CICG LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6AY
Company number 08529230
Status Active
Incorporation Date 14 May 2013
Company Type Private Limited Company
Address 1 MILLENNIUM GATE, WESTMERE DRIVE, CREWE, ENGLAND, CW1 6AY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Registered office address changed from 1 Millenium Gate Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 19 May 2017; Appointment of Mr Christian Parker as a director on 10 May 2017. The most likely internet sites of CICG LIMITED are www.cicg.co.uk, and www.cicg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Cicg Limited is a Private Limited Company. The company registration number is 08529230. Cicg Limited has been working since 14 May 2013. The present status of the company is Active. The registered address of Cicg Limited is 1 Millennium Gate Westmere Drive Crewe England Cw1 6ay. . CATTERALL, Kevin is a Director of the company. CHRISTOPHERSON, Alastair James is a Director of the company. CLAPP, David Alexander Lewis is a Director of the company. CLAPP, Michael John Lewis, Dr is a Director of the company. CRIGHTON, Timothy Paul is a Director of the company. GARRATT, Lesley is a Director of the company. HERD, David Gordon is a Director of the company. PARKER, Christian is a Director of the company. ROBERTS, Craig Graham is a Director of the company. WALTON, Nathan Lucas is a Director of the company. MINORITY VENTURE PARTNERS LIMITED CRN 08568295 is a Director of the company. Director APPLETON, Robert John has been resigned. Director CATTERALL, Kevin has been resigned. Director CLAPP, Alexander Michael Lewis has been resigned. Director CRIGHTON, Timothy Paul has been resigned. Director ELLISON, Shaun Alexander has been resigned. Director HERD, David Gordon has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CATTERALL, Kevin
Appointed Date: 19 May 2014
51 years old

Director
CHRISTOPHERSON, Alastair James
Appointed Date: 14 May 2013
57 years old

Director
CLAPP, David Alexander Lewis
Appointed Date: 14 May 2013
49 years old

Director
CLAPP, Michael John Lewis, Dr
Appointed Date: 19 May 2014
78 years old

Director
CRIGHTON, Timothy Paul
Appointed Date: 19 May 2014
53 years old

Director
GARRATT, Lesley
Appointed Date: 14 May 2013
57 years old

Director
HERD, David Gordon
Appointed Date: 19 May 2014
59 years old

Director
PARKER, Christian
Appointed Date: 10 May 2017
44 years old

Director
ROBERTS, Craig Graham
Appointed Date: 19 May 2014
52 years old

Director
WALTON, Nathan Lucas
Appointed Date: 19 May 2014
57 years old

Director
MINORITY VENTURE PARTNERS LIMITED CRN 08568295
Appointed Date: 01 October 2014

Resigned Directors

Director
APPLETON, Robert John
Resigned: 12 October 2016
Appointed Date: 04 February 2016
48 years old

Director
CATTERALL, Kevin
Resigned: 02 April 2014
Appointed Date: 14 May 2013
51 years old

Director
CLAPP, Alexander Michael Lewis
Resigned: 01 October 2014
Appointed Date: 19 May 2014
46 years old

Director
CRIGHTON, Timothy Paul
Resigned: 02 April 2014
Appointed Date: 14 May 2013
53 years old

Director
ELLISON, Shaun Alexander
Resigned: 19 May 2014
Appointed Date: 19 May 2014
57 years old

Director
HERD, David Gordon
Resigned: 02 April 2014
Appointed Date: 14 May 2013
59 years old

Persons With Significant Control

Mr David Alexander Lewis Clapp
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Minority Venture Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CICG LIMITED Events

19 May 2017
Confirmation statement made on 14 May 2017 with updates
19 May 2017
Registered office address changed from 1 Millenium Gate Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 19 May 2017
17 May 2017
Appointment of Mr Christian Parker as a director on 10 May 2017
20 Mar 2017
Group of companies' accounts made up to 30 September 2016
09 Jan 2017
Registered office address changed from 1 Westmere Drive Crewe CW1 6AY England to 1 Millenium Gate Westmere Drive Crewe CW1 6AY on 9 January 2017
...
... and 40 more events
11 Apr 2014
Total exemption small company accounts made up to 30 September 2013
06 Sep 2013
Current accounting period shortened from 30 September 2014 to 30 September 2013
17 Jul 2013
Registration of charge 085292300001
15 May 2013
Current accounting period extended from 31 May 2014 to 30 September 2014
14 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CICG LIMITED Charges

30 July 2015
Charge code 0852 9230 0002
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
12 July 2013
Charge code 0852 9230 0001
Delivered: 17 July 2013
Status: Satisfied on 12 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…