CSG MIDCO LIMITED
DATCHET

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9LL

Company number 07851242
Status Active
Incorporation Date 17 November 2011
Company Type Private Limited Company
Address DITTON PARK, RIDING COURT ROAD, DATCHET, BERKSHIRE, SL3 9LL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 29 February 2016; Termination of appointment of Bret Richard Bolin as a director on 17 December 2015. The most likely internet sites of CSG MIDCO LIMITED are www.csgmidco.co.uk, and www.csg-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Csg Midco Limited is a Private Limited Company. The company registration number is 07851242. Csg Midco Limited has been working since 17 November 2011. The present status of the company is Active. The registered address of Csg Midco Limited is Ditton Park Riding Court Road Datchet Berkshire Sl3 9ll. . HICKS, Andrew William is a Director of the company. WILSON, Gordon James is a Director of the company. Secretary WILLIAMS, Denise has been resigned. Director BOLIN, Bret Richard has been resigned. Director BOYES, Jonathan Philip has been resigned. Director CROMPTON, Kerry Jane has been resigned. Director DISCOMBE, Nicholas Sanders has been resigned. Director FIRTH, Barbara Ann has been resigned. Director GIBSON, Paul David has been resigned. Director KING, Alexander Leslie John has been resigned. Director MURRIA, Vinodka has been resigned. Director PREEDY, Richard Ian has been resigned. Director ROBERTS, Neal has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HICKS, Andrew William
Appointed Date: 17 December 2015
50 years old

Director
WILSON, Gordon James
Appointed Date: 09 September 2015
65 years old

Resigned Directors

Secretary
WILLIAMS, Denise
Resigned: 11 June 2015
Appointed Date: 07 March 2013

Director
BOLIN, Bret Richard
Resigned: 17 December 2015
Appointed Date: 18 June 2015
57 years old

Director
BOYES, Jonathan Philip
Resigned: 07 March 2013
Appointed Date: 17 November 2011
48 years old

Director
CROMPTON, Kerry Jane
Resigned: 07 March 2013
Appointed Date: 13 January 2012
54 years old

Director
DISCOMBE, Nicholas Sanders
Resigned: 07 March 2013
Appointed Date: 21 December 2011
63 years old

Director
FIRTH, Barbara Ann
Resigned: 31 March 2015
Appointed Date: 07 March 2013
72 years old

Director
GIBSON, Paul David
Resigned: 09 September 2015
Appointed Date: 07 March 2013
61 years old

Director
KING, Alexander Leslie John
Resigned: 07 March 2013
Appointed Date: 17 November 2011
50 years old

Director
MURRIA, Vinodka
Resigned: 18 May 2015
Appointed Date: 07 March 2013
62 years old

Director
PREEDY, Richard Ian
Resigned: 07 March 2013
Appointed Date: 13 January 2012
54 years old

Director
ROBERTS, Neal
Resigned: 07 March 2013
Appointed Date: 21 December 2011
66 years old

Persons With Significant Control

Csg Shareholder Debtco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CSG MIDCO LIMITED Events

18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
16 Nov 2016
Full accounts made up to 29 February 2016
18 Dec 2015
Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 Dec 2015
Appointment of Mr Andrew William Hicks as a director on 17 December 2015
17 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6,750

...
... and 50 more events
14 Dec 2011
Particulars of a mortgage or charge / charge no: 1
13 Dec 2011
Sub-division of shares on 6 December 2011
13 Dec 2011
Resolutions
  • RES13 ‐ Sub dividing the company iss shares into 100 ord shares of 0.01 each 06/12/2011

29 Nov 2011
Current accounting period shortened from 30 November 2012 to 30 April 2012
17 Nov 2011
Incorporation

CSG MIDCO LIMITED Charges

18 June 2015
Charge code 0785 1242 0003
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc as the Security Agent
Description: Pursuant to clauses 2.3(a) and 2.3(b)(i) of the instrument…
7 March 2013
Debenture
Delivered: 19 March 2013
Status: Satisfied on 18 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
6 December 2011
Fixed and floating security document
Delivered: 14 December 2011
Status: Satisfied on 20 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…