CBG GROUP LIMITED

The Walbrook Building The Walbrook Building, London, EC4N 8AW
StatusDISSOLVED
Company No.04090588
CategoryPrivate Limited Company
Incorporated16 Oct 2000
Age23 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 15 days

SUMMARY

CBG GROUP LIMITED is an dissolved private limited company with number 04090588. It was incorporated 23 years, 7 months, 6 days ago, on 16 October 2000 and it was dissolved 2 years, 8 months, 15 days ago, on 07 September 2021. The company address is The Walbrook Building The Walbrook Building, London, EC4N 8AW.



People

PEEL, Alistair Charles

Secretary

ACTIVE

Assigned on 09 Aug 2018

Current time on role 5 years, 9 months, 13 days

CRAWFORD, Charles Robertson

Director

Company Director

ACTIVE

Assigned on 13 Sep 2019

Current time on role 4 years, 8 months, 9 days

SCOTT, Charles Douglas

Director

Company Director

ACTIVE

Assigned on 30 Jul 2019

Current time on role 4 years, 9 months, 23 days

HESSETT, Alastair George

Secretary

RESIGNED

Assigned on 29 Sep 2011

Resigned on 02 Dec 2013

Time on role 2 years, 2 months, 3 days

HUGHES, Martyn

Secretary

Accountant

RESIGNED

Assigned on 26 Sep 2005

Resigned on 29 Sep 2011

Time on role 6 years, 3 days

LEWIS, Martin

Secretary

Director

RESIGNED

Assigned on 16 Oct 2000

Resigned on 08 Apr 2005

Time on role 4 years, 5 months, 23 days

MCGOWAN, William Lindsay

Secretary

RESIGNED

Assigned on 02 Dec 2013

Resigned on 09 Aug 2018

Time on role 4 years, 8 months, 7 days

MOLLEKIN, Stuart James

Secretary

Accountant

RESIGNED

Assigned on 08 Apr 2005

Resigned on 26 Sep 2005

Time on role 5 months, 18 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Oct 2000

Resigned on 16 Oct 2000

Time on role

ASKEW, Michael Robert

Director

Director

RESIGNED

Assigned on 16 Oct 2000

Resigned on 14 Feb 2012

Time on role 11 years, 3 months, 29 days

CHAMBERS, Mark Russell

Director

Finance Director

RESIGNED

Assigned on 29 Sep 2011

Resigned on 01 Jan 2012

Time on role 3 months, 2 days

DARCY, Stephen

Director

Company Director

RESIGNED

Assigned on 22 Feb 2006

Resigned on 26 Aug 2010

Time on role 4 years, 6 months, 4 days

GILES, Christopher Michael

Director

Ceo

RESIGNED

Assigned on 29 Sep 2011

Resigned on 01 Apr 2013

Time on role 1 year, 6 months, 3 days

HUGHES, Martyn

Director

Accountant

RESIGNED

Assigned on 08 Oct 2007

Resigned on 15 Dec 2011

Time on role 4 years, 2 months, 7 days

HUGHES, Martyn

Director

Accountant

RESIGNED

Assigned on 24 Jan 2001

Resigned on 04 Aug 2003

Time on role 2 years, 6 months, 11 days

JACKSON, Stephen David

Director

Financial Adviser

RESIGNED

Assigned on 03 Mar 2005

Resigned on 30 Jan 2007

Time on role 1 year, 10 months, 27 days

LEWIS, Martin

Director

Director

RESIGNED

Assigned on 16 Oct 2000

Resigned on 06 Feb 2009

Time on role 8 years, 3 months, 21 days

MATSON, Paul Dominic

Director

Cfo

RESIGNED

Assigned on 01 Jan 2012

Resigned on 02 Dec 2013

Time on role 1 year, 11 months, 1 day

MCGOWAN, William Lindsay

Director

Company Director

RESIGNED

Assigned on 30 Jul 2019

Resigned on 13 Sep 2019

Time on role 1 month, 14 days

MOLLEKIN, Stuart James

Director

Accountant

RESIGNED

Assigned on 08 Apr 2005

Resigned on 29 Sep 2011

Time on role 6 years, 5 months, 21 days

MUGGE, Mark Stephen

Director

Director

RESIGNED

Assigned on 02 Dec 2013

Resigned on 26 Jan 2015

Time on role 1 year, 1 month, 24 days

PENDRY, Tom, Rt Hon Lord

Director

Politician

RESIGNED

Assigned on 12 Aug 2003

Resigned on 07 Jul 2006

Time on role 2 years, 10 months, 26 days

PIKE, Matthew William

Director

Company Director

RESIGNED

Assigned on 09 Feb 2015

Resigned on 30 Jul 2019

Time on role 4 years, 5 months, 21 days

REES, Stephen

Director

Consultant

RESIGNED

Assigned on 23 Mar 2010

Resigned on 27 Jan 2012

Time on role 1 year, 10 months, 4 days

ROSS, David Christopher

Director

Insurance Broker

RESIGNED

Assigned on 02 Dec 2013

Resigned on 09 Feb 2015

Time on role 1 year, 2 months, 7 days

SLINGER, Robin

Director

Consultant

RESIGNED

Assigned on 08 Oct 2004

Resigned on 29 Sep 2011

Time on role 6 years, 11 months, 21 days

TURNBULL, Laurence Andrew

Director

Company Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 23 Mar 2010

Time on role 4 years, 11 months, 22 days

WORSLEY, David

Director

Director

RESIGNED

Assigned on 09 Jun 2003

Resigned on 29 Sep 2011

Time on role 8 years, 3 months, 20 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Oct 2000

Resigned on 16 Oct 2000

Time on role


Some Companies

3BS CONSULTANCY LIMITED

55 PRINCES GATE,LONDON,SW7 2PN

Number:06004409
Status:ACTIVE
Category:Private Limited Company

ENDAN LIMITED

5 SUNDRIDGE HOUSE,LONDON,E9 7DN

Number:08838060
Status:ACTIVE
Category:Private Limited Company

LUTHORCORP LIMITED

RW JARVIS & CO PARKDENE,MELTON MOWBRAY,LE13 0UJ

Number:09543985
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MY CLAIMZONE LTD

FIRST CHOICE CONTINENTAL,BURY,BL9 0RP

Number:11141260
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RZR GOODS LTD

203 FLAXLEY ROAD,BIRMINGHAM,B33 9HL

Number:10996031
Status:ACTIVE
Category:Private Limited Company

SYNCHRONOUS DATA SOLUTIONS LIMITED

240A. MALVERN COURT,HARROW,HA2 9BY

Number:11236782
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