C. G. NOMINEES LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UB
Company number 01445212
Status Active
Incorporation Date 22 August 1979
Company Type Private Limited Company
Address COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 10 . The most likely internet sites of C. G. NOMINEES LIMITED are www.cgnominees.co.uk, and www.c-g-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. C G Nominees Limited is a Private Limited Company. The company registration number is 01445212. C G Nominees Limited has been working since 22 August 1979. The present status of the company is Active. The registered address of C G Nominees Limited is Costain House Vanwall Business Park Maidenhead Berkshire Sl6 4ub. . WOOD, Tracey Alison is a Secretary of the company. HUNTER, Martin David is a Director of the company. WOOD, Tracey Alison is a Director of the company. Secretary FRANKS, Clive Leonard has been resigned. Secretary RACE, Brian William has been resigned. Director ARMITT, John Alexander has been resigned. Director CAMPBELL, John Richmond has been resigned. Director DOUGHTY, Stuart John has been resigned. Director FRANKS, Clive Leonard has been resigned. Director HILL, Peter John has been resigned. Director LANGHAM, Geoffrey has been resigned. Director LOVELL, Alan Charles has been resigned. Director NICOLL, Peter has been resigned. Director ROBERTS, Miles William has been resigned. Director WYLLIE, Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOOD, Tracey Alison
Appointed Date: 01 June 2011

Director
HUNTER, Martin David
Appointed Date: 17 May 2011
66 years old

Director
WOOD, Tracey Alison
Appointed Date: 01 June 2011
56 years old

Resigned Directors

Secretary
FRANKS, Clive Leonard
Resigned: 31 May 2011
Appointed Date: 30 April 1998

Secretary
RACE, Brian William
Resigned: 30 April 1998

Director
ARMITT, John Alexander
Resigned: 30 June 2001
Appointed Date: 09 April 1997
80 years old

Director
CAMPBELL, John Richmond
Resigned: 02 June 2000
Appointed Date: 29 January 1997
81 years old

Director
DOUGHTY, Stuart John
Resigned: 12 September 2005
Appointed Date: 31 December 2001
82 years old

Director
FRANKS, Clive Leonard
Resigned: 31 May 2011
Appointed Date: 31 October 1996
81 years old

Director
HILL, Peter John
Resigned: 14 February 1994
73 years old

Director
LANGHAM, Geoffrey
Resigned: 31 May 1993
93 years old

Director
LOVELL, Alan Charles
Resigned: 08 April 1997
Appointed Date: 01 February 1994
72 years old

Director
NICOLL, Peter
Resigned: 31 October 1996
Appointed Date: 31 May 1993
76 years old

Director
ROBERTS, Miles William
Resigned: 31 December 2001
Appointed Date: 02 June 2000
62 years old

Director
WYLLIE, Andrew
Resigned: 25 May 2011
Appointed Date: 12 September 2005
63 years old

Persons With Significant Control

Costain Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C. G. NOMINEES LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
14 Jul 2016
Accounts for a dormant company made up to 31 December 2015
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10

27 May 2015
Accounts for a dormant company made up to 31 December 2014
13 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10

...
... and 106 more events
13 Jul 1987
Return made up to 16/06/87; full list of members

29 Jun 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Feb 1987
New director appointed

14 Jun 1986
Full accounts made up to 31 December 1985

14 Jun 1986
Return made up to 29/05/86; full list of members