Company number 06895098
Status Active
Incorporation Date 5 May 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12A UPPER BERKELEY STREET, LONDON, ENGLAND, W1H 7QE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Appointment of Chancerygate Corporate Services Limited as a secretary on 17 March 2017; Termination of appointment of Maude Greenaway as a secretary on 17 March 2017. The most likely internet sites of CG (ERDINGTON) MANAGEMENT COMPANY LIMITED are www.cgerdingtonmanagementcompany.co.uk, and www.cg-erdington-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Cg Erdington Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 06895098. Cg Erdington Management Company Limited has been working since 05 May 2009.
The present status of the company is Active. The registered address of Cg Erdington Management Company Limited is 12a Upper Berkeley Street London England W1h 7qe. . CHANCERYGATE CORPORATE SERVICES LIMITED is a Secretary of the company. BAILEY, Donald Stewart is a Director of the company. JOHNSON, Andrew William is a Director of the company. Secretary GREENAWAY, Maude has been resigned. Director JENKINS, Paul Anthony Traies has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
CHANCERYGATE CORPORATE SERVICES LIMITED
Appointed Date: 17 March 2017
Resigned Directors
CG (ERDINGTON) MANAGEMENT COMPANY LIMITED Events
29 Mar 2017
Accounts for a dormant company made up to 31 May 2016
17 Mar 2017
Appointment of Chancerygate Corporate Services Limited as a secretary on 17 March 2017
17 Mar 2017
Termination of appointment of Maude Greenaway as a secretary on 17 March 2017
28 Oct 2016
Registered office address changed from 35 Hay's Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on 28 October 2016
17 May 2016
Annual return made up to 5 May 2016 no member list
...
... and 14 more events
12 May 2010
Register inspection address has been changed
17 Dec 2009
Registered office address changed from Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE on 17 December 2009
29 Oct 2009
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
05 Sep 2009
Appointment terminated director paul jenkins
05 May 2009
Incorporation