C.G.I. GROUP HOLDINGS LIMITED
HAYDOCK PIMCO 2751 LIMITED

Hellopages » Merseyside » St. Helens » WA11 9GA
Company number 06518342
Status Active
Incorporation Date 29 February 2008
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, MILLFIELD LANE, HAYDOCK, MERSEYSIDE, WA11 9GA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Steven John Goodburn as a director on 11 May 2017; Resolutions RES12 ‐ Resolution of varying share rights or name RES13 ‐ Share buy back agreement 15/02/2017 RES11 ‐ Resolution of removal of pre-emption rights This document is being processed and will be available in 5 days. ; Purchase of own shares. This document is being processed and will be available in 5 days. . The most likely internet sites of C.G.I. GROUP HOLDINGS LIMITED are www.cgigroupholdings.co.uk, and www.c-g-i-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Gathurst Rail Station is 5.8 miles; to Eccleston Park Rail Station is 5.9 miles; to Birchwood Rail Station is 7.1 miles; to Runcorn Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C G I Group Holdings Limited is a Private Limited Company. The company registration number is 06518342. C G I Group Holdings Limited has been working since 29 February 2008. The present status of the company is Active. The registered address of C G I Group Holdings Limited is International House Millfield Lane Haydock Merseyside Wa11 9ga. . BUXTON, Matthew Robert is a Secretary of the company. BRAYSHAW, Nicholas Paul is a Director of the company. BUXTON, Matthew Robert is a Director of the company. ROWAN, Simon is a Director of the company. TILSLEY, Neil is a Director of the company. Secretary BAKER, Stephen Peter has been resigned. Secretary BOWERBANK, David Christopher has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BAKER, Stephen Peter has been resigned. Director FRASER, Nicol Roderick Peter has been resigned. Director GEORGE, Lionel Michel has been resigned. Director GOODBURN, Steven John has been resigned. Director GUILLOT, Christophe has been resigned. Director JOLLIFFE, David has been resigned. Director MILLWARD, Phillip Robert has been resigned. Director STRANG, James Mark Nelson has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BUXTON, Matthew Robert
Appointed Date: 31 March 2013

Director
BRAYSHAW, Nicholas Paul
Appointed Date: 10 December 2014
70 years old

Director
BUXTON, Matthew Robert
Appointed Date: 18 June 2013
54 years old

Director
ROWAN, Simon
Appointed Date: 18 August 2011
44 years old

Director
TILSLEY, Neil
Appointed Date: 21 January 2016
58 years old

Resigned Directors

Secretary
BAKER, Stephen Peter
Resigned: 22 April 2009
Appointed Date: 14 March 2008

Secretary
BOWERBANK, David Christopher
Resigned: 31 March 2013
Appointed Date: 30 April 2009

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 14 March 2008
Appointed Date: 29 February 2008

Director
BAKER, Stephen Peter
Resigned: 22 April 2009
Appointed Date: 14 March 2008
61 years old

Director
FRASER, Nicol Roderick Peter
Resigned: 28 January 2010
Appointed Date: 14 March 2008
58 years old

Director
GEORGE, Lionel Michel
Resigned: 20 February 2017
Appointed Date: 19 February 2015
57 years old

Director
GOODBURN, Steven John
Resigned: 11 May 2017
Appointed Date: 01 May 2008
57 years old

Director
GUILLOT, Christophe
Resigned: 17 March 2015
Appointed Date: 14 March 2008
76 years old

Director
JOLLIFFE, David
Resigned: 01 September 2015
Appointed Date: 06 August 2009
61 years old

Director
MILLWARD, Phillip Robert
Resigned: 27 November 2008
Appointed Date: 14 March 2008
63 years old

Director
STRANG, James Mark Nelson
Resigned: 18 August 2011
Appointed Date: 28 January 2010
54 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 14 March 2008
Appointed Date: 29 February 2008

Persons With Significant Control

Dunedin Enterprise Investment Trust Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Nvm Private Equity Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

C.G.I. GROUP HOLDINGS LIMITED Events

23 May 2017
Termination of appointment of Steven John Goodburn as a director on 11 May 2017
19 May 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share buy back agreement 15/02/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is being processed and will be available in 5 days.

19 May 2017
Purchase of own shares.
This document is being processed and will be available in 5 days.

05 May 2017
Termination of appointment of Lionel Michel George as a director on 20 February 2017
13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
...
... and 89 more events
20 Mar 2008
Registered office changed on 20/03/2008 from 1 park row leeds LS1 5AB
20 Mar 2008
Appointment terminated secretary pinsent masons secretarial LIMITED
20 Mar 2008
Appointment terminated director pinsent masons director LIMITED
15 Mar 2008
Company name changed pimco 2751 LIMITED\certificate issued on 19/03/08
29 Feb 2008
Incorporation

C.G.I. GROUP HOLDINGS LIMITED Charges

30 September 2016
Charge code 0651 8342 0004
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit ("Shawbrook")
Description: Each security obligor charges and agrees to charge all of…
29 August 2012
Debenture
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Dunedin Enterprise Investment Trust PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Dunedin Enterprise Investment Trust PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…