CONTROL RISKS GROUP HOLDINGS LIMITED
LONDON CONTROL RISKS GROUP LIMITED

Hellopages » Greater London » Southwark » SE1 2QG

Company number 01548306
Status Active
Incorporation Date 3 March 1981
Company Type Private Limited Company
Address COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017; Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017; Termination of appointment of Jane Fields Wicker-Miurin as a director on 31 March 2017. The most likely internet sites of CONTROL RISKS GROUP HOLDINGS LIMITED are www.controlrisksgroupholdings.co.uk, and www.control-risks-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Control Risks Group Holdings Limited is a Private Limited Company. The company registration number is 01548306. Control Risks Group Holdings Limited has been working since 03 March 1981. The present status of the company is Active. The registered address of Control Risks Group Holdings Limited is Cottons Centre Cottons Lane London Se1 2qg. . MCNAIR SCOTT, Sally Kathleen is a Secretary of the company. CARPENTER, Gary Boyd is a Director of the company. FENNING, Richard John is a Director of the company. MCNAIR SCOTT, Sally Kathleen is a Director of the company. Secretary CONYNGHAM, John Stafford has been resigned. Secretary CONYNGHAM, John Stafford has been resigned. Secretary GRIBBON, Angus has been resigned. Secretary POWER, Sandra Ethel has been resigned. Secretary SYMONDS, Graham Leslie has been resigned. Secretary WARD, Roger Brian has been resigned. Director ADAMSDALE, Simon Ian has been resigned. Director ALLAN, Nicholas James has been resigned. Director BAILLIE, Robin Alexander Macdonald has been resigned. Director BROOKS, James Michael has been resigned. Director CARLETON SMITH, Andreas Martin Francis has been resigned. Director CHENEY, Peter Edward has been resigned. Director CHURTON, David Nigel Vardon has been resigned. Director CONYNGHAM, John Stafford has been resigned. Director CROSLAND, Alison has been resigned. Director DUCKWORTH, James Morris Beesley has been resigned. Director ELY, Dominic Robert has been resigned. Director FRY, Anthony Michael has been resigned. Director FRY, Jonathan Michael has been resigned. Director GILLIES, Crawford Scott has been resigned. Director GORDON WILSON, Christopher Neale has been resigned. Director GROSE, Christopher James has been resigned. Director HORNER, Michael William has been resigned. Director KEMBALL, Christopher Ross Maguire has been resigned. Director LEVETT, Timothy Roland has been resigned. Director MARTIN, Michael Richard has been resigned. Director PATTEN, Louise, Lady has been resigned. Director ROBERTS, Christopher Ivan has been resigned. Director ROSE, Hugh Michael, General Sir has been resigned. Director ROYLE, Timothy has been resigned. Director TEGNER, Ian Nicol has been resigned. Director WALTON, Michael Edward D'Arcy has been resigned. Director WARD, Roger Brian has been resigned. Director WATKINS, Desmond has been resigned. Director WESTROPP, Eric Mountefort has been resigned. Director WESTWELL, Steven has been resigned. Director WICKER-MIURIN, Jane Fields has been resigned. Director WILSON, Ian Gibson has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCNAIR SCOTT, Sally Kathleen
Appointed Date: 01 April 2017

Director
CARPENTER, Gary Boyd
Appointed Date: 27 November 2006
67 years old

Director
FENNING, Richard John
Appointed Date: 07 February 2001
62 years old

Director
MCNAIR SCOTT, Sally Kathleen
Appointed Date: 01 April 2017
52 years old

Resigned Directors

Secretary
CONYNGHAM, John Stafford
Resigned: 31 March 2017
Appointed Date: 30 March 2011

Secretary
CONYNGHAM, John Stafford
Resigned: 02 August 2005
Appointed Date: 25 May 2005

Secretary
GRIBBON, Angus
Resigned: 30 March 2011
Appointed Date: 02 August 2005

Secretary
POWER, Sandra Ethel
Resigned: 29 March 1993

Secretary
SYMONDS, Graham Leslie
Resigned: 25 May 2005
Appointed Date: 17 June 1996

Secretary
WARD, Roger Brian
Resigned: 03 September 1996

Director
ADAMSDALE, Simon Ian
Resigned: 01 January 2003
81 years old

Director
ALLAN, Nicholas James
Resigned: 31 March 2017
Appointed Date: 01 March 2013
53 years old

Director
BAILLIE, Robin Alexander Macdonald
Resigned: 31 March 2006
Appointed Date: 10 February 1993
92 years old

Director
BROOKS, James Michael
Resigned: 31 March 2017
Appointed Date: 01 March 2013
53 years old

Director
CARLETON SMITH, Andreas Martin Francis
Resigned: 31 March 2017
Appointed Date: 01 April 2006
58 years old

Director
CHENEY, Peter Edward
Resigned: 01 January 2003
Appointed Date: 16 November 1995
78 years old

Director
CHURTON, David Nigel Vardon
Resigned: 31 March 2013
76 years old

Director
CONYNGHAM, John Stafford
Resigned: 31 March 2017
Appointed Date: 01 January 1998
73 years old

Director
CROSLAND, Alison
Resigned: 30 March 2011
Appointed Date: 01 January 2003
59 years old

Director
DUCKWORTH, James Morris Beesley
Resigned: 29 February 2012
Appointed Date: 18 February 2005
81 years old

Director
ELY, Dominic Robert
Resigned: 30 July 2011
Appointed Date: 11 March 2011
53 years old

Director
FRY, Anthony Michael
Resigned: 17 December 2015
Appointed Date: 15 May 2008
70 years old

Director
FRY, Jonathan Michael
Resigned: 01 August 2007
Appointed Date: 06 April 2000
88 years old

Director
GILLIES, Crawford Scott
Resigned: 31 March 2017
Appointed Date: 01 November 2006
69 years old

Director
GORDON WILSON, Christopher Neale
Resigned: 10 March 1994
78 years old

Director
GROSE, Christopher James
Resigned: 01 January 2003
82 years old

Director
HORNER, Michael William
Resigned: 28 November 2008
Appointed Date: 01 January 2003
75 years old

Director
KEMBALL, Christopher Ross Maguire
Resigned: 01 August 2007
Appointed Date: 27 May 1999
78 years old

Director
LEVETT, Timothy Roland
Resigned: 07 March 2016
Appointed Date: 30 July 2011
76 years old

Director
MARTIN, Michael Richard
Resigned: 22 December 2006
69 years old

Director
PATTEN, Louise, Lady
Resigned: 22 July 2014
Appointed Date: 08 September 2011
71 years old

Director
ROBERTS, Christopher Ivan
Resigned: 30 April 2015
Appointed Date: 01 October 2006
80 years old

Director
ROSE, Hugh Michael, General Sir
Resigned: 31 May 2006
Appointed Date: 27 May 1999
85 years old

Director
ROYLE, Timothy
Resigned: 14 January 1993

Director
TEGNER, Ian Nicol
Resigned: 01 August 2000
92 years old

Director
WALTON, Michael Edward D'Arcy
Resigned: 01 October 1999
Appointed Date: 26 May 1993
81 years old

Director
WARD, Roger Brian
Resigned: 09 August 1993
Appointed Date: 29 March 1993
82 years old

Director
WATKINS, Desmond
Resigned: 27 May 1999
Appointed Date: 30 September 1993
92 years old

Director
WESTROPP, Eric Mountefort
Resigned: 31 March 2007
86 years old

Director
WESTWELL, Steven
Resigned: 31 March 2017
Appointed Date: 01 November 2014
67 years old

Director
WICKER-MIURIN, Jane Fields
Resigned: 31 March 2017
Appointed Date: 01 April 2016
67 years old

Director
WILSON, Ian Gibson
Resigned: 31 March 2017
Appointed Date: 01 October 2014
67 years old

Persons With Significant Control

Control Risks Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTROL RISKS GROUP HOLDINGS LIMITED Events

03 Apr 2017
Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017
03 Apr 2017
Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017
03 Apr 2017
Termination of appointment of Jane Fields Wicker-Miurin as a director on 31 March 2017
03 Apr 2017
Termination of appointment of Ian Gibson Wilson as a director on 31 March 2017
03 Apr 2017
Termination of appointment of Steven Westwell as a director on 31 March 2017
...
... and 240 more events
07 Mar 1988
New director appointed

20 Jan 1988
New director appointed

09 Nov 1987
New director appointed

11 Sep 1987
Full group accounts made up to 31 March 1987

11 Sep 1987
Return made up to 07/08/87; full list of members

CONTROL RISKS GROUP HOLDINGS LIMITED Charges

4 March 2016
Charge code 0154 8306 0010
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
4 March 2016
Charge code 0154 8306 0009
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
4 March 2016
Charge code 0154 8306 0008
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
4 March 2016
Charge code 0154 8306 0007
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
4 March 2016
Charge code 0154 8306 0006
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
22 June 2011
Debenture
Delivered: 30 June 2011
Status: Satisfied on 7 March 2016
Persons entitled: Barclays Bank PLC (The Lender)
Description: Fixed and floating charge over the undertaking and all…
7 July 2008
Debenture
Delivered: 23 July 2008
Status: Satisfied on 7 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 1998
Deed of charge over credit balances
Delivered: 1 May 1998
Status: Satisfied on 7 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits referred to in the schedule…
28 June 1982
Debenture
Delivered: 14 July 1982
Status: Satisfied on 17 May 2000
Persons entitled: Barclays Merchant Bank Limited
Description: Fixed & floating charge over undertaking and all property…
28 June 1982
Guarantee & debenture
Delivered: 6 July 1982
Status: Satisfied on 17 May 2000
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…