CEGELEC INTERNATIONAL LTD
SOLIHULL CEGELEC UK LTD CEGELEC LTD ALSTOM CONTRACTING LTD

Hellopages » West Midlands » Solihull » B91 3QG

Company number 04195490
Status Active
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address CORNER OAK, 1 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 6 April 2017 with updates; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1 . The most likely internet sites of CEGELEC INTERNATIONAL LTD are www.cegelecinternational.co.uk, and www.cegelec-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Cegelec International Ltd is a Private Limited Company. The company registration number is 04195490. Cegelec International Ltd has been working since 06 April 2001. The present status of the company is Active. The registered address of Cegelec International Ltd is Corner Oak 1 Homer Road Solihull West Midlands B91 3qg. . CARTALAS, Christian Marie Alain is a Director of the company. LANG, Jean Michel is a Director of the company. MOUTON, Thierry Jacques Gerard is a Director of the company. Secretary ADAMS, Paul has been resigned. Secretary CLEDWYN DAVIES, Altan Denys has been resigned. Secretary DEIS-BEAUQUESNE, Sophie has been resigned. Secretary ROGER, Nicole Francoise has been resigned. Secretary STANLEY, David Powell has been resigned. Secretary TURBE, Bernard has been resigned. Secretary WILLIAMSON, Luc has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Paul has been resigned. Director ALEXANE, Dominique Marie has been resigned. Director ALLSWORTH, David has been resigned. Director CLEDWYN DAVIES, Altan Denys has been resigned. Director GAUDOUX, Didier has been resigned. Director HAYES, Alexander Meredith has been resigned. Director MARTIN, Emmanuel has been resigned. Director MASSON, Pierre Raymond Marius has been resigned. Director PERRAUD, Jean-Marc has been resigned. Director TROTIN, Denis has been resigned. Director TURBE, Bernard has been resigned. Director WILLIAMSON, Luc has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CARTALAS, Christian Marie Alain
Appointed Date: 09 March 2016
58 years old

Director
LANG, Jean Michel
Appointed Date: 12 March 2012
63 years old

Director
MOUTON, Thierry Jacques Gerard
Appointed Date: 01 January 2013
59 years old

Resigned Directors

Secretary
ADAMS, Paul
Resigned: 26 November 2001
Appointed Date: 06 August 2001

Secretary
CLEDWYN DAVIES, Altan Denys
Resigned: 06 August 2001
Appointed Date: 06 April 2001

Secretary
DEIS-BEAUQUESNE, Sophie
Resigned: 01 April 2016
Appointed Date: 12 March 2012

Secretary
ROGER, Nicole Francoise
Resigned: 12 March 2012
Appointed Date: 29 September 2006

Secretary
STANLEY, David Powell
Resigned: 29 September 2006
Appointed Date: 29 March 2002

Secretary
TURBE, Bernard
Resigned: 29 March 2002
Appointed Date: 10 December 2001

Secretary
WILLIAMSON, Luc
Resigned: 10 December 2001
Appointed Date: 26 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 2001
Appointed Date: 06 April 2001

Director
ADAMS, Paul
Resigned: 26 November 2001
Appointed Date: 06 August 2001
82 years old

Director
ALEXANE, Dominique Marie
Resigned: 12 March 2012
Appointed Date: 29 March 2002
72 years old

Director
ALLSWORTH, David
Resigned: 06 August 2001
Appointed Date: 06 April 2001
61 years old

Director
CLEDWYN DAVIES, Altan Denys
Resigned: 06 August 2001
Appointed Date: 06 April 2001
66 years old

Director
GAUDOUX, Didier
Resigned: 29 March 2002
Appointed Date: 10 December 2001
67 years old

Director
HAYES, Alexander Meredith
Resigned: 10 December 2001
Appointed Date: 06 August 2001
69 years old

Director
MARTIN, Emmanuel
Resigned: 31 December 2012
Appointed Date: 12 March 2012
56 years old

Director
MASSON, Pierre Raymond Marius
Resigned: 30 December 2009
Appointed Date: 29 September 2006
72 years old

Director
PERRAUD, Jean-Marc
Resigned: 01 January 2013
Appointed Date: 12 March 2012
76 years old

Director
TROTIN, Denis
Resigned: 12 March 2012
Appointed Date: 30 December 2009
54 years old

Director
TURBE, Bernard
Resigned: 19 April 2002
Appointed Date: 10 December 2001
86 years old

Director
WILLIAMSON, Luc
Resigned: 10 December 2001
Appointed Date: 26 November 2001
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 April 2001
Appointed Date: 06 April 2001

CEGELEC INTERNATIONAL LTD Events

24 Apr 2017
Full accounts made up to 31 December 2016
20 Apr 2017
Confirmation statement made on 6 April 2017 with updates
04 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

28 Apr 2016
Termination of appointment of Sophie Deis-Beauquesne as a secretary on 1 April 2016
26 Apr 2016
Full accounts made up to 31 December 2015
...
... and 80 more events
14 Apr 2001
New director appointed
14 Apr 2001
New director appointed
10 Apr 2001
Secretary resigned
10 Apr 2001
Director resigned
06 Apr 2001
Incorporation