Company number 02188031
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address SECOND FLOOR 2-6 SHERRARD STREET, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1XJ
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
GBP 100
. The most likely internet sites of C.E.G. CONSULTANTS (MIDLANDS) LIMITED are www.cegconsultantsmidlands.co.uk, and www.c-e-g-consultants-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Oakham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C E G Consultants Midlands Limited is a Private Limited Company.
The company registration number is 02188031. C E G Consultants Midlands Limited has been working since 03 November 1987.
The present status of the company is Active. The registered address of C E G Consultants Midlands Limited is Second Floor 2 6 Sherrard Street Melton Mowbray Leicestershire Le13 1xj. . SANSON, Mark Andrew is a Director of the company. Secretary SANSON, Dawn has been resigned. Director SANSON, Andrew Nelson has been resigned. The company operates in "Activities of collection agencies".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark Andrew Sanson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
C.E.G. CONSULTANTS (MIDLANDS) LIMITED Events
20 Apr 2017
Confirmation statement made on 13 April 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
21 Apr 2016
Director's details changed for Mr Mark Andrew Sanson on 21 April 2016
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
13 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Feb 1988
Registered office changed on 13/02/88 from: 112 city road london EC1V 2NE
13 Feb 1988
Memorandum and Articles of Association
18 Nov 1987
Company name changed mirendene LIMITED\certificate issued on 19/11/87
03 Nov 1987
Incorporation