CFGL REALISATIONS LIMITED

Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY
StatusDISSOLVED
Company No.01324589
CategoryPrivate Limited Company
Incorporated08 Aug 1977
Age46 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution07 Jan 2022
Years2 years, 4 months, 6 days

SUMMARY

CFGL REALISATIONS LIMITED is an dissolved private limited company with number 01324589. It was incorporated 46 years, 9 months, 5 days ago, on 08 August 1977 and it was dissolved 2 years, 4 months, 6 days ago, on 07 January 2022. The company address is Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY.



People

HOLDSWORTH, Peter John

Director

Director

ACTIVE

Assigned on 09 May 1994

Current time on role 30 years, 4 days

JONES, Steven Russell

Director

Chartered Accountant

ACTIVE

Assigned on 25 Jan 2001

Current time on role 23 years, 3 months, 19 days

WOOD, David Neil

Director

Director

ACTIVE

Assigned on 01 Jan 1996

Current time on role 28 years, 4 months, 12 days

DODDS, Steve

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 12 days

HAYES, Stephen Paul

Secretary

Company Director

RESIGNED

Assigned on 14 Dec 2000

Resigned on 06 Apr 2011

Time on role 10 years, 3 months, 23 days

HEWITT, Allan Joseph

Secretary

Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 14 Dec 2000

Time on role 6 years, 5 months, 13 days

BEESLEY, Philip Graham

Director

Company Director

RESIGNED

Assigned on 16 Dec 1993

Resigned on 31 Aug 1994

Time on role 8 months, 15 days

BENNETT, Alan George

Director

Director

RESIGNED

Assigned on 21 Apr 1997

Resigned on 01 Oct 2009

Time on role 12 years, 5 months, 10 days

DODDS, Steve

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 12 days

GALLAGHER, Peter

Director

Operations Director

RESIGNED

Assigned on 15 Dec 2000

Resigned on 05 Jan 2007

Time on role 6 years, 21 days

HAYES, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 26 Apr 1996

Resigned on 06 Apr 2011

Time on role 14 years, 11 months, 10 days

HEWITT, Allan Joseph

Director

Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 14 Dec 2000

Time on role 6 years, 5 months, 13 days

ISAACS, Mark Lawrence

Director

Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 31 Oct 1997

Time on role 1 year, 9 months, 30 days

JACK, Donald Scott Mcbain

Director

Director

RESIGNED

Assigned on

Resigned on 26 Apr 1996

Time on role 28 years, 17 days

PAYNE, John Derek

Director

Company Director

RESIGNED

Assigned on 26 Apr 1996

Resigned on 24 Nov 1998

Time on role 2 years, 6 months, 28 days

TEACHER, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 26 Apr 1996

Time on role 28 years, 17 days

WESSON, William Jonathan Rhodes

Director

Director

RESIGNED

Assigned on

Resigned on 21 Mar 1994

Time on role 30 years, 1 month, 22 days

WISEMAN, David Charles

Director

Director

RESIGNED

Assigned on 21 Mar 1994

Resigned on 26 Apr 1996

Time on role 2 years, 1 month, 5 days


Some Companies

DESIGNERS LAB LTD

20 WINICOTTE HOUSE,,LONDON,W2 1LH

Number:10309255
Status:ACTIVE
Category:Private Limited Company

J P H FLOORS LIMITED

99 AMHERST DRIVE,ORPINGTON,BR5 2ES

Number:07050594
Status:ACTIVE
Category:Private Limited Company

L.T. ALUMINIUM GROUP LIMITED

LINN HOUSE 9 DROVERS ROAD,BROXBURN,EH52 5ND

Number:SC152430
Status:ACTIVE
Category:Private Limited Company

PERKINS COTTAGE LTD

THE MARSTALLS THE VALLEY,WHITBY,YO21 3TE

Number:09505421
Status:ACTIVE
Category:Private Limited Company

SHIRLEY WIGGINS ENTERPRISES LIMITED

40 SHARNBROOK HOUSE 61 MARCHBANK ROAD,LONDON,W14 9PL

Number:10916169
Status:ACTIVE
Category:Private Limited Company

STONYFORD HAULAGE LTD

2 MOLLISON WAY,EDGEWARE,HA8 5QP

Number:09136813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source