CGN BUILDING SERVICES LIMITED
WEST KINGSDOWN VICTORIA BUSINESS MANAGEMENT LIMITED

Hellopages » Kent » Sevenoaks » TN15 6AR

Company number 02972231
Status Active
Incorporation Date 29 September 1994
Company Type Private Limited Company
Address STEPHEN HILL ACCOUNTANTS, KINGS LODGE LONDON ROAD, WEST KINGSDOWN, KENT, TN15 6AR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Francis Lee Slegg on 20 October 2015. The most likely internet sites of CGN BUILDING SERVICES LIMITED are www.cgnbuildingservices.co.uk, and www.cgn-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Farningham Road Rail Station is 5.2 miles; to Grays Rail Station is 10.2 miles; to Slade Green Rail Station is 10.2 miles; to Bexleyheath Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cgn Building Services Limited is a Private Limited Company. The company registration number is 02972231. Cgn Building Services Limited has been working since 29 September 1994. The present status of the company is Active. The registered address of Cgn Building Services Limited is Stephen Hill Accountants Kings Lodge London Road West Kingsdown Kent Tn15 6ar. . SLEGG, Francis Lee is a Director of the company. Secretary SLEGG, Gary John has been resigned. Secretary SLEGG, Joanne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SLEGG, Arthur Walter John has been resigned. Director SLEGG, Gary John has been resigned. Director SLEGG, James Francis has been resigned. Director SLEGG, James Francis has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
SLEGG, Francis Lee
Appointed Date: 28 September 1994
60 years old

Resigned Directors

Secretary
SLEGG, Gary John
Resigned: 18 October 2002
Appointed Date: 28 September 1994

Secretary
SLEGG, Joanne
Resigned: 01 February 2011
Appointed Date: 14 May 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 September 1994
Appointed Date: 29 September 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 September 1994
Appointed Date: 29 September 1994

Director
SLEGG, Arthur Walter John
Resigned: 17 March 1998
Appointed Date: 28 September 1994
89 years old

Director
SLEGG, Gary John
Resigned: 01 May 2001
Appointed Date: 28 September 1994
64 years old

Director
SLEGG, James Francis
Resigned: 14 May 2002
Appointed Date: 09 April 2001
61 years old

Director
SLEGG, James Francis
Resigned: 31 October 1998
Appointed Date: 28 September 1994
61 years old

Persons With Significant Control

Mr Frank Lee Slegg
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Mrs Joanne Slegg
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CGN BUILDING SERVICES LIMITED Events

31 Oct 2016
Confirmation statement made on 29 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Director's details changed for Francis Lee Slegg on 20 October 2015
29 Oct 2015
Annual return made up to 29 September 2015
Statement of capital on 2015-10-29
  • GBP 17,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 81 more events
09 Jan 1995
Ad 18/10/94--------- £ si 98@1=98 £ ic 2/100

17 Oct 1994
New director appointed

17 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Oct 1994
Registered office changed on 17/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP

29 Sep 1994
Incorporation

CGN BUILDING SERVICES LIMITED Charges

13 January 2012
Deed of legal mortgage
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 141 cudworth road, ashford, kent t/no K833768; all plant…
13 January 2012
Deed of legal mortgage
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 213 godinton road, ashford, kent t/no K937276; all plant…
10 November 2010
Deed of legal mortgage
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 harriet mews leigh place welling kent t/no SGL283647 all…
30 June 2009
Legal charge
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 141 cudworth road ashford t/no K833768 by way of fixed…
14 May 2008
Charge
Delivered: 28 May 2008
Status: Satisfied on 25 November 2010
Persons entitled: Ruskin Homes Limited
Description: 4 harriet mews leigh place welling kent t/no. SGL283647.
8 February 2008
Legal charge
Delivered: 13 February 2008
Status: Satisfied on 3 March 2014
Persons entitled: National Westminster Bank PLC
Description: The rotunda station road beckingham doncaster. By way of…
6 December 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 209 godington road ashford kent. By way of…
13 April 2007
Mortgage
Delivered: 20 April 2007
Status: Satisfied on 10 December 2007
Persons entitled: National Westminster Bank PLC
Description: Victoria business centre leigh place welling t/no…
8 March 2007
Debenture
Delivered: 22 March 2007
Status: Satisfied on 8 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1998
Mortgage
Delivered: 29 October 1998
Status: Satisfied on 10 December 2007
Persons entitled: Lloyds Bank PLC
Description: Victoria business centre lying to the west of upper witcham…
13 May 1998
Debenture deed
Delivered: 21 May 1998
Status: Satisfied on 5 December 2007
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 April 1995
Floating charge
Delivered: 21 April 1995
Status: Satisfied on 10 October 2006
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets.
11 April 1995
Legal mortgage
Delivered: 21 April 1995
Status: Satisfied on 29 September 2006
Persons entitled: West Bromwich Building Society
Description: Victoria business centre lying to the west of upper wickham…