CMG HOLDCO LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7TW

Company number 08698034
Status Active
Incorporation Date 19 September 2013
Company Type Private Limited Company
Address THE CARE HOUSE, RANDALLS WAY, LEATHERHEAD, SURREY, KT22 7TW
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Statement of capital following an allotment of shares on 16 January 2017 GBP 691.47 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CMG HOLDCO LIMITED are www.cmgholdco.co.uk, and www.cmg-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmg Holdco Limited is a Private Limited Company. The company registration number is 08698034. Cmg Holdco Limited has been working since 19 September 2013. The present status of the company is Active. The registered address of Cmg Holdco Limited is The Care House Randalls Way Leatherhead Surrey Kt22 7tw. . FITTON, Garry is a Secretary of the company. FITTON, Garry John is a Director of the company. KINSEY, Peter is a Director of the company. PATEL, Chaitanya Bhupendra is a Director of the company. RANSFORD, John Anthony is a Director of the company. SPRUZEN, David Andrew is a Director of the company. WELLS, William, Sir is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director LEWIS, Robert John has been resigned. Director MASRAF, Andrew Mark has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
FITTON, Garry
Appointed Date: 24 September 2013

Director
FITTON, Garry John
Appointed Date: 11 March 2014
53 years old

Director
KINSEY, Peter
Appointed Date: 30 September 2013
61 years old

Director
PATEL, Chaitanya Bhupendra
Appointed Date: 24 September 2013
71 years old

Director
RANSFORD, John Anthony
Appointed Date: 20 January 2014
77 years old

Director
SPRUZEN, David Andrew
Appointed Date: 24 September 2013
58 years old

Director
WELLS, William, Sir
Appointed Date: 30 September 2013
85 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 24 September 2013
Appointed Date: 19 September 2013

Director
LEWIS, Robert John
Resigned: 31 December 2015
Appointed Date: 30 September 2013
85 years old

Director
MASRAF, Andrew Mark
Resigned: 30 September 2013
Appointed Date: 19 September 2013
56 years old

Persons With Significant Control

Court Cavendish Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CMG HOLDCO LIMITED Events

09 Feb 2017
Statement of capital following an allotment of shares on 16 January 2017
  • GBP 691.47

06 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Dec 2016
Statement by Directors
19 Dec 2016
Statement of capital on 19 December 2016
  • GBP 691.47

...
... and 23 more events
09 Oct 2013
Appointment of Garry Fitton as a secretary
09 Oct 2013
Appointment of Dr Chaitanya Bhupendra Patel as a director
09 Oct 2013
Appointment of David Andrew Spruzen as a director
09 Oct 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquisition of share capital 30/09/2013

19 Sep 2013
Incorporation

CMG HOLDCO LIMITED Charges

10 December 2015
Charge code 0869 8034 0002
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (Registered in Scotland with Number SC090312)
Description: Not applicable…
2 December 2013
Charge code 0869 8034 0001
Delivered: 12 December 2013
Status: Satisfied on 15 December 2015
Persons entitled: Commerzbank Ag, Filiale Luxemburg (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…