Company number 03303376
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address 20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4SH
Home Country United Kingdom
Nature of Business 71112 - Urban planning and landscape architectural activities
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Graham Cox as a director on 30 June 2016. The most likely internet sites of CGMS LIMITED are www.cgms.co.uk, and www.cgms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Culham Rail Station is 3.5 miles; to Radley Rail Station is 5.1 miles; to Cholsey Rail Station is 7.1 miles; to Oxford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cgms Limited is a Private Limited Company.
The company registration number is 03303376. Cgms Limited has been working since 16 January 1997.
The present status of the company is Active. The registered address of Cgms Limited is 20 Western Avenue Milton Park Milton Abingdon Oxfordshire Ox14 4sh. . ROWE, Nick is a Secretary of the company. COTTRELL, Judith is a Director of the company. HOYLE, Trevor Matthew is a Director of the company. YOUNG, Gary Richard is a Director of the company. Secretary GOODWIN, Kevin Roy has been resigned. Secretary HARPER CORPORATION LIMITED has been resigned. Secretary CAVENDISH LONDON SERVICES LIMITED has been resigned. Director CHADWICK, Paul Robert has been resigned. Director COX, Graham has been resigned. Director GOODWIN, Kevin Roy has been resigned. Director HONOUR, Malcolm Roy has been resigned. Director L.C.I. DIRECTORS LIMITED has been resigned. Director MAY, Thomas Patrick has been resigned. Director MORTIMER, Erica has been resigned. Director STOCKDALE, John Edward has been resigned. The company operates in "Urban planning and landscape architectural activities".
Current Directors
Resigned Directors
Secretary
HARPER CORPORATION LIMITED
Resigned: 16 January 1997
Appointed Date: 16 January 1997
Secretary
CAVENDISH LONDON SERVICES LIMITED
Resigned: 22 January 1997
Appointed Date: 16 January 1997
Director
COX, Graham
Resigned: 30 June 2016
Appointed Date: 08 August 2014
75 years old
Director
L.C.I. DIRECTORS LIMITED
Resigned: 16 January 1997
Appointed Date: 16 January 1997
Director
MORTIMER, Erica
Resigned: 19 January 2016
Appointed Date: 01 March 1997
73 years old
Persons With Significant Control
Cgms Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CGMS LIMITED Events
16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
06 Sep 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Termination of appointment of Graham Cox as a director on 30 June 2016
21 Jan 2016
Appointment of Mr Trevor Matthew Hoyle as a director on 21 January 2016
21 Jan 2016
Appointment of Miss Judith Cottrell as a director on 21 January 2016
...
... and 90 more events
25 Jan 1997
Registered office changed on 25/01/97 from: 5/11 mortimer street london W1
25 Jan 1997
Director resigned
25 Jan 1997
Secretary resigned
25 Jan 1997
New director appointed
16 Jan 1997
Incorporation
26 July 2006
Fixed and floating charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 December 2005
Debenture
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2001
Mortgage debenture
Delivered: 10 July 2001
Status: Satisfied
on 6 January 2006
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1997
Rent deposit deed
Delivered: 5 March 1997
Status: Satisfied
on 3 December 2005
Persons entitled: Ludgate House Limited
Description: The deposit of £5,801.72 payable under the lease. See the…