C&G ESTATE AGENTS LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Gloucester » GL4 3RL

Company number 02147871
Status Active
Incorporation Date 16 July 1987
Company Type Private Limited Company
Address BARNETT WAY, GLOUCESTER, GLOUCESTERSHIRE, GL4 3RL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Confirmation statement made on 9 January 2017 with updates; Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016. The most likely internet sites of C&G ESTATE AGENTS LIMITED are www.cgestateagents.co.uk, and www.c-g-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. C G Estate Agents Limited is a Private Limited Company. The company registration number is 02147871. C G Estate Agents Limited has been working since 16 July 1987. The present status of the company is Active. The registered address of C G Estate Agents Limited is Barnett Way Gloucester Gloucestershire Gl4 3rl. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. DOLMAN, Mark Stuart is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary JENKINS, Julie Elizabeth has been resigned. Secretary LOCKWOOD, Angela has been resigned. Secretary PIKE, Elizabeth Anne has been resigned. Secretary PRICE, John Bernard has been resigned. Secretary PRICE, John Bernard has been resigned. Secretary TURNER, Shalimar Wilhelmina Varuna has been resigned. Director COLLINSON, Joanne Linsey has been resigned. Director IMRIE, Andrew William has been resigned. Director KIDD, Andrew Michael has been resigned. Director MCKELLAR, Robert John has been resigned. Director MITCHELL, Michael Frederick has been resigned. Director POPE, Darren Scott has been resigned. Director PRICE, John Bernard has been resigned. Director STEWART, Ian Gordon has been resigned. Director WHITE, Paul Matthew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 15 February 2013

Director
DOLMAN, Mark Stuart
Appointed Date: 08 July 2013
54 years old

Resigned Directors

Secretary
GITTINS, Paul
Resigned: 15 February 2013
Appointed Date: 25 November 2011

Secretary
JENKINS, Julie Elizabeth
Resigned: 18 March 1997
Appointed Date: 17 November 1994

Secretary
LOCKWOOD, Angela
Resigned: 25 November 2011
Appointed Date: 12 November 2010

Secretary
PIKE, Elizabeth Anne
Resigned: 12 November 2010
Appointed Date: 29 April 2005

Secretary
PRICE, John Bernard
Resigned: 29 April 2005
Appointed Date: 18 March 1997

Secretary
PRICE, John Bernard
Resigned: 16 February 1993

Secretary
TURNER, Shalimar Wilhelmina Varuna
Resigned: 16 November 1994

Director
COLLINSON, Joanne Linsey
Resigned: 22 December 2006
Appointed Date: 20 July 2006
61 years old

Director
IMRIE, Andrew William
Resigned: 17 August 2009
Appointed Date: 22 December 2006
72 years old

Director
KIDD, Andrew Michael
Resigned: 30 April 2004
Appointed Date: 09 April 1997
79 years old

Director
MCKELLAR, Robert John
Resigned: 31 December 2006
79 years old

Director
MITCHELL, Michael Frederick
Resigned: 26 April 2008
Appointed Date: 22 December 2006
71 years old

Director
POPE, Darren Scott
Resigned: 30 September 2010
Appointed Date: 18 September 2008
60 years old

Director
PRICE, John Bernard
Resigned: 29 April 2005
69 years old

Director
STEWART, Ian Gordon
Resigned: 09 December 2016
Appointed Date: 30 September 2010
64 years old

Director
WHITE, Paul Matthew
Resigned: 08 July 2013
Appointed Date: 09 October 2009
63 years old

Persons With Significant Control

Cheltenham & Gloucester Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C&G ESTATE AGENTS LIMITED Events

16 May 2017
Confirmation statement made on 16 May 2017 with updates
10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
15 Dec 2016
Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016
08 Jun 2016
Accounts for a dormant company made up to 31 December 2015
22 Mar 2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
...
... and 128 more events
08 Dec 1987
Registered office changed on 08/12/87 from: fourth floor 9 cheapside london EC2V 6AD

08 Dec 1987
Accounting reference date notified as 31/12

06 Nov 1987
Company name changed alnery no. 610 LIMITED\certificate issued on 09/11/87

06 Nov 1987
Company name changed\certificate issued on 06/11/87
16 Jul 1987
Incorporation