CNIGUARD LTD
STANMORE HATCHGUARD LIMITED

Hellopages » Greater London » Harrow » HA7 1GB

Company number 05483624
Status Active
Incorporation Date 17 June 2005
Company Type Private Limited Company
Address STANMORE BUSINESS & INNOVATION CENTRE STANMORE PLACE, HOWARD ROAD, STANMORE, UNITED KINGDOM, HA7 1GB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom to Stanmore Business & Innovation Centre Stanmore Place Howard Road Stanmore HA7 1GB on 4 April 2017; Registered office address changed from 35 Ballards Lane London N3 1XW to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 9 December 2016; Secretary's details changed for Mr Stephen Paul Rose on 1 October 2016. The most likely internet sites of CNIGUARD LTD are www.cniguard.co.uk, and www.cniguard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Cniguard Ltd is a Private Limited Company. The company registration number is 05483624. Cniguard Ltd has been working since 17 June 2005. The present status of the company is Active. The registered address of Cniguard Ltd is Stanmore Business Innovation Centre Stanmore Place Howard Road Stanmore United Kingdom Ha7 1gb. . ROSE, Stephen Paul is a Secretary of the company. DALMENY, Caroline Primrose, Lady is a Director of the company. HAAG, Kristopher R is a Director of the company. JHANGIANI, Nikhil is a Director of the company. KLINGER, Edward, Dr is a Director of the company. ROSE, Stephen Paul is a Director of the company. ULLMAN, Harlan, Dr is a Director of the company. Secretary KLINGER, Nicole has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director ELMER, Duncan Matthew has been resigned. Director FOSTER, Simon Miles has been resigned. Director TREACHER, John Devereux, Sir has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ROSE, Stephen Paul
Appointed Date: 08 June 2010

Director
DALMENY, Caroline Primrose, Lady
Appointed Date: 04 October 2016
56 years old

Director
HAAG, Kristopher R
Appointed Date: 03 August 2016
55 years old

Director
JHANGIANI, Nikhil
Appointed Date: 23 June 2011
59 years old

Director
KLINGER, Edward, Dr
Appointed Date: 17 June 2005
64 years old

Director
ROSE, Stephen Paul
Appointed Date: 08 September 2011
67 years old

Director
ULLMAN, Harlan, Dr
Appointed Date: 28 July 2006
84 years old

Resigned Directors

Secretary
KLINGER, Nicole
Resigned: 08 June 2010
Appointed Date: 17 June 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 17 June 2005
Appointed Date: 17 June 2005

Director
ELMER, Duncan Matthew
Resigned: 28 March 2014
Appointed Date: 09 August 2012
46 years old

Director
FOSTER, Simon Miles
Resigned: 26 October 2015
Appointed Date: 28 March 2014
57 years old

Director
TREACHER, John Devereux, Sir
Resigned: 08 July 2011
Appointed Date: 30 June 2005
101 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 17 June 2005
Appointed Date: 17 June 2005

CNIGUARD LTD Events

04 Apr 2017
Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom to Stanmore Business & Innovation Centre Stanmore Place Howard Road Stanmore HA7 1GB on 4 April 2017
09 Dec 2016
Registered office address changed from 35 Ballards Lane London N3 1XW to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 9 December 2016
03 Nov 2016
Secretary's details changed for Mr Stephen Paul Rose on 1 October 2016
03 Nov 2016
Director's details changed for Mr Stephen Paul Rose on 1 October 2016
03 Nov 2016
Director's details changed for Dr Edward Klinger on 1 October 2016
...
... and 72 more events
01 Jul 2005
New director appointed
01 Jul 2005
New secretary appointed
01 Jul 2005
Director resigned
01 Jul 2005
Secretary resigned
17 Jun 2005
Incorporation

CNIGUARD LTD Charges

20 March 2013
Debenture
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Ty Ventures (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
7 June 2010
Debenture
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…