C.G.I.S. TUDOR STREET LIMITED
MINMAR (733) LIMITED

Hellopages » Greater London » Westminster » W1H 7PE

Company number 05849787
Status Active
Incorporation Date 19 June 2006
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Director's details changed for Mr Steven Ross Collins on 17 August 2016; Director's details changed for Mr Mark Neil Steinberg on 17 August 2016. The most likely internet sites of C.G.I.S. TUDOR STREET LIMITED are www.cgistudorstreet.co.uk, and www.c-g-i-s-tudor-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. C G I S Tudor Street Limited is a Private Limited Company. The company registration number is 05849787. C G I S Tudor Street Limited has been working since 19 June 2006. The present status of the company is Active. The registered address of C G I S Tudor Street Limited is 10 Upper Berkeley Street London W1h 7pe. . COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary PARK, Robert Graham has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Nominee Director DUFFY, Christopher William has been resigned. Director THORPE, Gary Martyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COLE, Terence Shelby
Appointed Date: 06 October 2006
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 06 October 2006
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 06 October 2006
66 years old

Resigned Directors

Secretary
PARK, Robert Graham
Resigned: 24 April 2015
Appointed Date: 06 October 2006

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 06 October 2006
Appointed Date: 19 June 2006

Nominee Director
DUFFY, Christopher William
Resigned: 06 October 2006
Appointed Date: 19 June 2006
68 years old

Director
THORPE, Gary Martyn
Resigned: 06 October 2006
Appointed Date: 19 June 2006
65 years old

C.G.I.S. TUDOR STREET LIMITED Events

07 Apr 2017
Accounts for a small company made up to 30 June 2016
02 Sep 2016
Director's details changed for Mr Steven Ross Collins on 17 August 2016
02 Sep 2016
Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
26 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1

14 Jun 2016
Termination of appointment of Robert Graham Park as a secretary on 24 April 2015
...
... and 35 more events
16 Oct 2006
Resolutions
  • RES13 ‐ Supp deed & fac aggreme 09/10/06

16 Oct 2006
Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares

11 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jun 2006
Company name changed minmar (733) LIMITED\certificate issued on 27/06/06
19 Jun 2006
Incorporation

C.G.I.S. TUDOR STREET LIMITED Charges

7 October 2013
Charge code 0584 9787 0004
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Pramerica Real Estate Capital Iv S.A.R.L.
Description: Notification of addition to or amendment of charge…
1 July 2010
Floating charge
Delivered: 12 July 2010
Status: Satisfied on 10 October 2013
Persons entitled: Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Finance Parties
Description: By way of floating charge all its undertaking and all…
26 October 2006
Floating charge
Delivered: 8 November 2006
Status: Satisfied on 10 October 2013
Persons entitled: Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trustee Forand on Behalf of the Lenders
Description: Floating charge all its undertaking and all its property…
26 October 2006
Fifty-fifth supplemental trust deed
Delivered: 2 November 2006
Status: Satisfied on 30 October 2014
Persons entitled: Law Debenture Trustees Limited
Description: L/H land and buildings k/a 20 and 22 tudor street london…