C G L ACQUISITIONS LIMITED

2 officers / 13 resignations

BARNETT, TIMOTHY EDWARD

Correspondence address
50 HANS CRESCENT, LONDON, ENGLAND, SW1X 0NA
Role ACTIVE
Secretary
Appointed on
12 June 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1X 0NA £739,000

BURROW, ROBERT PHILIP

Correspondence address
50 HANS CRESCENT, LONDON, ENGLAND, SW1X 0NA
Role ACTIVE
Director
Date of birth
March 1951
Appointed on
19 December 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1X 0NA £739,000


CODLING, JOHN PIERS

Correspondence address
TOWN FARM HOUSE, PENFOLD LANE, LITTLE MISSENDEN, AMERSHAM, HP7 0QX
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
16 March 2009
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode HP7 0QX £2,024,000

COOK, KENNETH ALAN

Correspondence address
67 BROOK STREET, LONDON, W1K 4NJ
Role RESIGNED
Secretary
Appointed on
19 December 2006
Resigned on
12 June 2013
Nationality
BRITISH

CORBIN, BRIAN JAMES

Correspondence address
33 GILKES CRESCENT, DULWICH VILLAGE, LONDON, SE21 7BP
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
19 December 2006
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SE21 7BP £1,682,000

CAMERON, JOHN SCOTT

Correspondence address
11 FOURNIER STREET, LONDON, E16 QE
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
24 October 2005
Resigned on
19 December 2006
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

CAMERON, JOHN SCOTT

Correspondence address
11 FOURNIER STREET, LONDON, E16 QE
Role RESIGNED
Secretary
Appointed on
24 October 2005
Resigned on
19 December 2006
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

HUNGIN, HARVINDERPAL SINGH

Correspondence address
19 CARLYLE SQUARE, LONDON, SW3 6EY
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
24 October 2005
Resigned on
19 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 6EY £15,093,000

RANJANI, PANKAJ KESHAVLAL

Correspondence address
19C GROVE END ROAD, ST JOHN'S WOOD, LONDON, NW8 9SD
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
19 April 2005
Resigned on
24 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW8 9SD £2,262,000

CONGRESS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
7 ST JOHN'S ROAD, HARROW, MIDDLESEX, HA1 2EY
Role RESIGNED
Secretary
Appointed on
19 April 2005
Resigned on
24 October 2005
Nationality
BRITISH

AL BAYAA, ISRAA

Correspondence address
32 PERSPECTIVE BUILDING, 100 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7XA
Role RESIGNED
Secretary
Appointed on
14 April 2005
Resigned on
19 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 7XA £732,000

WIJSMULLER, Dennis David

Correspondence address
13 Cumberland House, Clifton Gardens, London, W9 1DX
Role RESIGNED
director
Date of birth
November 1970
Appointed on
14 April 2005
Resigned on
19 April 2005
Nationality
Dutch
Occupation
Company Director

Average house price in the postcode W9 1DX £1,714,000

MITRE DIRECTORS LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Director
Appointed on
14 March 2005
Resigned on
14 April 2005

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Director
Appointed on
14 March 2005
Resigned on
14 April 2005

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Secretary
Appointed on
14 March 2005
Resigned on
14 April 2005

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company