CIO CONNECT LIMITED
WEYBRIDGE CIO CONNECT HOLDINGS LIMITED MUTANDERIS 548 LIMITED

Hellopages » Surrey » Elmbridge » KT13 8DP
Company number 06301635
Status Voluntary Arrangement
Incorporation Date 4 July 2007
Company Type Private Limited Company
Address 56 CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DP
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2016; Director's details changed for Mr Nicholas Charles Kirkland on 30 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CIO CONNECT LIMITED are www.cioconnect.co.uk, and www.cio-connect.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.4 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cio Connect Limited is a Private Limited Company. The company registration number is 06301635. Cio Connect Limited has been working since 04 July 2007. The present status of the company is Voluntary Arrangement. The registered address of Cio Connect Limited is 56 Church Street Weybridge Surrey Kt13 8dp. . QUIBELL, John Boyd is a Secretary of the company. KIRKLAND, Nicholas Charles is a Director of the company. SHACKLETON FINANCE LTD is a Director of the company. Secretary LAYTONS SECRETARIES LIMITED has been resigned. Director LORD, Stephen Richard has been resigned. Director USHER, Georgina Astrid has been resigned. Director LAYTONS MANAGEMENT LIMITED has been resigned. Director SHACKLETON SECONDARIES LIMITED PARTNERSHIP has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
QUIBELL, John Boyd
Appointed Date: 13 November 2007

Director
KIRKLAND, Nicholas Charles
Appointed Date: 13 November 2007
68 years old

Director
SHACKLETON FINANCE LTD
Appointed Date: 04 June 2009

Resigned Directors

Secretary
LAYTONS SECRETARIES LIMITED
Resigned: 13 November 2007
Appointed Date: 04 July 2007

Director
LORD, Stephen Richard
Resigned: 19 September 2014
Appointed Date: 13 November 2007
77 years old

Director
USHER, Georgina Astrid
Resigned: 01 July 2010
Appointed Date: 01 July 2008
53 years old

Director
LAYTONS MANAGEMENT LIMITED
Resigned: 13 November 2007
Appointed Date: 04 July 2007

Director
SHACKLETON SECONDARIES LIMITED PARTNERSHIP
Resigned: 04 June 2009
Appointed Date: 01 May 2009

Persons With Significant Control

Shackleton Secondaries Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CIO CONNECT LIMITED Events

21 Feb 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2016
03 Oct 2016
Director's details changed for Mr Nicholas Charles Kirkland on 30 September 2016
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
15 Jan 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2015
...
... and 53 more events
21 Nov 2007
Secretary resigned
21 Nov 2007
New secretary appointed
21 Nov 2007
Registered office changed on 21/11/07 from: fifth floor carmelite 50 victoria embankment london EC4Y 0LS
16 Nov 2007
Company name changed mutanderis 548 LIMITED\certificate issued on 16/11/07
04 Jul 2007
Incorporation

CIO CONNECT LIMITED Charges

25 October 2012
Debenture
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2012
Debenture
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Shackleton Secondaries Limited Partnership
Description: Fixed and floating charge over the undertaking and all…
21 March 2011
Rent deposit deed
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £39,507.00.
9 May 2008
Rent deposit deed
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £49,233.96 or such other sum held pursuant to the rent…
15 February 2008
Debenture
Delivered: 23 February 2008
Status: Satisfied on 13 March 2009
Persons entitled: Ncc Corporate Membership Services Limited
Description: Fixed and floating charge over the undertaking and all…