CUBE CONTENT GOVERNANCE GLOBAL LIMITED
LONDON CUBE CONTENT GOVERNANCE LTD

Hellopages » City of London » City of London » EC2V 6DL

Company number 07886383
Status Active
Incorporation Date 19 December 2011
Company Type Private Limited Company
Address 130 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 6DL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Appointment of Mr Tobias Henry Young as a director on 1 May 2017; Registered office address changed from 1 Riverside Court Douglas Drive Godalming Surrey GU7 1JX to 130 Wood Street London EC2V 6DL on 31 March 2017; Satisfaction of charge 078863830003 in full. The most likely internet sites of CUBE CONTENT GOVERNANCE GLOBAL LIMITED are www.cubecontentgovernanceglobal.co.uk, and www.cube-content-governance-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cube Content Governance Global Limited is a Private Limited Company. The company registration number is 07886383. Cube Content Governance Global Limited has been working since 19 December 2011. The present status of the company is Active. The registered address of Cube Content Governance Global Limited is 130 Wood Street London United Kingdom Ec2v 6dl. . RICHMOND, Benjamin Christopher is a Director of the company. ROSS, Colin David is a Director of the company. SAGE, Barry is a Director of the company. WEST, Robert Leslie is a Director of the company. YOUNG, Tobias Henry is a Director of the company. Director EDMONDS, Andrew Nicola, Dr has been resigned. Director ROSS, Colin David has been resigned. Director TEARLE, Robert Andrew Charles has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
RICHMOND, Benjamin Christopher
Appointed Date: 19 December 2011
49 years old

Director
ROSS, Colin David
Appointed Date: 20 June 2016
52 years old

Director
SAGE, Barry
Appointed Date: 20 June 2016
54 years old

Director
WEST, Robert Leslie
Appointed Date: 20 June 2016
49 years old

Director
YOUNG, Tobias Henry
Appointed Date: 01 May 2017
49 years old

Resigned Directors

Director
EDMONDS, Andrew Nicola, Dr
Resigned: 25 March 2016
Appointed Date: 28 September 2015
69 years old

Director
ROSS, Colin David
Resigned: 31 March 2015
Appointed Date: 02 December 2013
52 years old

Director
TEARLE, Robert Andrew Charles
Resigned: 30 September 2015
Appointed Date: 19 December 2011
59 years old

CUBE CONTENT GOVERNANCE GLOBAL LIMITED Events

23 May 2017
Appointment of Mr Tobias Henry Young as a director on 1 May 2017
31 Mar 2017
Registered office address changed from 1 Riverside Court Douglas Drive Godalming Surrey GU7 1JX to 130 Wood Street London EC2V 6DL on 31 March 2017
30 Mar 2017
Satisfaction of charge 078863830003 in full
30 Mar 2017
Registration of charge 078863830004, created on 24 March 2017
20 Jan 2017
Confirmation statement made on 19 December 2016 with updates
...
... and 23 more events
05 Jan 2013
Total exemption small company accounts made up to 31 March 2012
20 Dec 2012
Previous accounting period shortened from 31 December 2012 to 31 March 2012
12 Dec 2012
Particulars of a mortgage or charge / charge no: 1
12 Dec 2012
Particulars of a mortgage or charge / charge no: 2
19 Dec 2011
Incorporation

CUBE CONTENT GOVERNANCE GLOBAL LIMITED Charges

24 March 2017
Charge code 0788 6383 0004
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Bms Finance (UK) S.A.R.L
Description: All land and intellectual property owned either now or in…
30 August 2013
Charge code 0788 6383 0003
Delivered: 12 September 2013
Status: Satisfied on 30 March 2017
Persons entitled: Industrial Lending 1
Description: By way of first legal mortgage, each property specified in…
10 December 2012
An omnibus guarantee and set-off agreement
Delivered: 12 December 2012
Status: Satisfied on 7 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 December 2012
Debenture deed
Delivered: 12 December 2012
Status: Satisfied on 7 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…