CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED

Address:
6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds, MK42 7AW

CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08606896. The registration start date is July 12, 2013. The current status is Active.

Company Overview

Company Number 08606896
Company Name CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED
Registered Address 6-8 Singer Way
Woburn Road Industrial Estate
Kempston
Beds
MK42 7AW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-07-12
Account Category GROUP
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-02-28
Accounts Last Update 2019-02-28
Returns Due Date 2016-08-09
Returns Last Update 2015-07-12
Confirmation Statement Due Date 2021-07-26
Confirmation Statement Last Update 2020-07-12
Mortgage Charges 8
Mortgage Outstanding 7
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
18129 Printing n.e.c.

Office Location

Address 6-8 SINGER WAY
WOBURN ROAD INDUSTRIAL ESTATE
Post Town KEMPSTON
County BEDS
Post Code MK42 7AW

Companies with the same post code

Entity Name Office Address
PARROTT CONSTRUCTION HOLDINGS LIMITED 1 Singer Way, Kempston, Bedford, MK42 7AW, England
L.C.A. MAINTENANCE SERVICES LTD Unit 4 Singer Court Woburn Road Ind Est, Kempston, Bedfordshire, MK42 7AW
SIGN LANGUAGE LIMITED 6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW
PARROTT CONSTRUCTION LIMITED 1 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England
PHL HOLDINGS LIMITED 1 Singer Way, Kempston, Bedford, MK42 7AW, England
V.E. PARROTT (OAKLEY) LIMITED 1 Singer Way, Kempston, Bedford, MK42 7AW, England
PARROTT DEVELOPMENT LLP 1 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England
PARROTT HOLDINGS LIMITED 1 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England
PARROTT DEVELOPMENTS LIMITED 1 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England
LCA HOME IMPORTS LTD Unit 4 Singer Way, Kempston, Bedford, MK42 7AW, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARRELL, Simon Gregory Director (Active) 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Beds, United Kingdom, MK42 7AW February 1959 /
2 June 2014
British /
England
Director
CAVANAGH, Alicia Margaret Director (Active) 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Beds, MK42 7AW September 1966 /
6 April 2016
Irish /
England
Chief Operations Officer
FINN, Kevin Joseph Director (Active) 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Beds, United Kingdom, MK42 7AW June 1960 /
2 June 2014
British /
United Kingdom
Director
GOODLIFFE, Mel Director (Active) 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AE February 1966 /
2 June 2014
Irish /
United Kingdom
Company Director
OWEN, Peter Director (Active) 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Beds, United Kingdom, MK42 7AW October 1964 /
2 June 2014
British /
England
Director
ROSS, Daniel Director (Active) Andrew Rowel, C/O Redefine International Plc, Charles Ii Street, London, England, SW1Y 4AE May 1968 /
2 June 2014
South African /
South Africa
Investment Manager
TUNG, Min Eric Director (Active) Mobeus Equity Partners Llp, 30 Haymarket, London, England, SW1Y 4EX August 1961 /
30 May 2014
British /
England
Fund Manager
SQUIRE SANDERS SECRETARIES LIMITED Secretary (Resigned) 7 Devonshire Square, London, United Kingdom, EC2M 4YH /
12 July 2013
/
BARRELL, Simon Director (Resigned) 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, United Kingdom, MK42 7AN June 1959 /
2 June 2014
British /
England
Director
BARRELL, Simon Director (Resigned) 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, United Kingdom, MK42 7AN June 1959 /
2 June 2014
British /
England
Director
CROSSLEY, Peter Mortimer Director (Resigned) 7 Devonshire Square, London, United Kingdom, EC2M 4YH February 1957 /
12 July 2013
British /
United Kingdom
Solicitor
PRICE, Christopher Charles Director (Resigned) 30 Haymarket, London, England, SW1Y 4EX January 1982 /
5 December 2013
British /
England
Director
ROSENSTEIN, Shaun Director (Resigned) 15 Clifford Street, Ottery, Cape Town 7800, South Africa August 1972 /
2 June 2014
Netherlands /
South Africa
Operations Director
SQUIRE SANDERS DIRECTORS LIMITED Director (Resigned) 7 Devonshire Square, London, United Kingdom, EC2M 4YH /
12 July 2013
/

Competitor

Search similar business entities

Post Town KEMPSTON
Post Code MK42 7AW
SIC Code 18129 - Printing n.e.c.

Improve Information

Please provide details on CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches