CUMBERLAND GROUP LIMITED
GIDEA PARK CUMBERLAND CONSTRUCTION CO. LIMITED

Hellopages » Greater London » Havering » RM2 6AT

Company number 01324644
Status Active
Incorporation Date 8 August 1977
Company Type Private Limited Company
Address ORCHARD COURT, 4 STATION SQUARE, GIDEA PARK, ESSEX, RM2 6AT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 October 2015; Resolutions RES15 ‐ Change company name resolution on 2016-05-11 . The most likely internet sites of CUMBERLAND GROUP LIMITED are www.cumberlandgroup.co.uk, and www.cumberland-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Cumberland Group Limited is a Private Limited Company. The company registration number is 01324644. Cumberland Group Limited has been working since 08 August 1977. The present status of the company is Active. The registered address of Cumberland Group Limited is Orchard Court 4 Station Square Gidea Park Essex Rm2 6at. . PARK, Yvonne Florence Gloria is a Secretary of the company. DONOVAN, James is a Director of the company. PARK, David James is a Director of the company. PARK, David is a Director of the company. PARK, Nicola Yvonne is a Director of the company. PARK, Yvonne Florence Gloria is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
DONOVAN, James
Appointed Date: 12 November 2008
52 years old

Director
PARK, David James
Appointed Date: 01 November 1998
52 years old

Director
PARK, David

75 years old

Director
PARK, Nicola Yvonne
Appointed Date: 01 November 1998
54 years old

Director
PARK, Yvonne Florence Gloria
Appointed Date: 01 November 1998
73 years old

Persons With Significant Control

Mr David Park
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CUMBERLAND GROUP LIMITED Events

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Aug 2016
Full accounts made up to 31 October 2015
11 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11

11 Jun 2016
Change of name notice
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,750

...
... and 109 more events
30 Nov 1988
Return made up to 31/12/85; full list of members

30 Nov 1988
Return made up to 31/12/84; full list of members

30 Nov 1988
Return made up to 31/12/84; full list of members

05 Aug 1988
First gazette

08 Aug 1977
Incorporation

CUMBERLAND GROUP LIMITED Charges

10 April 2015
Charge code 0132 4644 0007
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Orchard court 4 station square, gidea park t/no NGL180452…
23 March 2015
Charge code 0132 4644 0006
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit b viking business centre danes road romford t/no…
25 October 2014
Charge code 0132 4644 0005
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
3 August 2006
Mortgage
Delivered: 9 August 2006
Status: Satisfied on 14 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit b viking business centre, danes road…
23 October 2003
Legal charge
Delivered: 24 October 2003
Status: Satisfied on 14 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 6F albright industrial estate, rainham, essex t/n…
23 October 2003
Legal charge
Delivered: 24 October 2003
Status: Satisfied on 14 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Orchard court, 4 station square, gidea park, essex t/n…
28 February 1997
Mortgage deed
Delivered: 19 March 1997
Status: Satisfied on 14 April 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being unit 6F allbright industrial…