CARTWRIGHT GROUP LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1EY

Company number 06752454
Status Active
Incorporation Date 18 November 2008
Company Type Private Limited Company
Address MILL POOL HOUSE, MILL LANE, GODALMING, SURREY, GU7 1EY
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Robin Pearce as a secretary on 8 May 2017; Termination of appointment of Robert John Sweet as a director on 8 May 2017; Termination of appointment of Robin Philip Ian Pearce as a director on 8 May 2017. The most likely internet sites of CARTWRIGHT GROUP LIMITED are www.cartwrightgroup.co.uk, and www.cartwright-group.co.uk. The predicted number of employees is 70 to 80. The company’s age is sixteen years and eleven months. Cartwright Group Limited is a Private Limited Company. The company registration number is 06752454. Cartwright Group Limited has been working since 18 November 2008. The present status of the company is Active. The registered address of Cartwright Group Limited is Mill Pool House Mill Lane Godalming Surrey Gu7 1ey. The company`s financial liabilities are £1080.46k. It is £-253.48k against last year. And the total assets are £2325.18k, which is £317.77k against last year. CARTWRIGHT, Ian Stanley is a Director of the company. Secretary PEARCE, Robin has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director PEARCE, Robin Philip Ian has been resigned. Director PETTITT, David Robert William has been resigned. Director SWEET, Robert John has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


cartwright group Key Finiance

LIABILITIES £1080.46k
-20%
CASH n/a
TOTAL ASSETS £2325.18k
+15%
All Financial Figures

Current Directors

Director
CARTWRIGHT, Ian Stanley
Appointed Date: 18 November 2008
68 years old

Resigned Directors

Secretary
PEARCE, Robin
Resigned: 08 May 2017
Appointed Date: 18 November 2008

Nominee Director
DWYER, Daniel James
Resigned: 18 November 2008
Appointed Date: 18 November 2008
50 years old

Director
PEARCE, Robin Philip Ian
Resigned: 08 May 2017
Appointed Date: 18 November 2008
65 years old

Director
PETTITT, David Robert William
Resigned: 23 November 2009
Appointed Date: 18 November 2008
65 years old

Director
SWEET, Robert John
Resigned: 08 May 2017
Appointed Date: 18 November 2008
65 years old

Persons With Significant Control

Mr Ian Stanley Cartwright
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CARTWRIGHT GROUP LIMITED Events

09 May 2017
Termination of appointment of Robin Pearce as a secretary on 8 May 2017
09 May 2017
Termination of appointment of Robert John Sweet as a director on 8 May 2017
09 May 2017
Termination of appointment of Robin Philip Ian Pearce as a director on 8 May 2017
02 May 2017
Confirmation statement made on 22 April 2017 with updates
19 Apr 2017
Total exemption full accounts made up to 31 July 2016
...
... and 32 more events
15 Dec 2008
Director appointed ian stanley cartwright
15 Dec 2008
Director appointed david robert william pettitt
15 Dec 2008
Director and secretary appointed robin philip ian pearce
19 Nov 2008
Appointment terminated director daniel dwyer
18 Nov 2008
Incorporation

CARTWRIGHT GROUP LIMITED Charges

20 February 2013
Rent deposit deed
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Heref Farnborough Limited
Description: All moneys from time to time standing tothe credit of the…
3 June 2009
Deposit deed
Delivered: 10 June 2009
Status: Satisfied on 26 February 2013
Persons entitled: Farnborough Business Park Limited
Description: £16,310.17 see image for full details.