor Road M23 9XD Manchester Southmoor House | England | British | Finance Director | 155255190001 | ||||
GILES, Christopher Michael | Director | 3rd Floor 20 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | England | British | Ceo | 44474540003 | ||||
HUGHES, Martyn | Director | 8 Freckleton Close Great Sankey WA5 2TH Warrington Cheshire | United Kingdom | British | Accountant | 67054190001 | ||||
LEWIS, Martin | Director | 1 Boxgrove Road M33 6QW Sale Cheshire | United Kingdom | British | Company Director | 72641560001 | ||||
MATSON, Paul Dominic | Director | 25 Walbrook EC4N 8AW London The Walbrook Building England | United Kingdom | British | Cfo | 165723830001 | ||||
MOLLEKIN, Stuart James | Director | 47 Amberhill Way Worsley M28 1YJ Manchester | England | British | Accountant | 36939710003 | ||||
MUGGE, Mark Stephen | Director | 25 Walbrook EC4N 8AW London The Walbrook Building England | U.K.-England | American | Director | 162920630002 | ||||
ROSS, David Christopher | Director | 25 Walbrook EC4N 8AW London The Walbrook Building England | United Kingdom | Irish | Insurance Broker | 222326970001 | ||||
TURNBULL, Laurence Andrew | Director | Penarwel House Llanbedrog LL55 7NN Pwllheli Gwynedd Wales | Wales | British | Director | 38480910001 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0