CGT DEVELOPMENTS XXXXII LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 03349266
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 30,000 . The most likely internet sites of CGT DEVELOPMENTS XXXXII LIMITED are www.cgtdevelopmentsxxxxii.co.uk, and www.cgt-developments-xxxxii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Cgt Developments Xxxxii Limited is a Private Limited Company. The company registration number is 03349266. Cgt Developments Xxxxii Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Cgt Developments Xxxxii Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DANIELS, Stephen Richards is a Director of the company. RICKMAN, Robert James is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DAVIS, William Edward has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Secretary RUMMERY, Alexander Mark has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director JENKINS, Nicholas Edward Vellacott has been resigned. Director LEWIS, Gary William Mccann has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director NEWTON, Hilary Paul has been resigned. Director READER, Craig Vivian has been resigned. Director ROSCROW, Peter Donald has been resigned. Director TAYLOR, Christopher James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
DANIELS, Stephen Richards
Appointed Date: 23 August 2013
44 years old

Director
RICKMAN, Robert James
Appointed Date: 12 September 2011
68 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Secretary
DAVIS, William Edward
Resigned: 12 May 2000
Appointed Date: 10 April 1997

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 30 December 2002

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Secretary
RUMMERY, Alexander Mark
Resigned: 15 September 2000
Appointed Date: 07 September 1998

Secretary
TUOHY, Martin Patrick
Resigned: 30 December 2002
Appointed Date: 29 August 2000

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Director
FURLONG, Gwynne Patrick
Resigned: 05 September 2008
Appointed Date: 18 August 2006
77 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 08 December 2011
Appointed Date: 10 April 1997
83 years old

Director
JENKINS, Nicholas Edward Vellacott
Resigned: 04 January 2010
Appointed Date: 05 September 2008
47 years old

Director
LEWIS, Gary William Mccann
Resigned: 18 August 2006
Appointed Date: 31 January 2006
55 years old

Director
MCKEEVER, Stephen Michael
Resigned: 31 January 2006
Appointed Date: 14 December 2001
55 years old

Director
NEWTON, Hilary Paul
Resigned: 10 July 2008
Appointed Date: 10 April 1997
66 years old

Director
READER, Craig Vivian
Resigned: 07 October 1997
Appointed Date: 10 April 1997
69 years old

Director
ROSCROW, Peter Donald
Resigned: 14 December 2001
Appointed Date: 10 April 1997
62 years old

Director
TAYLOR, Christopher James
Resigned: 23 August 2013
Appointed Date: 04 January 2010
45 years old

CGT DEVELOPMENTS XXXXII LIMITED Events

27 Apr 2017
Confirmation statement made on 10 April 2017 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
26 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,000

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
30 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 30,000

...
... and 93 more events
06 May 1997
New director appointed
06 May 1997
New director appointed
16 Apr 1997
Director resigned
16 Apr 1997
Secretary resigned
10 Apr 1997
Incorporation