CET GROUP HOLDINGS LIMITED
CASTLE DONINGTON CENTREDALE LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE74 2UD

Company number 05340145
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address 3 BOUNDARY COURT WARKE FLATT, WILLOW FARM BUSINESS PARK, CASTLE DONINGTON, DERBY, DE74 2UD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Second filing of the annual return made up to 24 January 2016; Second filing of the annual return made up to 24 January 2015; Second filing of the annual return made up to 24 January 2014. The most likely internet sites of CET GROUP HOLDINGS LIMITED are www.cetgroupholdings.co.uk, and www.cet-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Peartree Rail Station is 6.5 miles; to Derby Rail Station is 6.8 miles; to Beeston Rail Station is 7.1 miles; to Bulwell Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cet Group Holdings Limited is a Private Limited Company. The company registration number is 05340145. Cet Group Holdings Limited has been working since 24 January 2005. The present status of the company is Active. The registered address of Cet Group Holdings Limited is 3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby De74 2ud. . HUMPHREY, Stephen William is a Secretary of the company. BLUNDEN, Robert Adrian is a Director of the company. EGLINTON, Peter Damian is a Director of the company. HUMPHREY, Stephen William is a Director of the company. WILLIAMS, David Richard is a Director of the company. Secretary CULLEN, Robin Neville has been resigned. Secretary HEAPS, Michael John has been resigned. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Director BISHOP, John Henry has been resigned. Director CULLEN, Robin Neville has been resigned. Director HEAPS, Michael John has been resigned. Director PICKUP, Andrew Miles has been resigned. Director QUINN, Andrew Vanstone has been resigned. Director SCOULER, Brian Buchanan has been resigned. Director STANSFIELD, Michael John has been resigned. Director WINKS, Nicholas Paul David has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HUMPHREY, Stephen William
Appointed Date: 01 July 2011

Director
BLUNDEN, Robert Adrian
Appointed Date: 18 April 2005
78 years old

Director
EGLINTON, Peter Damian
Appointed Date: 01 April 2017
56 years old

Director
HUMPHREY, Stephen William
Appointed Date: 27 March 2012
59 years old

Director
WILLIAMS, David Richard
Appointed Date: 01 May 2015
65 years old

Resigned Directors

Secretary
CULLEN, Robin Neville
Resigned: 01 December 2006
Appointed Date: 18 April 2005

Secretary
HEAPS, Michael John
Resigned: 30 October 2008
Appointed Date: 01 December 2006

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 18 April 2005
Appointed Date: 24 January 2005

Director
BISHOP, John Henry
Resigned: 30 July 2008
Appointed Date: 27 October 2005
80 years old

Director
CULLEN, Robin Neville
Resigned: 01 December 2006
Appointed Date: 18 April 2005
73 years old

Director
HEAPS, Michael John
Resigned: 30 October 2008
Appointed Date: 01 December 2006
78 years old

Director
PICKUP, Andrew Miles
Resigned: 24 March 2009
Appointed Date: 01 October 2008
52 years old

Director
QUINN, Andrew Vanstone
Resigned: 31 March 2008
Appointed Date: 18 April 2005
69 years old

Director
SCOULER, Brian Buchanan
Resigned: 24 September 2008
Appointed Date: 30 January 2008
66 years old

Director
STANSFIELD, Michael John
Resigned: 23 March 2010
Appointed Date: 22 September 2008
69 years old

Director
WINKS, Nicholas Paul David
Resigned: 01 May 2015
Appointed Date: 06 May 2010
77 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 18 April 2005
Appointed Date: 24 January 2005

Persons With Significant Control

Dunedin (Sape Gp) Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CET GROUP HOLDINGS LIMITED Events

22 May 2017
Second filing of the annual return made up to 24 January 2016
22 May 2017
Second filing of the annual return made up to 24 January 2015
22 May 2017
Second filing of the annual return made up to 24 January 2014
22 May 2017
Second filing of the annual return made up to 31 January 2013
11 May 2017
Change of share class name or designation
...
... and 89 more events
29 Jul 2005
Particulars of mortgage/charge
29 Jul 2005
Particulars of mortgage/charge
20 Jul 2005
Registered office changed on 20/07/05 from: 2ND floor 7 leonard street london EC2A 4AQ
12 Jul 2005
Company name changed centredale LIMITED\certificate issued on 12/07/05
24 Jan 2005
Incorporation

CET GROUP HOLDINGS LIMITED Charges

5 August 2011
Composite guarantee and debenture
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Dunedin Capital Partners Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
16 July 2009
A composite guarantee and debenture
Delivered: 27 July 2009
Status: Outstanding
Persons entitled: Dunedin Capital Partners Limited (The Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 October 2005
Mortgage of life policy
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The policy on robert adrian blunden dated 1 august…
22 July 2005
Composite guarantee and debenture
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Sand Aire Private Equity Limited (The Trustee)
Description: The f/h property being plot 19 clayfields industrial estate…
22 July 2005
Debenture
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2005
Mortgage of life policy
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The policy on robert adrian blunden dated 22 july 2005…
22 July 2005
Mortgage of life policy
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The policy on andrew vanstone quinn dated july 2005, issued…