CMRGROUP.COM LIMITED
LONDON COMPUTING MARKETING AND RESEARCH CONSULTANCY LIMITED

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 02952664
Status Active
Incorporation Date 26 July 1994
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Statement of capital following an allotment of shares on 1 October 2016 GBP 216,714 ; Termination of appointment of Ton Paans as a director on 13 March 2017; Appointment of Timothy Sowinski as a director on 22 February 2017. The most likely internet sites of CMRGROUP.COM LIMITED are www.cmrgroupcom.co.uk, and www.cmrgroup-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmrgroup Com Limited is a Private Limited Company. The company registration number is 02952664. Cmrgroup Com Limited has been working since 26 July 1994. The present status of the company is Active. The registered address of Cmrgroup Com Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . ALTMAN, Jeff is a Director of the company. DENT, Anthony Edward Victor is a Director of the company. DENT, Mark Laurence Anthony Thomas is a Director of the company. HASIB, Syed Ishaque is a Director of the company. SOWINSKI, Timothy is a Director of the company. Secretary DENT, Anthony Edward Victor has been resigned. Secretary PIRIE, Denis Alex has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DENNY, Michael George has been resigned. Director DENT, Christopher John Victor has been resigned. Director JAYNE, Matthew Major has been resigned. Director MACKAY, John Richard has been resigned. Director MASIH, Monica has been resigned. Director PAANS, Ton has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ALTMAN, Jeff
Appointed Date: 04 July 2013
72 years old

Director
DENT, Anthony Edward Victor
Appointed Date: 20 September 1994
83 years old

Director
DENT, Mark Laurence Anthony Thomas
Appointed Date: 01 January 2000
58 years old

Director
HASIB, Syed Ishaque
Appointed Date: 01 November 2016
41 years old

Director
SOWINSKI, Timothy
Appointed Date: 22 February 2017
45 years old

Resigned Directors

Secretary
DENT, Anthony Edward Victor
Resigned: 01 January 2000
Appointed Date: 20 September 1994

Secretary
PIRIE, Denis Alex
Resigned: 05 April 2007
Appointed Date: 01 January 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 September 1994
Appointed Date: 26 July 1994

Director
DENNY, Michael George
Resigned: 28 February 2013
Appointed Date: 30 April 2007
76 years old

Director
DENT, Christopher John Victor
Resigned: 19 April 2001
Appointed Date: 20 September 1994
61 years old

Director
JAYNE, Matthew Major
Resigned: 04 July 2013
Appointed Date: 30 April 2007
50 years old

Director
MACKAY, John Richard
Resigned: 04 July 2013
Appointed Date: 30 April 2007
77 years old

Director
MASIH, Monica
Resigned: 16 March 2007
Appointed Date: 08 December 2006
49 years old

Director
PAANS, Ton
Resigned: 13 March 2017
Appointed Date: 23 April 2001
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 September 1994
Appointed Date: 26 July 1994

CMRGROUP.COM LIMITED Events

20 Mar 2017
Statement of capital following an allotment of shares on 1 October 2016
  • GBP 216,714

20 Mar 2017
Termination of appointment of Ton Paans as a director on 13 March 2017
07 Mar 2017
Appointment of Timothy Sowinski as a director on 22 February 2017
27 Feb 2017
Statement of capital following an allotment of shares on 1 October 2016
  • GBP 199,000

02 Dec 2016
Appointment of Mr Syed Ishaque Hasib as a director on 1 November 2016
...
... and 87 more events
04 Nov 1994
Company name changed petaltech LIMITED\certificate issued on 07/11/94
06 Oct 1994
Accounting reference date notified as 31/10

28 Sep 1994
Registered office changed on 28/09/94 from: classic house 174-180 old street london EC1V 9BP
26 Jul 1994
Incorporation

26 Jul 1994
Incorporation

CMRGROUP.COM LIMITED Charges

30 November 2000
Guarantee & debenture
Delivered: 11 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

CMRE EUROPE LTD CMRE-UK LTD C-MRIC.ORG LIMITED CMRM DEVELOPMENTS LIMITED CMRM LTD C-MROS LTD CMRPLUS RADIO LIMITED