CGP ASSOCIATES LIMITED

Kirks, Rural Enterprise Centre Vincent Carey Road Kirks, Rural Enterprise Centre Vincent Carey Road, Hereford, HR2 6FE, United Kingdom
StatusDISSOLVED
Company No.02630692
CategoryPrivate Limited Company
Incorporated19 Jul 1991
Age32 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution27 Dec 2021
Years2 years, 5 months, 19 days

SUMMARY

CGP ASSOCIATES LIMITED is an dissolved private limited company with number 02630692. It was incorporated 32 years, 10 months, 27 days ago, on 19 July 1991 and it was dissolved 2 years, 5 months, 19 days ago, on 27 December 2021. The company address is Kirks, Rural Enterprise Centre Vincent Carey Road Kirks, Rural Enterprise Centre Vincent Carey Road, Hereford, HR2 6FE, United Kingdom.



People

PUGH, Ian Richard

Secretary

Electronic Engineer

ACTIVE

Assigned on 01 Jan 2002

Current time on role 22 years, 5 months, 14 days

PUGH, Ian Richard

Director

Electronic Engineer

ACTIVE

Assigned on 19 Jul 1991

Current time on role 32 years, 10 months, 27 days

CROUCH, Hazel Elizabeth

Secretary

Systems Consultant

RESIGNED

Assigned on 19 Jul 1991

Resigned on 31 Dec 2001

Time on role 10 years, 5 months, 12 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 19 Jul 1991

Resigned on 19 Jul 1991

Time on role

ANDREWS, Robert Michael

Director

Consultant

RESIGNED

Assigned on 23 Jul 2004

Resigned on 31 Jul 2005

Time on role 1 year, 8 days

CROUCH, Hazel Elizabeth

Director

Systems Consultant

RESIGNED

Assigned on 19 Jul 1991

Resigned on 30 Mar 2007

Time on role 15 years, 8 months, 11 days

CROUCH, Paul Timothy

Director

Director

RESIGNED

Assigned on 16 Jul 1996

Resigned on 31 Mar 2004

Time on role 7 years, 8 months, 15 days

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 19 Jul 1991

Resigned on 19 Jul 1991

Time on role

FISH, Ian Douglas, Mt

Director

Managing Director

RESIGNED

Assigned on 15 Jun 1994

Resigned on 21 Sep 1995

Time on role 1 year, 3 months, 6 days

GINGELL, Roderick Malcolm

Director

Systems Consultant

RESIGNED

Assigned on 19 Jul 1991

Resigned on 31 May 2016

Time on role 24 years, 10 months, 12 days

LLOYD, Samuel George Alan

Nominee-director

RESIGNED

Assigned on 19 Jul 1991

Resigned on 19 Jul 1991

Time on role

STRACHAN, Christopher John

Director

Systems Consultant

RESIGNED

Assigned on 06 Apr 2000

Resigned on 31 Aug 2012

Time on role 12 years, 4 months, 25 days


Some Companies

A WANDLESS SIGN SERVICES LIMITED

ELTHAM HOUSE,LOUGHBOROUGH,LE11 3NP

Number:04460662
Status:ACTIVE
Category:Private Limited Company

KG ACCOUNTANTS LIMITED

DELTA HOUSE,LONDON,SE1 1HR

Number:04681000
Status:ACTIVE
Category:Private Limited Company

MA INSIGHT SERVICES LIMITED

293 WINGLETYE LANE,HORNCHURCH,RM11 3BU

Number:11519010
Status:ACTIVE
Category:Private Limited Company

MARLOW WORLDWIDE YACHT CHARTERS LTD.

18-20 HIGH STREET,SHAFTESBURY,SP7 8JG

Number:10417625
Status:ACTIVE
Category:Private Limited Company

MILTON AUTO BODIES LIMITED

C/O HASKELL WOOLFE 255 MONTON ROAD,ECCLES,M30 9PS

Number:06742540
Status:ACTIVE
Category:Private Limited Company

STRANGE MAGICK LIMITED

10 LATCHMERE CLOSE,RICHMOND,TW10 5HQ

Number:07303402
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