CG39LONG LTD
RICHMOND OLOCO LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 1AF

Company number 07251051
Status Active
Incorporation Date 12 May 2010
Company Type Private Limited Company
Address 12 TIMES COURT, RETREAT ROAD, RICHMOND, SURREY, UNITED KINGDOM, TW9 1AF
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from Unit 514 30 Great Guildford Street London SE1 0HS England to 12 Times Court Retreat Road Richmond Surrey TW9 1AF on 10 April 2017; Micro company accounts made up to 30 April 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 5,094 . The most likely internet sites of CG39LONG LTD are www.cg39long.co.uk, and www.cg39long.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Cg39long Ltd is a Private Limited Company. The company registration number is 07251051. Cg39long Ltd has been working since 12 May 2010. The present status of the company is Active. The registered address of Cg39long Ltd is 12 Times Court Retreat Road Richmond Surrey United Kingdom Tw9 1af. . SPURRIER, Barbara Joyce is a Director of the company. Secretary BISHOP, Trevor Rockliffe has been resigned. Secretary SPURRIER, Barbara has been resigned. Director BISHOP, Trevor Rockliffe has been resigned. Director HOLT, Valerie Margaret has been resigned. Director HOLT, Valerie Margaret has been resigned. Director KEARSLEY, Simon Ronald has been resigned. Director KIDD, Alastair Mark has been resigned. Director MURRAY, James Michael Hallam has been resigned. The company operates in "Financial management".


Current Directors

Director
SPURRIER, Barbara Joyce
Appointed Date: 12 May 2010
69 years old

Resigned Directors

Secretary
BISHOP, Trevor Rockliffe
Resigned: 04 February 2012
Appointed Date: 01 November 2011

Secretary
SPURRIER, Barbara
Resigned: 01 November 2011
Appointed Date: 12 May 2010

Director
BISHOP, Trevor Rockliffe
Resigned: 04 February 2012
Appointed Date: 01 November 2011
68 years old

Director
HOLT, Valerie Margaret
Resigned: 04 November 2012
Appointed Date: 01 May 2012
79 years old

Director
HOLT, Valerie Margaret
Resigned: 30 April 2011
Appointed Date: 12 May 2010
79 years old

Director
KEARSLEY, Simon Ronald
Resigned: 31 December 2010
Appointed Date: 12 June 2010
65 years old

Director
KIDD, Alastair Mark
Resigned: 09 August 2011
Appointed Date: 01 May 2011
63 years old

Director
MURRAY, James Michael Hallam
Resigned: 30 April 2011
Appointed Date: 12 May 2010
57 years old

CG39LONG LTD Events

10 Apr 2017
Registered office address changed from Unit 514 30 Great Guildford Street London SE1 0HS England to 12 Times Court Retreat Road Richmond Surrey TW9 1AF on 10 April 2017
26 Jan 2017
Micro company accounts made up to 30 April 2016
16 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,094

16 Jun 2016
Registered office address changed from 30 Unit 514,the Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Unit 514 30 Great Guildford Street London SE1 0HS on 16 June 2016
21 Mar 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 35 more events
19 Apr 2011
Statement of capital following an allotment of shares on 31 March 2011
  • GBP 5,000

24 Mar 2011
Termination of appointment of Simon Kearsley as a director
26 Jan 2011
Current accounting period shortened from 31 May 2011 to 30 April 2011
13 Jul 2010
Appointment of Simon Ronald Kearsley as a director
12 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Similar Companies

CG28 LTD CG3 SYSTEMS LTD CG5 CG81 DEVELOPMENTS LIMITED CG81 INVESTMENTS LIMITED CG8WAY LIMITED CGA ACCOUNTANCY LTD