CGI INTERNATIONAL HOLDINGS LIMITED
READING LOGICACMG INTERNATIONAL HOLDINGS LIMITED LOGICA INTERNATIONAL HOLDINGS LIMITED

Hellopages » Berkshire » Reading » RG2 6UA

Company number 01389044
Status Liquidation
Incorporation Date 14 September 1978
Company Type Private Limited Company
Address 250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-02-28 . The most likely internet sites of CGI INTERNATIONAL HOLDINGS LIMITED are www.cgiinternationalholdings.co.uk, and www.cgi-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Cgi International Holdings Limited is a Private Limited Company. The company registration number is 01389044. Cgi International Holdings Limited has been working since 14 September 1978. The present status of the company is Liquidation. The registered address of Cgi International Holdings Limited is 250 Brook Drive Green Park Reading 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 ANDERSON, Robert David has been resigned. Director ASHCROFT, Jonathan has been resigned. Director FLOYDD, William James Spencer has been resigned. Director GIVEN, Andrew Ferguson has been resigned. Director GREGORY, Timothy Walter has been resigned. Director GRIGGS, Gavin Peter has been resigned. Director KEATING, Seamus Declan has been resigned. Director MACKAY, Thomas Owen has been resigned. Director MACKAY, Thomas Owen has been resigned. Director MANN, David William has been resigned. Director MCKENNA, James Anthony Patrick has been resigned. Director MILLS, Ian William has been resigned. Director ROWLAND, Colin Gilbert has been resigned. Director WEAVER, Paul has been resigned. The company operates in "Activities of other holding companies n.e.c.".


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

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

Director
ASHCROFT, Jonathan
Resigned: 31 July 1997
Appointed Date: 12 August 1996
65 years old

Director
FLOYDD, William James Spencer
Resigned: 31 August 2012
Appointed Date: 31 July 2012
56 years old

Director
GIVEN, Andrew Ferguson
Resigned: 13 December 2002
77 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: 25 September 2010
54 years old

Director
KEATING, Seamus Declan
Resigned: 07 December 2011
Appointed Date: 03 April 2000
62 years old

Director
MACKAY, Thomas Owen
Resigned: 31 July 2012
Appointed Date: 07 December 2011
50 years old

Director
MACKAY, Thomas Owen
Resigned: 25 September 2010
Appointed Date: 01 December 2008
50 years old

Director
MANN, David William
Resigned: 31 March 1994
81 years old

Director
MCKENNA, James Anthony Patrick
Resigned: 06 August 1996
Appointed Date: 12 July 1995
70 years old

Director
MILLS, Ian William
Resigned: 03 April 2000
Appointed Date: 01 August 1997
68 years old

Director
ROWLAND, Colin Gilbert
Resigned: 31 July 1995
101 years old

Director
WEAVER, Paul
Resigned: 30 November 2008
Appointed Date: 04 May 1999
63 years old

Persons With Significant Control

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

CGI INTERNATIONAL HOLDINGS LIMITED Events

09 Mar 2017
Declaration of solvency
09 Mar 2017
Appointment of a voluntary liquidator
09 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-28

20 Feb 2017
Statement by Directors
20 Feb 2017
Statement of capital on 20 February 2017
  • GBP 539,009,081.1

...
... and 169 more events
19 Jun 1986
Full accounts made up to 30 June 1985
25 Jan 1985
Company name changed\certificate issued on 25/01/85
28 Nov 1978
Company name changed\certificate issued on 28/11/78
14 Sep 1978
Certificate of incorporation
14 Sep 1978
Incorporation

CGI INTERNATIONAL HOLDINGS LIMITED Charges

11 November 1985
Charge
Delivered: 26 November 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Charges over goodwill trademarks and trade names (see doc…
11 November 1985
Assignment & charge
Delivered: 26 November 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Assignment charge of copyright (see doc M47).
16 August 1985
Guarantee & debenture
Delivered: 3 September 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (See doc M46). Fixed and floating charges over the…