CIE-GROUP LIMITED
NOTTINGHAM CANADIAN INSTRUMENTS & ELECTRONICS LIMITED

Hellopages » Nottinghamshire » Nottingham » NG6 8WB

Company number 02761780
Status Active
Incorporation Date 4 November 1992
Company Type Private Limited Company
Address 3 WIDDOWSON CLOSE, NOTTINGHAM, NG6 8WB
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 47,357 . The most likely internet sites of CIE-GROUP LIMITED are www.ciegroup.co.uk, and www.cie-group.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-two years and eleven months. Cie Group Limited is a Private Limited Company. The company registration number is 02761780. Cie Group Limited has been working since 04 November 1992. The present status of the company is Active. The registered address of Cie Group Limited is 3 Widdowson Close Nottingham Ng6 8wb. The company`s financial liabilities are £857.02k. It is £81.44k against last year. And the total assets are £2600.12k, which is £478.92k against last year. MACKAY, Neil is a Secretary of the company. COLLIN, Stephen Andrew James is a Director of the company. DOAR, Jonathan is a Director of the company. EDWARDS, Christopher Glyn is a Director of the company. MACKAY, Neil is a Director of the company. SHERWOOD, Kevin is a Director of the company. YEARDLEY, Benjamin is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HEATHCOTE, David Montague has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OBOYLE, John has been resigned. Director STARR, Michael Raymond has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


cie-group Key Finiance

LIABILITIES £857.02k
+10%
CASH n/a
TOTAL ASSETS £2600.12k
+22%
All Financial Figures

Current Directors

Secretary
MACKAY, Neil
Appointed Date: 06 January 1993

Director
COLLIN, Stephen Andrew James
Appointed Date: 30 December 2009
51 years old

Director
DOAR, Jonathan
Appointed Date: 30 December 2009
57 years old

Director
EDWARDS, Christopher Glyn
Appointed Date: 30 December 2009
54 years old

Director
MACKAY, Neil
Appointed Date: 06 January 1993
72 years old

Director
SHERWOOD, Kevin
Appointed Date: 30 December 2009
59 years old

Director
YEARDLEY, Benjamin
Appointed Date: 30 December 2009
48 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 December 1992
Appointed Date: 04 November 1992

Director
HEATHCOTE, David Montague
Resigned: 28 February 2007
Appointed Date: 26 April 1993
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 December 1992
Appointed Date: 04 November 1992

Director
OBOYLE, John
Resigned: 30 January 2004
Appointed Date: 06 January 1993
86 years old

Director
STARR, Michael Raymond
Resigned: 30 December 2009
Appointed Date: 06 January 1993
81 years old

Persons With Significant Control

Mr Neil Mackay
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

CIE-GROUP LIMITED Events

10 May 2017
Confirmation statement made on 5 May 2017 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 47,357

22 Oct 2015
Memorandum and Articles of Association
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
05 May 1993
Particulars of mortgage/charge

26 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1993
Registered office changed on 26/01/93 from: 84 temple chambers temple avenue london EC4Y ohp

26 Jan 1993
New director appointed

04 Nov 1992
Incorporation

CIE-GROUP LIMITED Charges

7 August 2007
Debenture
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1996
Legal charge
Delivered: 12 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of widdowson close…
26 April 1993
Guarantee and debenture
Delivered: 5 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…