CGF MARKETING SERVICES LIMITED
WORKSOP WEGENER DM - CONTACT & FULFIL, WORKSOP LTD DOWERHILL LIMITED

Hellopages » Nottinghamshire » Bassetlaw » S80 2RT
Company number 02151319
Status Active
Incorporation Date 29 July 1987
Company Type Private Limited Company
Address THE DATA SOLUTIONS CENTRE, MANTON WOOD ENTERPRISE PARK, WORKSOP, NOTTS, S80 2RT
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 82200 - Activities of call centres
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 19 December 2016 GBP 20,315.00 ; Appointment of Mr Simon Nicholas Keeler as a director on 19 December 2016. The most likely internet sites of CGF MARKETING SERVICES LIMITED are www.cgfmarketingservices.co.uk, and www.cgf-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Cgf Marketing Services Limited is a Private Limited Company. The company registration number is 02151319. Cgf Marketing Services Limited has been working since 29 July 1987. The present status of the company is Active. The registered address of Cgf Marketing Services Limited is The Data Solutions Centre Manton Wood Enterprise Park Worksop Notts S80 2rt. . FINDLAY, Grant Mcdowall is a Secretary of the company. CALLACHAN, John is a Director of the company. FINDLAY, Grant Mcdowall is a Director of the company. GRAY, Colin Robert is a Director of the company. KEELER, Simon Nicholas is a Director of the company. Secretary ANCLIFF, Lesley Jane has been resigned. Secretary MCSHANE, Ian Henry has been resigned. Secretary MONTEITH, James Henry George has been resigned. Secretary SMYTH, Raymond Bruce has been resigned. Director ANCLIFF, Lesley Jane has been resigned. Director BAHCHELI, Tylan Salih has been resigned. Director BIRD, Anthony Donald has been resigned. Director EVANS, Simon has been resigned. Director MADDISON, John has been resigned. Director MCSHANE, Ian Henry has been resigned. Director MONTEITH, James Henry George has been resigned. Director OOSTERWIJK, Otto Jan has been resigned. Director PERKINS, David Charles has been resigned. Director WILSON, Paul has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
FINDLAY, Grant Mcdowall
Appointed Date: 10 November 2005

Director
CALLACHAN, John
Appointed Date: 21 November 2016
49 years old

Director
FINDLAY, Grant Mcdowall
Appointed Date: 21 November 2016
69 years old

Director
GRAY, Colin Robert
Appointed Date: 10 November 2005
69 years old

Director
KEELER, Simon Nicholas
Appointed Date: 19 December 2016
64 years old

Resigned Directors

Secretary
ANCLIFF, Lesley Jane
Resigned: 10 November 2005
Appointed Date: 13 August 1999

Secretary
MCSHANE, Ian Henry
Resigned: 14 May 1993

Secretary
MONTEITH, James Henry George
Resigned: 13 August 1999
Appointed Date: 26 July 1993

Secretary
SMYTH, Raymond Bruce
Resigned: 26 July 1993
Appointed Date: 14 May 1993

Director
ANCLIFF, Lesley Jane
Resigned: 10 November 2005
Appointed Date: 13 August 1999
59 years old

Director
BAHCHELI, Tylan Salih
Resigned: 01 January 2001
82 years old

Director
BIRD, Anthony Donald
Resigned: 31 October 1994
61 years old

Director
EVANS, Simon
Resigned: 23 August 2004
Appointed Date: 09 June 1997
59 years old

Director
MADDISON, John
Resigned: 31 July 1997
82 years old

Director
MCSHANE, Ian Henry
Resigned: 14 May 1993
80 years old

Director
MONTEITH, James Henry George
Resigned: 13 August 1999
Appointed Date: 07 December 1993
71 years old

Director
OOSTERWIJK, Otto Jan
Resigned: 10 November 2005
Appointed Date: 01 August 2005
57 years old

Director
PERKINS, David Charles
Resigned: 05 August 2005
Appointed Date: 01 July 2002
73 years old

Director
WILSON, Paul
Resigned: 01 July 2002
71 years old

Persons With Significant Control

Mr Colin Robert Gray
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Wallingford Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CGF MARKETING SERVICES LIMITED Events

19 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Jan 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 20,315.00

16 Jan 2017
Appointment of Mr Simon Nicholas Keeler as a director on 19 December 2016
16 Jan 2017
Appointment of Mr Grant Mcdowall Findlay as a director on 21 November 2016
16 Jan 2017
Appointment of Mr John Callachan as a director on 21 November 2016
...
... and 115 more events
13 Oct 1987
Memorandum and Articles of Association
13 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Oct 1987
Registered office changed on 06/10/87 from: 84 temple chambers temple ave london EC4Y ohp

29 Jul 1987
Incorporation

CGF MARKETING SERVICES LIMITED Charges

14 December 1993
Charge
Delivered: 18 December 1993
Status: Satisfied on 7 March 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
8 April 1988
Mortgage
Delivered: 19 April 1988
Status: Satisfied on 7 March 2000
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…