CERBERUS GROUP LIMITED
MANCHESTER GORDIUS LIMITED LEVELCHANCE LIMITED

Hellopages » Greater Manchester » Salford » M50 2NP

Company number 03838534
Status Active
Incorporation Date 9 September 1999
Company Type Private Limited Company
Address 26 MISSOURI AVENUE, SALFORD, MANCHESTER, M50 2NP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of CERBERUS GROUP LIMITED are www.cerberusgroup.co.uk, and www.cerberus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Cerberus Group Limited is a Private Limited Company. The company registration number is 03838534. Cerberus Group Limited has been working since 09 September 1999. The present status of the company is Active. The registered address of Cerberus Group Limited is 26 Missouri Avenue Salford Manchester M50 2np. . WALKER, James Samuel is a Secretary of the company. ROE, Andrew William is a Director of the company. WALKER, James Samuel is a Director of the company. WILSON, Andrew James is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary VANN, Edward Stewart has been resigned. Secretary WILSON, Andrew James has been resigned. Director CRELLIN, Byron James has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director VANN, Edward Stewart has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALKER, James Samuel
Appointed Date: 12 February 2009

Director
ROE, Andrew William
Appointed Date: 04 January 2000
63 years old

Director
WALKER, James Samuel
Appointed Date: 12 February 2009
58 years old

Director
WILSON, Andrew James
Appointed Date: 04 January 2000
74 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 January 2000
Appointed Date: 09 September 1999

Secretary
VANN, Edward Stewart
Resigned: 29 April 2003
Appointed Date: 04 January 2000

Secretary
WILSON, Andrew James
Resigned: 12 February 2009
Appointed Date: 29 April 2003

Director
CRELLIN, Byron James
Resigned: 01 June 2005
Appointed Date: 01 May 2002
54 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 January 2000
Appointed Date: 09 September 1999

Director
VANN, Edward Stewart
Resigned: 29 April 2003
Appointed Date: 04 January 2000
62 years old

Persons With Significant Control

Mr Andrew William Roe
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Simon Merrett
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

CERBERUS GROUP LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
09 Feb 2016
Full accounts made up to 30 April 2015
22 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 300

17 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 300

...
... and 72 more events
11 Jan 2000
New director appointed
11 Jan 2000
New secretary appointed;new director appointed
11 Jan 2000
Registered office changed on 11/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ
06 Jan 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Sep 1999
Incorporation

CERBERUS GROUP LIMITED Charges

12 February 2009
Composite guarantee and debentures
Delivered: 28 February 2009
Status: Satisfied on 10 April 2013
Persons entitled: Andrew James Wilson
Description: Fixed and floating charge over the undertaking and all…
12 February 2009
Legal charge
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land on the south side of eccles new road salford by way of…
29 April 2003
Debenture
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2000
Legal charge
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as land buildings lying to the south…
16 May 2000
Debenture
Delivered: 21 July 2000
Status: Satisfied on 16 May 2003
Persons entitled: Edward Stewart Vann
Description: Fixed and floating charges over the undertaking and all…