C.G.I. SERVICES LIMITED
DEVON

Hellopages » Devon » Exeter » EX4 1PE

Company number 03717046
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address 29 BOWHAY LANE, EXETER, DEVON, EX4 1PE
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Eleanor Chloe Potter as a director on 25 February 2016. The most likely internet sites of C.G.I. SERVICES LIMITED are www.cgiservices.co.uk, and www.c-g-i-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. C G I Services Limited is a Private Limited Company. The company registration number is 03717046. C G I Services Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of C G I Services Limited is 29 Bowhay Lane Exeter Devon Ex4 1pe. . FERRIER, Lucy is a Director of the company. HORNE, Deborah Ann is a Director of the company. HORNE, John Barry is a Director of the company. Secretary HORNE, Janet Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HORNE, Janet Mary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director POTTER, Eleanor Chloe has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
FERRIER, Lucy
Appointed Date: 22 February 1999
60 years old

Director
HORNE, Deborah Ann
Appointed Date: 22 June 2015
66 years old

Director
HORNE, John Barry
Appointed Date: 22 February 1999
89 years old

Resigned Directors

Secretary
HORNE, Janet Mary
Resigned: 14 August 2013
Appointed Date: 22 February 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 February 1999
Appointed Date: 22 February 1999

Director
HORNE, Janet Mary
Resigned: 22 June 2015
Appointed Date: 22 February 1999
92 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 February 1999
Appointed Date: 22 February 1999

Director
POTTER, Eleanor Chloe
Resigned: 25 February 2016
Appointed Date: 25 February 2016
32 years old

Persons With Significant Control

Mr John Barry Horne Acib
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Deborah Ann Horne
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.G.I. SERVICES LIMITED Events

03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 30 April 2016
29 Feb 2016
Termination of appointment of Eleanor Chloe Potter as a director on 25 February 2016
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 25,000

26 Feb 2016
Appointment of Miss Eleanor Chloe Potter as a director on 25 February 2016
...
... and 53 more events
04 Mar 1999
Secretary resigned
04 Mar 1999
New secretary appointed;new director appointed
04 Mar 1999
New director appointed
04 Mar 1999
New director appointed
22 Feb 1999
Incorporation

C.G.I. SERVICES LIMITED Charges

25 January 2002
Legal charge
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 bowhay lane, exeter, devon. T/n: DN69123.
24 January 2001
Legal charge
Delivered: 26 January 2001
Status: Satisfied on 12 June 2001
Persons entitled: Barclays Bank PLC
Description: 29 and 29A bowhay lane exeter devon.