CGI RESOURCE LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2NY
Company number 07398362
Status Active
Incorporation Date 6 October 2010
Company Type Private Limited Company
Address 12 HERALD WAY, BINLEY INDUSTRIAL ESTATE, COVENTRY, ENGLAND, CV3 2NY
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Statement of capital following an allotment of shares on 30 November 2016 GBP 1.428 ; Termination of appointment of Bruno Valentine Speed as a director on 1 December 2016. The most likely internet sites of CGI RESOURCE LIMITED are www.cgiresource.co.uk, and www.cgi-resource.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Cgi Resource Limited is a Private Limited Company. The company registration number is 07398362. Cgi Resource Limited has been working since 06 October 2010. The present status of the company is Active. The registered address of Cgi Resource Limited is 12 Herald Way Binley Industrial Estate Coventry England Cv3 2ny. . HOWARD, Nigel Peter is a Secretary of the company. CAMPBELL, Bryan William is a Director of the company. Secretary IRELAND, Kathleen Patricia has been resigned. Secretary MOLLOY, Joseph John Thomas has been resigned. Secretary URRY, Steve John has been resigned. Director BENGER, Stephen has been resigned. Director BOOYSEN, Tashja has been resigned. Director IRELAND, Kathleen Patricia has been resigned. Director LEWIS, Tania has been resigned. Director MARTINDALE, Paul has been resigned. Director MOLLOY, Joseph John has been resigned. Director SPEED, Bruno Valentine has been resigned. Director WARD, Brendan Jude has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
HOWARD, Nigel Peter
Appointed Date: 01 December 2016

Director
CAMPBELL, Bryan William
Appointed Date: 01 December 2016
82 years old

Resigned Directors

Secretary
IRELAND, Kathleen Patricia
Resigned: 13 January 2011
Appointed Date: 06 October 2010

Secretary
MOLLOY, Joseph John Thomas
Resigned: 19 December 2013
Appointed Date: 13 January 2011

Secretary
URRY, Steve John
Resigned: 01 December 2016
Appointed Date: 01 July 2015

Director
BENGER, Stephen
Resigned: 23 March 2015
Appointed Date: 19 December 2013
66 years old

Director
BOOYSEN, Tashja
Resigned: 23 March 2015
Appointed Date: 19 December 2013
49 years old

Director
IRELAND, Kathleen Patricia
Resigned: 13 January 2011
Appointed Date: 06 October 2010
63 years old

Director
LEWIS, Tania
Resigned: 23 March 2015
Appointed Date: 19 December 2013
49 years old

Director
MARTINDALE, Paul
Resigned: 01 February 2012
Appointed Date: 13 January 2011
61 years old

Director
MOLLOY, Joseph John
Resigned: 19 December 2013
Appointed Date: 13 January 2011
62 years old

Director
SPEED, Bruno Valentine
Resigned: 01 December 2016
Appointed Date: 05 September 2014
70 years old

Director
WARD, Brendan Jude
Resigned: 01 December 2016
Appointed Date: 19 December 2013
61 years old

Persons With Significant Control

Cattrell Hudson Partners Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

CGI RESOURCE LIMITED Events

28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
05 Dec 2016
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1.428

05 Dec 2016
Termination of appointment of Bruno Valentine Speed as a director on 1 December 2016
05 Dec 2016
Termination of appointment of Brendan Jude Ward as a director on 1 December 2016
05 Dec 2016
Termination of appointment of Steve John Urry as a secretary on 1 December 2016
...
... and 41 more events
19 Jan 2011
Appointment of Joseph John Thomas Molloy as a director
19 Jan 2011
Appointment of Joseph John Thomas Molloy as a secretary
19 Jan 2011
Termination of appointment of Kathleen Patricia Ireland as a director
19 Jan 2011
Termination of appointment of Kathleen Patricia Ireland as a secretary
06 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CGI RESOURCE LIMITED Charges

12 April 2011
Debenture (all assets)
Delivered: 13 April 2011
Status: Satisfied on 1 December 2016
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…