CBG CORPORATE DIRECTOR LIMITED

CBG CORPORATE DIRECTOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCBG CORPORATE DIRECTOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03918139
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CBG CORPORATE DIRECTOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOUGHLEY INSURANCE SERVICES LIMITEDFeb 02, 2000Feb 02, 2000

    What are the latest accounts for CBG CORPORATE DIRECTOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for CBG CORPORATE DIRECTOR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CBG CORPORATE DIRECTOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of David Christopher Ross as a director on Feb 09, 2015

    1 pagesTM01

    Appointment of Mr Matthew Pike as a director on Feb 09, 2015

    2 pagesAP01

    Termination of appointment of Mark Stephen Mugge as a director on Jan 26, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Aug 31, 2013

    7 pagesAA

    Annual return made up to Feb 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Mark Stephen Mugge as a director on Dec 02, 2013

    2 pagesAP01

    Appointment of Mr David Christopher Ross as a director on Dec 02, 2013

    2 pagesAP01

    Appointment of Mr William Lindsay Mcgowan as a secretary on Dec 02, 2013

    1 pagesAP03

    Termination of appointment of Paul Dominic Matson as a director on Dec 02, 2013

    1 pagesTM01

    Termination of appointment of Alastair George Hessett as a secretary on Dec 02, 2013

    1 pagesTM02

    Termination of appointment of Alastair George Hessett as a secretary on Dec 02, 2013

    1 pagesTM02

    Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on Dec 02, 2013

    1 pagesAD01

    Accounts made up to Aug 31, 2012

    4 pagesAA

    Termination of appointment of Christopher Michael Giles as a director on Apr 01, 2013

    1 pagesTM01

    Annual return made up to Feb 02, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Aug 31, 2011

    4 pagesAA

    Annual return made up to Feb 02, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Martin Lewis as a director on Feb 14, 2012

    1 pagesTM01

    Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on Feb 10, 2012

    1 pagesAD01

    Previous accounting period shortened from Dec 31, 2011 to Aug 31, 2011

    1 pagesAA01

    Termination of appointment of Martyn Hughes as a director on Dec 15, 2011

    1 pagesTM01

    Appointment of Paul Dominic Matson as a director on Jan 01, 2012

    2 pagesAP01

    Who are the officers of CBG CORPORATE DIRECTOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGOWAN, William Lindsay
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    183395680001
    PIKE, Matthew William
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritishCompany Director187274510001
    CARLIN, Peter David
    92 Hazelhurst Road
    Worsley
    M28 2SP Manchester
    Secretary
    92 Hazelhurst Road
    Worsley
    M28 2SP Manchester
    British26279800003
    HESSETT, Alastair George
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    163543690001
    HUGHES, Martyn
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    Secretary
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    BritishAccountant67054190001
    LEWIS, Martin
    1 Boxgrove Road
    M33 6QW Sale
    Cheshire
    Secretary
    1 Boxgrove Road
    M33 6QW Sale
    Cheshire
    BritishCompany Director72641560001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ASKEW, Michael Robert
    41 Downham Chase
    Timperley
    WA15 7TJ Altrincham
    Cheshire
    Director
    41 Downham Chase
    Timperley
    WA15 7TJ Altrincham
    Cheshire
    BritishCompany Director96224790001
    BRADBURY, John Reginald
    23 Belvedere Avenue
    Greenmount
    BL8 4ED Bury
    Lancashire
    Director
    23 Belvedere Avenue
    Greenmount
    BL8 4ED Bury
    Lancashire
    UkBritishInsurance Broker9249680001
    CHAMBERS, Mark Russell
    Southmoor Road
    M23 9XD Manchester
    Southmoor House
    Director
    Southmoor Road
    M23 9XD Manchester
    Southmoor House
    EnglandBritishFinance Director155255190001
    GILES, Christopher Michael
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    EnglandBritishCeo44474540003
    HUGHES, Martyn
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    Director
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    United KingdomBritishAccountant67054190001
    LEWIS, Martin
    1 Boxgrove Road
    M33 6QW Sale
    Cheshire
    Director
    1 Boxgrove Road
    M33 6QW Sale
    Cheshire
    United KingdomBritishCompany Director72641560001
    MATSON, Paul Dominic
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritishCfo165723830001
    MOLLEKIN, Stuart James
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    Director
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    EnglandBritishAccountant36939710003
    MUGGE, Mark Stephen
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    U.K.-EnglandAmericanDirector162920630002
    ROSS, David Christopher
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomIrishInsurance Broker222326970001
    TURNBULL, Laurence Andrew
    Penarwel House
    Llanbedrog
    LL55 7NN Pwllheli
    Gwynedd
    Wales
    Director
    Penarwel House
    Llanbedrog
    LL55 7NN Pwllheli
    Gwynedd
    Wales
    WalesBritishDirector38480910001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    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