CMGL HOLDINGS LIMITED
KENT GEORGE (LONDON 2005) NUMBER 2 LIMITED

Hellopages » Greater London » Bromley » BR3 4TU
Company number 05509018
Status Active
Incorporation Date 14 July 2005
Company Type Private Limited Company
Address THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Audit exemption statement of guarantee by parent company for period ending 31/12/16 This document is being processed and will be available in 5 days. ; Full accounts made up to 31 December 2015; Appointment of Mr Richard John Montague-Fuller as a director on 26 July 2016. The most likely internet sites of CMGL HOLDINGS LIMITED are www.cmglholdings.co.uk, and www.cmgl-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Cmgl Holdings Limited is a Private Limited Company. The company registration number is 05509018. Cmgl Holdings Limited has been working since 14 July 2005. The present status of the company is Active. The registered address of Cmgl Holdings Limited is The Registry 34 Beckenham Road Beckenham Kent Br3 4tu. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. MONTAGUE-FULLER, Richard John is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary FARMILOE, Mark has been resigned. Secretary MORGAN, Richard Trevor Antony has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BEDFORD, Nicolas Norman has been resigned. Director CLEMENTS, Karen Suzanne has been resigned. Director CONBOY, Philip Richard has been resigned. Director COX, Timothy Michael has been resigned. Director GREATOREX, Anthony Nicholas has been resigned. Director GREAVES, Jonathon Adam Charles Stuttard has been resigned. Director HOLLAND, Richard Francis has been resigned. Director JENNINGS, Paul Russell has been resigned. Director KING, John Bryan has been resigned. Director MCARTHUR, Jeremy Hardman has been resigned. Director MORRIS, Keith William has been resigned. Director NORRIS, Adrian Mark has been resigned. Director NORRIS, Adrian Mark has been resigned. Director SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr has been resigned. Director SHEARER, Richard John has been resigned. Director TAIT, Michael John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008

Director
MONTAGUE-FULLER, Richard John
Appointed Date: 26 July 2016
55 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 11 March 2009

Resigned Directors

Secretary
FARMILOE, Mark
Resigned: 15 July 2005
Appointed Date: 14 July 2005

Secretary
MORGAN, Richard Trevor Antony
Resigned: 31 March 2007
Appointed Date: 15 July 2005

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 31 March 2007

Director
BEDFORD, Nicolas Norman
Resigned: 18 December 2007
Appointed Date: 31 March 2007
66 years old

Director
CLEMENTS, Karen Suzanne
Resigned: 09 July 2015
Appointed Date: 03 September 2014
62 years old

Director
CONBOY, Philip Richard
Resigned: 31 March 2007
Appointed Date: 29 September 2005
57 years old

Director
COX, Timothy Michael
Resigned: 31 March 2007
Appointed Date: 15 July 2005
79 years old

Director
GREATOREX, Anthony Nicholas
Resigned: 03 September 2014
Appointed Date: 15 November 2013
57 years old

Director
GREAVES, Jonathon Adam Charles Stuttard
Resigned: 15 July 2005
Appointed Date: 14 July 2005
67 years old

Director
HOLLAND, Richard Francis
Resigned: 11 March 2009
Appointed Date: 31 March 2007
61 years old

Director
JENNINGS, Paul Russell
Resigned: 31 March 2007
Appointed Date: 18 April 2006
64 years old

Director
KING, John Bryan
Resigned: 11 March 2009
Appointed Date: 31 March 2007
61 years old

Director
MCARTHUR, Jeremy Hardman
Resigned: 20 June 2008
Appointed Date: 15 July 2005
71 years old

Director
MORRIS, Keith William
Resigned: 26 October 2006
Appointed Date: 12 April 2006
77 years old

Director
NORRIS, Adrian Mark
Resigned: 26 July 2016
Appointed Date: 09 July 2015
54 years old

Director
NORRIS, Adrian Mark
Resigned: 15 November 2013
Appointed Date: 13 October 2011
54 years old

Director
SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr
Resigned: 23 October 2006
Appointed Date: 29 September 2005
79 years old

Director
SHEARER, Richard John
Resigned: 13 October 2011
Appointed Date: 11 March 2009
62 years old

Director
TAIT, Michael John
Resigned: 31 March 2007
Appointed Date: 23 October 2006
77 years old

Persons With Significant Control

Cmgl Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CMGL HOLDINGS LIMITED Events

26 May 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
This document is being processed and will be available in 5 days.

12 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Appointment of Mr Richard John Montague-Fuller as a director on 26 July 2016
27 Jul 2016
Termination of appointment of Adrian Mark Norris as a director on 26 July 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 89 more events
28 Jul 2005
New director appointed
28 Jul 2005
New director appointed
28 Jul 2005
New secretary appointed
28 Jul 2005
Resolutions
  • RES13 ‐ Officers appointed 15/07/05

14 Jul 2005
Incorporation

CMGL HOLDINGS LIMITED Charges

15 September 2005
Legal assignment of keyman policies
Delivered: 15 September 2005
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The keyman policies being H198063801 bupa health assurance…
31 August 2005
Debenture
Delivered: 9 September 2005
Status: Satisfied on 20 July 2007
Persons entitled: Sovereign Capital Partners LLP 'the Trustee' Acting as Trustee and Agent for Itself and Thestockholders
Description: Fixed and floating charges over the undertaking and all…
31 August 2005
Debenture
Delivered: 8 September 2005
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…