Company number 04350301
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address 46 SYON LANE, ISLEWORTH, MIDDLESEX, TW7 5NQ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
GBP 100
. The most likely internet sites of CMI GROUP LIMITED are www.cmigroup.co.uk, and www.cmi-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Cmi Group Limited is a Private Limited Company.
The company registration number is 04350301. Cmi Group Limited has been working since 09 January 2002.
The present status of the company is Active. The registered address of Cmi Group Limited is 46 Syon Lane Isleworth Middlesex Tw7 5nq. . WEST, John Michael is a Director of the company. Secretary BROOKS, Kareena Natalie Rowena has been resigned. Secretary MCKAY, Keith has been resigned. Secretary MULLEN, Michelle Eugenie has been resigned. Secretary SPARKS, Bryan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MULLEN, Michelle Eugenie has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".
Current Directors
Resigned Directors
Secretary
MCKAY, Keith
Resigned: 30 June 2006
Appointed Date: 23 March 2004
Secretary
SPARKS, Bryan
Resigned: 01 August 2010
Appointed Date: 01 September 2007
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002
Persons With Significant Control
Mr John Michael West
Notified on: 9 January 2017
69 years old
Nature of control: Ownership of shares – 75% or more
CMI GROUP LIMITED Events
14 Feb 2017
Confirmation statement made on 9 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
...
... and 36 more events
06 Feb 2002
New director appointed
06 Feb 2002
Registered office changed on 06/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Feb 2002
Secretary resigned
06 Feb 2002
Director resigned
09 Jan 2002
Incorporation