CGT DEVELOPMENTS XXXXII LIMITED - LONDON
Company Profile | Company Filings |
Overview
CGT DEVELOPMENTS XXXXII LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CGT DEVELOPMENTS XXXXII LIMITED was incorporated 27 years ago on 10/04/1997 and has the registered number: 03349266. The accounts status is TOTAL EXEMPTION FULL.
CGT DEVELOPMENTS XXXXII LIMITED was incorporated 27 years ago on 10/04/1997 and has the registered number: 03349266. The accounts status is TOTAL EXEMPTION FULL.
CGT DEVELOPMENTS XXXXII LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2020 |
Registered Office
6TH FLOOR
LONDON
NW1 3BG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2021 | 24/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD WILLIAM MOLE | Nov 1983 | English | Director | 2021-02-25 | CURRENT |
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Corporate Secretary | 2006-03-20 | CURRENT | ||
STEPHEN MICHAEL MCKEEVER | Mar 1970 | Irish | Director | 2001-12-14 UNTIL 2006-01-31 | RESIGNED |
CTC DIRECTORSHIPS LTD | Corporate Director | 2020-10-22 UNTIL 2021-02-25 | RESIGNED | ||
WILLIAM EDWARD DAVIS | May 1939 | British | Secretary | 1997-04-10 UNTIL 2000-05-12 | RESIGNED |
MR JONATHAN MARK GAIN | Jul 1971 | Secretary | 2002-12-30 UNTIL 2003-12-16 | RESIGNED | |
WILLIAM OLIVER | Nov 1979 | Secretary | 2005-04-26 UNTIL 2006-03-20 | RESIGNED | |
BRUCE MCGLOGAN | Nov 1964 | Secretary | 2003-12-16 UNTIL 2005-04-26 | RESIGNED | |
MARTIN PATRICK TUOHY | Jun 1976 | Secretary | 2000-08-29 UNTIL 2002-12-30 | RESIGNED | |
ALEXANDER MARK RUMMERY | May 1939 | Secretary | 1998-09-07 UNTIL 2000-09-15 | RESIGNED | |
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 1997-04-10 UNTIL 1997-04-10 | RESIGNED | ||
CHALFEN NOMINEES LIMITED | Nominee Director | 1997-04-10 UNTIL 1997-04-10 | RESIGNED | ||
MR GWYNNE PATRICK FURLONG | Jan 1948 | British | Director | 2006-08-18 UNTIL 2008-09-05 | RESIGNED |
MR ROBERT JAMES RICKMAN | Sep 1957 | British | Director | 2011-09-12 UNTIL 2020-10-22 | RESIGNED |
MR CRAIG VIVIAN READER | Jan 1956 | British | Director | 1997-04-10 UNTIL 1997-10-07 | RESIGNED |
HILARY PAUL NEWTON | Aug 1959 | British | Director | 1997-04-10 UNTIL 2008-07-10 | RESIGNED |
MR STEPHEN RICHARDS DANIELS | Dec 1980 | British | Director | 2013-08-23 UNTIL 2021-02-25 | RESIGNED |
GARY WILLIAM MCCANN LEWIS | Jun 1970 | British | Director | 2006-01-31 UNTIL 2006-08-18 | RESIGNED |
MR NICHOLAS EDWARD VELLACOTT JENKINS | May 1978 | British | Director | 2008-09-05 UNTIL 2010-01-04 | RESIGNED |
MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS | Aug 1942 | British | Director | 1997-04-10 UNTIL 2011-12-08 | RESIGNED |
MR CHRISTOPHER JAMES TAYLOR | Jan 1980 | British | Director | 2010-01-04 UNTIL 2013-08-23 | RESIGNED |
MR PETER DONALD ROSCROW | May 1963 | Australian | Director | 1997-04-10 UNTIL 2001-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William Innes Kay Scott | 2018-04-10 | 12/1936 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |