C&G ESTATE AGENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
C&G ESTATE AGENTS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
C&G ESTATE AGENTS LIMITED was incorporated 36 years ago on 16/07/1987 and has the registered number: 02147871. The accounts status is DORMANT.
C&G ESTATE AGENTS LIMITED was incorporated 36 years ago on 16/07/1987 and has the registered number: 02147871. The accounts status is DORMANT.
C&G ESTATE AGENTS LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LLOYDS SECRETARIES LIMITED | Corporate Secretary | 2013-02-15 | CURRENT | ||
MS JANET TURNER | Jan 1959 | British | Director | 2017-11-09 | CURRENT |
MICHAEL FREDERICK MITCHELL | Nov 1953 | British | Director | 2006-12-22 UNTIL 2008-04-26 | RESIGNED |
ELIZABETH ANNE PIKE | British | Secretary | 2005-04-29 UNTIL 2010-11-12 | RESIGNED | |
MR JOHN BERNARD PRICE | Aug 1956 | British | Secretary | RESIGNED | |
MRS SHALIMAR WILHELMINA VARUNA TURNER | Secretary | RESIGNED | |||
MR JOHN BERNARD PRICE | Aug 1956 | British | Secretary | 1997-03-18 UNTIL 2005-04-29 | RESIGNED |
ANGELA LOCKWOOD | Secretary | 2010-11-12 UNTIL 2011-11-25 | RESIGNED | ||
MR PAUL GITTINS | Secretary | 2011-11-25 UNTIL 2013-02-15 | RESIGNED | ||
JULIE ELIZABETH JENKINS | Secretary | 1994-11-17 UNTIL 1997-03-18 | RESIGNED | ||
MR DARREN SCOTT POPE | Aug 1965 | British | Director | 2008-09-18 UNTIL 2010-09-30 | RESIGNED |
MR ANDREW WILLIAM IMRIE | Apr 1953 | British | Director | 2006-12-22 UNTIL 2009-08-17 | RESIGNED |
MR JOHN BERNARD PRICE | Aug 1956 | British | Director | RESIGNED | |
PAUL MATTHEW WHITE | May 1962 | British | Director | 2009-10-09 UNTIL 2013-07-08 | RESIGNED |
ROBERT JOHN MCKELLAR | Dec 1945 | British | Director | RESIGNED | |
MR IAN GORDON STEWART | Nov 1960 | British | Director | 2010-09-30 UNTIL 2016-12-09 | RESIGNED |
JOANNE LINSEY COLLINSON | Aug 1964 | British | Director | 2006-07-20 UNTIL 2006-12-22 | RESIGNED |
ANDREW MICHAEL KIDD | Aug 1946 | British | Director | 1997-04-09 UNTIL 2004-04-30 | RESIGNED |
MR MARK STUART DOLMAN | May 1971 | British | Director | 2013-07-08 UNTIL 2017-11-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cheltenham & Gloucester Plc | 2016-04-06 | Gloucester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |