CGI EUROFIN UK LIMITED
READING LOGICA EUROFIN UK LIMITED

Hellopages » Berkshire » Reading » RG2 6UA

Company number 07448203
Status Active
Incorporation Date 23 November 2010
Company Type Private Limited Company
Address 250 BROOK DRIVE, GREEN PARK, READING, ENGLAND, RG2 6UA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Registered office address changed from 250 Brook Drive Green Park Reading Berkshire RG2 6UA to 250 Brook Drive Green Park Reading RG2 6UA on 28 November 2016; Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016. The most likely internet sites of CGI EUROFIN UK LIMITED are www.cgieurofinuk.co.uk, and www.cgi-eurofin-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Cgi Eurofin Uk Limited is a Private Limited Company. The company registration number is 07448203. Cgi Eurofin Uk Limited has been working since 23 November 2010. The present status of the company is Active. The registered address of Cgi Eurofin Uk Limited is 250 Brook Drive Green Park Reading England Rg2 6ua. . BOULANGER, Francois is a Director of the company. MOHAMMED, Faris Mehdi Kadhim is a Director of the company. THORN, Stephen Mark is a Director of the company. Secretary LOGICA COSEC LIMITED has been resigned. Secretary LOGICA INTERNATIONAL LIMITED has been resigned. Director ALLISON, Timothy John has been resigned. Director ANDERSON, Robert David has been resigned. Director GREGORY, Timothy Walter has been resigned. Director GRIGGS, Gavin Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BOULANGER, Francois
Appointed Date: 30 September 2014
60 years old

Director
MOHAMMED, Faris Mehdi Kadhim
Appointed Date: 19 September 2012
64 years old

Director
THORN, Stephen Mark
Appointed Date: 01 October 2016
56 years old

Resigned Directors

Secretary
LOGICA COSEC LIMITED
Resigned: 01 October 2016
Appointed Date: 07 December 2011

Secretary
LOGICA INTERNATIONAL LIMITED
Resigned: 07 December 2011
Appointed Date: 23 November 2010

Director
ALLISON, Timothy John
Resigned: 14 September 2012
Appointed Date: 23 November 2010
55 years old

Director
ANDERSON, Robert David
Resigned: 30 September 2014
Appointed Date: 21 August 2012
70 years old

Director
GREGORY, Timothy Walter
Resigned: 01 October 2016
Appointed Date: 19 September 2012
72 years old

Director
GRIGGS, Gavin Peter
Resigned: 19 September 2012
Appointed Date: 23 November 2010
54 years old

Persons With Significant Control

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

CGI EUROFIN UK LIMITED Events

29 Nov 2016
Confirmation statement made on 23 November 2016 with updates
28 Nov 2016
Registered office address changed from 250 Brook Drive Green Park Reading Berkshire RG2 6UA to 250 Brook Drive Green Park Reading RG2 6UA on 28 November 2016
20 Oct 2016
Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016
20 Oct 2016
Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016
19 Oct 2016
Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016
...
... and 49 more events
20 Dec 2011
Termination of appointment of Logica International Limited as a secretary
20 Dec 2011
Annual return made up to 23 November 2011 with full list of shareholders
06 Jan 2011
Statement of capital following an allotment of shares on 20 December 2010
  • EUR 2

09 Dec 2010
Current accounting period extended from 30 November 2011 to 31 December 2011
23 Nov 2010
Incorporation