Company number 04204571
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Appointment of Mr Nigel Myers as a director on 30 November 2016; Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016. The most likely internet sites of CRAEGMOOR GROUP (NO.5) LIMITED are www.craegmoorgroupno5.co.uk, and www.craegmoor-group-no-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Craegmoor Group No 5 Limited is a Private Limited Company.
The company registration number is 04204571. Craegmoor Group No 5 Limited has been working since 24 April 2001.
The present status of the company is Active. The registered address of Craegmoor Group No 5 Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. MYERS, Nigel is a Director of the company. TORRINGTON, Trevor Michael is a Director of the company. Secretary MORRISON, Scott has been resigned. Secretary STRATFORD, Michael Anthony has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Secretary BLG (PROFESSIONAL SERVICES) LIMITED has been resigned. Director ALDOUS, Hugh has been resigned. Director BALL, Julian Charles has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director CAMERON, Christine Isabel has been resigned. Director CARR, Julian Edward has been resigned. Director CLEMENTS, Zoe has been resigned. Director FRANZIDIS, Matthew has been resigned. Director HAYES, Paul Stuart has been resigned. Director HEYWOOD, Ivan Maxwell has been resigned. Director KEATING, Denise Elizabeth has been resigned. Director LOCK, Jason David has been resigned. Director MANSON, David Lindsay has been resigned. Director MORAN, Mark has been resigned. Director MOWLEM, Michael has been resigned. Director NEWELL, John has been resigned. Director PHILLIPS, Brian has been resigned. Director RIALL, Tom has been resigned. Director RICHARDSON, Frank has been resigned. Director SAVILLE, Richard Cyril Campbell has been resigned. Director SCOTT, Iain John Gosman has been resigned. Director SCOTT, Philip Henry has been resigned. Director SELLERS, Patrick Elborough has been resigned. Director SIMONDS, Gavin Napier has been resigned. Director SMITH, Albert Edward has been resigned. Director SPURLING, Julian Neville Guy has been resigned. Director STRATFORD, Michael Anthony has been resigned. Director THOMPSON, Christopher, Professor has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 06 July 2001
Appointed Date: 24 April 2001
Secretary
BLG (PROFESSIONAL SERVICES) LIMITED
Resigned: 18 February 2009
Appointed Date: 03 September 2002
Director
ALDOUS, Hugh
Resigned: 31 December 2005
Appointed Date: 11 September 2001
81 years old
Director
CLEMENTS, Zoe
Resigned: 18 July 2008
Appointed Date: 09 January 2006
52 years old
Director
HAYES, Paul Stuart
Resigned: 20 August 2004
Appointed Date: 01 September 2003
72 years old
Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old
Director
MOWLEM, Michael
Resigned: 31 December 2005
Appointed Date: 28 July 2001
58 years old
Director
NEWELL, John
Resigned: 31 December 2005
Appointed Date: 04 November 2002
69 years old
Director
PHILLIPS, Brian
Resigned: 31 December 2005
Appointed Date: 28 July 2001
65 years old
Director
RIALL, Tom
Resigned: 30 November 2016
Appointed Date: 05 April 2013
65 years old
Nominee Director
TRAVERS SMITH LIMITED
Resigned: 06 July 2001
Appointed Date: 24 April 2001
Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 06 July 2001
Appointed Date: 24 April 2001
Persons With Significant Control
Craegmoor Group (No.3) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
CRAEGMOOR GROUP (NO.5) LIMITED Events
24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
10 Dec 2016
Appointment of Mr Nigel Myers as a director on 30 November 2016
10 Dec 2016
Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
10 Dec 2016
Termination of appointment of Tom Riall as a director on 30 November 2016
24 Aug 2016
Full accounts made up to 31 December 2015
...
... and 138 more events
16 Jul 2001
New secretary appointed
13 Jul 2001
Registered office changed on 13/07/01 from: 10 snow hill london EC1A 2AL
13 Jul 2001
Accounting reference date shortened from 30/04/02 to 31/12/01
12 Jul 2001
Company name changed de facto 932 LIMITED\certificate issued on 12/07/01
24 Apr 2001
Incorporation
14 April 2011
Debenture
Delivered: 18 April 2011
Status: Satisfied
on 17 February 2016
Persons entitled: Deutsche Bank Ag,London Branch as Security Agent
Description: Fixed and floating charge over the undertaking and all…
2 October 2008
Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
Delivered: 8 October 2008
Status: Satisfied
on 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: The acquisition agreement claims all rights in respect of…
13 August 2003
Tax deed of charge
Delivered: 2 September 2003
Status: Satisfied
on 8 January 2008
Persons entitled: Prudential Trustee Company Limited (On Behalf of Itself and the Beneficiaries)
Description: All the shares (being all of the issued share capital of…
27 July 2001
Debenture between the company, craegmoor no.2 Limited (the "principal borrower") and rbs mezzanine limited (the "security agent")
Delivered: 8 August 2001
Status: Satisfied
on 16 September 2003
Persons entitled: Rbs Mezzanine Limited
Description: Fixed and floating charges over the undertaking and all…