C.G.I. GROUP LIMITED
MERSEYSIDE PINCO 2120 LIMITED

Hellopages » Merseyside » St. Helens » WA11 9GA

Company number 05104641
Status Active
Incorporation Date 19 April 2004
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 eighty-four events have happened. The last three records are Termination of appointment of Steven John Goodburn as a director on 11 May 2017; Appointment of Mr Neil Tilsley as a director on 11 May 2017; Confirmation statement made on 19 April 2017 with updates. The most likely internet sites of C.G.I. GROUP LIMITED are www.cgigroup.co.uk, and www.c-g-i-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six 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 Limited is a Private Limited Company. The company registration number is 05104641. C G I Group Limited has been working since 19 April 2004. The present status of the company is Active. The registered address of C G I Group Limited is International House Millfield Lane Haydock Merseyside Wa11 9ga. . BUXTON, Matthew Robert is a Secretary of the company. BUXTON, Matthew Robert 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 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 RITCHIE, Thomas Mcinally has been resigned. Director SCOULER, Brian Buchanan has been resigned. Director WELTON, Andrew Bruce 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
BUXTON, Matthew Robert
Appointed Date: 01 September 2015
53 years old

Director
TILSLEY, Neil
Appointed Date: 11 May 2017
57 years old

Resigned Directors

Secretary
BAKER, Stephen Peter
Resigned: 22 April 2009
Appointed Date: 25 June 2004

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

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 25 June 2004
Appointed Date: 19 April 2004

Director
BAKER, Stephen Peter
Resigned: 22 April 2009
Appointed Date: 25 June 2004
60 years old

Director
FRASER, Nicol Roderick Peter
Resigned: 03 April 2008
Appointed Date: 29 October 2007
58 years old

Director
GOODBURN, Steven John
Resigned: 11 May 2017
Appointed Date: 30 April 2009
57 years old

Director
GUILLOT, Christophe
Resigned: 17 March 2015
Appointed Date: 30 April 2009
75 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: 27 July 2004
63 years old

Director
RITCHIE, Thomas Mcinally
Resigned: 03 April 2008
Appointed Date: 25 June 2004
79 years old

Director
SCOULER, Brian Buchanan
Resigned: 03 April 2008
Appointed Date: 29 June 2004
66 years old

Director
WELTON, Andrew Bruce
Resigned: 31 October 2007
Appointed Date: 25 June 2004
79 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 25 June 2004
Appointed Date: 19 April 2004

Persons With Significant Control

Cgi Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.G.I. GROUP LIMITED Events

23 May 2017
Termination of appointment of Steven John Goodburn as a director on 11 May 2017
23 May 2017
Appointment of Mr Neil Tilsley as a director on 11 May 2017
26 Apr 2017
Confirmation statement made on 19 April 2017 with updates
23 Nov 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Registration of charge 051046410006, created on 30 September 2016
...
... and 74 more events
28 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jul 2004
Particulars of mortgage/charge
05 Jul 2004
Particulars of mortgage/charge
25 Jun 2004
Company name changed pinco 2120 LIMITED\certificate issued on 25/06/04
19 Apr 2004
Incorporation

C.G.I. GROUP LIMITED Charges

30 September 2016
Charge code 0510 4641 0006
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…
29 June 2004
Debenture
Delivered: 7 July 2004
Status: Satisfied on 24 January 2013
Persons entitled: Dunedin Enterprise Investment Trust PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
29 June 2004
Debenture
Delivered: 5 July 2004
Status: Satisfied on 24 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…