CGI NORDIC HOLDINGS LIMITED
READING LOGICA COSEC LIMITED

Hellopages » Berkshire » Reading » RG2 6UA

Company number 07745327
Status Active
Incorporation Date 18 August 2011
Company Type Private Limited Company
Address 250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016; Resolutions RES15 ‐ Change company name resolution on 2016-10-18 ; Change of name notice. The most likely internet sites of CGI NORDIC HOLDINGS LIMITED are www.cginordicholdings.co.uk, and www.cgi-nordic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Cgi Nordic Holdings Limited is a Private Limited Company. The company registration number is 07745327. Cgi Nordic Holdings Limited has been working since 18 August 2011. The present status of the company is Active. The registered address of Cgi Nordic 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 EGAN, Teresa Louise has been resigned. Secretary RIVERS, Alice has been resigned. Director ANDERSON, Richard David has been resigned. Director ANDERSON, Robert David has been resigned. Director BIRCHALL, Arthur James has been resigned. Director EGAN, Teresa Louise has been resigned. Director GREGORY, Timothy Walter has been resigned. Director GRIGGS, Gavin Peter has been resigned. Director RIVERS, Alice has been resigned. The company operates in "Non-trading company".


Current Directors

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

Director
MOHAMMED, Faris Mehdi Kadhim
Appointed Date: 17 October 2012
64 years old

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

Resigned Directors

Secretary
EGAN, Teresa Louise
Resigned: 31 August 2015
Appointed Date: 21 January 2013

Secretary
RIVERS, Alice
Resigned: 21 January 2013
Appointed Date: 18 August 2011

Director
ANDERSON, Richard David
Resigned: 07 October 2012
Appointed Date: 07 October 2012
70 years old

Director
ANDERSON, Robert David
Resigned: 30 September 2014
Appointed Date: 17 October 2012
70 years old

Director
BIRCHALL, Arthur James
Resigned: 17 October 2012
Appointed Date: 18 August 2011
76 years old

Director
EGAN, Teresa Louise
Resigned: 17 October 2012
Appointed Date: 18 August 2011
59 years old

Director
GREGORY, Timothy Walter
Resigned: 01 October 2016
Appointed Date: 17 October 2012
72 years old

Director
GRIGGS, Gavin Peter
Resigned: 17 October 2012
Appointed Date: 18 August 2011
54 years old

Director
RIVERS, Alice
Resigned: 17 October 2012
Appointed Date: 18 August 2011
66 years old

Persons With Significant Control

Wm-Data Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CGI NORDIC HOLDINGS LIMITED Events

20 Oct 2016
Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016
19 Oct 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-18

19 Oct 2016
Change of name notice
19 Oct 2016
Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016
25 Aug 2016
Confirmation statement made on 18 August 2016 with updates
...
... and 29 more events
26 Oct 2012
Termination of appointment of Alice Rivers as a director
26 Oct 2012
Termination of appointment of Gavin Griggs as a director
06 Sep 2012
Annual return made up to 18 August 2012 with full list of shareholders
02 Nov 2011
Current accounting period extended from 31 August 2012 to 31 December 2012
18 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted