CRAEGMOOR GROUP (NO.5) LIMITED
LONDON CRAEGMOOR LIMITED DE FACTO 932 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

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

Secretary
HALL, David James
Appointed Date: 14 April 2011

Director
MYERS, Nigel
Appointed Date: 30 November 2016
59 years old

Director
TORRINGTON, Trevor Michael
Appointed Date: 30 November 2016
64 years old

Resigned Directors

Secretary
MORRISON, Scott
Resigned: 14 April 2011
Appointed Date: 18 February 2009

Secretary
STRATFORD, Michael Anthony
Resigned: 03 September 2002
Appointed Date: 06 July 2001

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
BALL, Julian Charles
Resigned: 14 April 2011
Appointed Date: 30 September 2009
61 years old

Director
CAMERON, Charles Donald Ewen
Resigned: 08 May 2007
Appointed Date: 15 March 2006
69 years old

Director
CAMERON, Charles Donald Ewen
Resigned: 20 February 2009
Appointed Date: 15 March 2006
69 years old

Director
CAMERON, Christine Isabel
Resigned: 14 April 2011
Appointed Date: 18 July 2008
53 years old

Director
CARR, Julian Edward
Resigned: 24 February 2004
Appointed Date: 29 May 2002
62 years old

Director
CLEMENTS, Zoe
Resigned: 18 July 2008
Appointed Date: 09 January 2006
52 years old

Director
FRANZIDIS, Matthew
Resigned: 07 January 2015
Appointed Date: 14 April 2011
66 years old

Director
HAYES, Paul Stuart
Resigned: 20 August 2004
Appointed Date: 01 September 2003
72 years old

Director
HEYWOOD, Ivan Maxwell
Resigned: 18 July 2008
Appointed Date: 09 January 2006
67 years old

Director
KEATING, Denise Elizabeth
Resigned: 28 September 2007
Appointed Date: 06 March 2006
69 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 14 April 2011
53 years old

Director
MANSON, David Lindsay
Resigned: 30 April 2011
Appointed Date: 03 March 2009
56 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

Director
RICHARDSON, Frank
Resigned: 02 April 2004
Appointed Date: 06 July 2001
73 years old

Director
SAVILLE, Richard Cyril Campbell
Resigned: 09 November 2005
Appointed Date: 01 December 2003
76 years old

Director
SCOTT, Iain John Gosman
Resigned: 18 July 2008
Appointed Date: 01 May 2006
72 years old

Director
SCOTT, Philip Henry
Resigned: 28 November 2012
Appointed Date: 14 April 2011
61 years old

Director
SELLERS, Patrick Elborough
Resigned: 10 March 2006
Appointed Date: 24 February 2004
66 years old

Director
SIMONDS, Gavin Napier
Resigned: 18 July 2008
Appointed Date: 11 January 2006
70 years old

Director
SMITH, Albert Edward
Resigned: 14 April 2011
Appointed Date: 19 April 2004
67 years old

Director
SPURLING, Julian Neville Guy
Resigned: 31 August 2006
Appointed Date: 06 March 2006
66 years old

Director
STRATFORD, Michael Anthony
Resigned: 20 May 2004
Appointed Date: 06 July 2001
67 years old

Director
THOMPSON, Christopher, Professor
Resigned: 20 June 2013
Appointed Date: 26 July 2011
73 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

CRAEGMOOR GROUP (NO.5) LIMITED Charges

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…