THE CGM GROUP (EAST ANGLIA) LIMITED
DOWNHAM MARKET COUNTRY GROUNDS MAINTENANCE LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE38 9GA

Company number 03529670
Status Active
Incorporation Date 18 March 1998
Company Type Private Limited Company
Address REED HOUSE KAROO CLOSE, BEXWELL BUSINESS PARK, BEXWELL, DOWNHAM MARKET, NORFOLK, PE38 9GA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,000 . The most likely internet sites of THE CGM GROUP (EAST ANGLIA) LIMITED are www.thecgmgroupeastanglia.co.uk, and www.the-cgm-group-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Watlington Rail Station is 4.7 miles; to Kings Lynn Rail Station is 10.2 miles; to Littleport Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cgm Group East Anglia Limited is a Private Limited Company. The company registration number is 03529670. The Cgm Group East Anglia Limited has been working since 18 March 1998. The present status of the company is Active. The registered address of The Cgm Group East Anglia Limited is Reed House Karoo Close Bexwell Business Park Bexwell Downham Market Norfolk Pe38 9ga. . GLOVER, Julie Donna is a Secretary of the company. GLOVER, Julie Donna is a Director of the company. GLOVER, Timothy John Barry is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GLOVER, Julie Donna
Appointed Date: 18 March 1998

Director
GLOVER, Julie Donna
Appointed Date: 01 January 2012
55 years old

Director
GLOVER, Timothy John Barry
Appointed Date: 18 March 1998
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1998
Appointed Date: 18 March 1998

Persons With Significant Control

Mrs Julie Donna Glover
Notified on: 1 July 2016
55 years old
Nature of control: Has significant influence or control

Mr Timothy John Barry Glover
Notified on: 1 July 2016
57 years old
Nature of control: Has significant influence or control

THE CGM GROUP (EAST ANGLIA) LIMITED Events

22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
10 Oct 2016
Accounts for a small company made up to 31 December 2015
12 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

09 Apr 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-23

09 Apr 2016
Change of name notice
...
... and 44 more events
22 Mar 1999
Return made up to 18/03/99; full list of members
31 Mar 1998
Ad 18/03/98--------- £ si 998@1=998 £ ic 2/1000
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Mar 1998
Accounting reference date shortened from 31/03/99 to 30/11/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 1998
Secretary resigned
18 Mar 1998
Incorporation

THE CGM GROUP (EAST ANGLIA) LIMITED Charges

17 February 2016
Charge code 0352 9670 0003
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 September 2014
Charge code 0352 9670 0002
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
18 September 2014
Charge code 0352 9670 0001
Delivered: 19 September 2014
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…