CNG HOLDINGS ENGLAND LIMITED

Ground Floor, Egerton House Ground Floor, Egerton House, Weybridge, KT13 8AL, Surrey, United Kingdom
StatusDISSOLVED
Company No.07444651
CategoryPrivate Limited Company
Incorporated18 Nov 2010
Age13 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 3 months

SUMMARY

CNG HOLDINGS ENGLAND LIMITED is an dissolved private limited company with number 07444651. It was incorporated 13 years, 6 months, 29 days ago, on 18 November 2010 and it was dissolved 4 years, 3 months ago, on 17 March 2020. The company address is Ground Floor, Egerton House Ground Floor, Egerton House, Weybridge, KT13 8AL, Surrey, United Kingdom.



People

RJP SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Aug 2017

Current time on role 6 years, 9 months, 18 days

MCKINNON, Graeme Shepherd

Director

Managing Director

ACTIVE

Assigned on 30 Aug 2017

Current time on role 6 years, 9 months, 18 days

FANTASTIC VOYAGE LIMITED

Corporate-director

ACTIVE

Assigned on 30 Aug 2017

Current time on role 6 years, 9 months, 18 days

GOLD ROUND LIMITED

Corporate-director

ACTIVE

Assigned on 30 Aug 2017

Current time on role 6 years, 9 months, 18 days

DEAN, Roger Wayne

Secretary

RESIGNED

Assigned on 22 Nov 2010

Resigned on 24 Mar 2014

Time on role 3 years, 4 months, 2 days

NOBLE, Emma Louise

Secretary

RESIGNED

Assigned on 24 Mar 2014

Resigned on 17 Jun 2014

Time on role 2 months, 24 days

CLARK, Douglas Dean

Director

Non-Executive Chairman

RESIGNED

Assigned on 22 Nov 2010

Resigned on 30 Aug 2017

Time on role 6 years, 9 months, 8 days

COURT, Paul Michael

Director

Managing Director

RESIGNED

Assigned on 23 Apr 2014

Resigned on 30 Aug 2017

Time on role 3 years, 4 months, 7 days

DEAN, Roger Wayne

Director

Non-Executive Director

RESIGNED

Assigned on 22 Nov 2010

Resigned on 01 Apr 2016

Time on role 5 years, 4 months, 10 days

DELLER, Andrew Michael

Director

Managing Director

RESIGNED

Assigned on 24 Mar 2014

Resigned on 14 May 2014

Time on role 1 month, 21 days

HACKETT, John Richard

Director

Risk Director

RESIGNED

Assigned on 24 Mar 2014

Resigned on 09 Apr 2014

Time on role 16 days

KEENAN, John Joseph

Director

Director

RESIGNED

Assigned on 22 Nov 2010

Resigned on 31 Mar 2014

Time on role 3 years, 4 months, 9 days

SCHALLER, Stephen John

Director

Director

RESIGNED

Assigned on 22 Nov 2010

Resigned on 17 Feb 2014

Time on role 3 years, 2 months, 25 days

STILLWELL, Leslie James

Director

Non-Executive Director

RESIGNED

Assigned on 24 Mar 2014

Resigned on 31 May 2017

Time on role 3 years, 2 months, 7 days

TAI, Dominique Christiane

Director

Legal Assistant

RESIGNED

Assigned on 18 Nov 2010

Resigned on 22 Nov 2010

Time on role 4 days

WOOD, Craig

Director

Finance Director

RESIGNED

Assigned on 18 Dec 2014

Resigned on 13 Apr 2017

Time on role 2 years, 3 months, 26 days

CASTLEGATE DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 18 Nov 2010

Resigned on 22 Nov 2010

Time on role 4 days


Some Companies

AERO ASSETS LTD

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:05488408
Status:ACTIVE
Category:Private Limited Company

BRIGHTON CONSULTING ENGINEERS LIMITED

60 WINDSOR AVENUE,LONDON,SW19 2RR

Number:09197916
Status:ACTIVE
Category:Private Limited Company

GLENTHAM (AGRICULTURAL CONTRACTORS) LIMITED

BARFF FARM,MARKET RASEN,LN8 2EY

Number:03887074
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE ASSET PORTFOLIO LTD

MIDDLESEX HOUSE FLOOR 2,HARROW,HA1 1BQ

Number:08873810
Status:ACTIVE
Category:Private Limited Company

SHROPSHIRE BOOKKEEPING LIMITED

EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG

Number:04915757
Status:ACTIVE
Category:Private Limited Company

SPRINGWELL DEVELOPMENTS LIMITED

UNIT 6 ACORN BUSINESS PARK,SHEFFIELD,S8 0TB

Number:04411361
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