C-MAR GLOBAL SOLUTIONS LIMITED
NORWICH C-MAR LOGISTICS LTD

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 04493319
Status Liquidation
Incorporation Date 24 July 2002
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NORFOLK, NR1 3DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR to Townshend House Crown Road Norwich Norfolk NR1 3DT on 15 June 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of C-MAR GLOBAL SOLUTIONS LIMITED are www.cmarglobalsolutions.co.uk, and www.c-mar-global-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. C Mar Global Solutions Limited is a Private Limited Company. The company registration number is 04493319. C Mar Global Solutions Limited has been working since 24 July 2002. The present status of the company is Liquidation. The registered address of C Mar Global Solutions Limited is Townshend House Crown Road Norwich Norfolk Nr1 3dt. . AYLOTT, Peter Richard Frank Dobson is a Director of the company. HAWDON, Michael Kenneth is a Director of the company. MURRAY, Stuart is a Director of the company. SMITH, Ian Frederick is a Director of the company. Secretary DOHERTY, Gary John has been resigned. Secretary HAWDON, Christopher Robert Booth has been resigned. Secretary TAYLOR, Scott Allan has been resigned. Director DOHERTY, Gary John has been resigned. Director HAWDON, Christopher Robert Booth has been resigned. Director MOUNTAIN, Jeffrey Howard has been resigned. Director MURRAY, Ronald Frederick has been resigned. Director TAYLOR, Scott Allan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
AYLOTT, Peter Richard Frank Dobson
Appointed Date: 01 August 2012
60 years old

Director
HAWDON, Michael Kenneth
Appointed Date: 01 August 2012
52 years old

Director
MURRAY, Stuart
Appointed Date: 01 August 2012
49 years old

Director
SMITH, Ian Frederick
Appointed Date: 01 August 2012
58 years old

Resigned Directors

Secretary
DOHERTY, Gary John
Resigned: 31 December 2004
Appointed Date: 24 July 2002

Secretary
HAWDON, Christopher Robert Booth
Resigned: 01 August 2012
Appointed Date: 12 July 2007

Secretary
TAYLOR, Scott Allan
Resigned: 31 March 2006
Appointed Date: 01 January 2005

Director
DOHERTY, Gary John
Resigned: 31 December 2004
Appointed Date: 24 July 2002
55 years old

Director
HAWDON, Christopher Robert Booth
Resigned: 01 August 2012
Appointed Date: 24 July 2002
78 years old

Director
MOUNTAIN, Jeffrey Howard
Resigned: 09 July 2007
Appointed Date: 24 July 2002
62 years old

Director
MURRAY, Ronald Frederick
Resigned: 01 August 2012
Appointed Date: 22 August 2002
80 years old

Director
TAYLOR, Scott Allan
Resigned: 31 March 2006
Appointed Date: 01 January 2005
53 years old

C-MAR GLOBAL SOLUTIONS LIMITED Events

15 Jun 2016
Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR to Townshend House Crown Road Norwich Norfolk NR1 3DT on 15 June 2016
09 Jun 2016
Statement of affairs with form 4.19
09 Jun 2016
Appointment of a voluntary liquidator
09 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25

08 Jan 2016
Accounts for a small company made up to 31 December 2014
...
... and 53 more events
11 Sep 2002
Resolutions
  • ELRES ‐ Elective resolution
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.

11 Sep 2002
Resolutions
  • ELRES ‐ Elective resolution
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.

11 Sep 2002
Resolutions
  • ELRES ‐ Elective resolution

11 Sep 2002
New director appointed
24 Jul 2002
Incorporation

C-MAR GLOBAL SOLUTIONS LIMITED Charges

19 May 2004
Debenture
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2002
Debenture
Delivered: 17 December 2002
Status: Satisfied on 30 June 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…