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 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 |
SIC Code | Industry |
---|---|
18129 | Printing n.e.c. |
Address |
6-8 SINGER WAY WOBURN ROAD INDUSTRIAL ESTATE |
Post Town | KEMPSTON |
County | BEDS |
Post Code | MK42 7AW |
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 |
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 |
/ |
Post Town | KEMPSTON |
Post Code | MK42 7AW |
SIC Code | 18129 - Printing n.e.c. |
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.