You are here: bizstats.co.uk > a-z index > 2 list > 20 list

20:20 Mobile Group Limited CHESHIRE


20:20 Mobile Group Limited was formally closed on 2018-08-17. 20:20 Mobile Group was a private limited company that was situated at Weston Road, Crewe, Cheshire, CW1 6BU. The company (formally started on 1992-01-20) was run by 2 directors and 1 secretary.
Director Robert E. who was appointed on 07 February 2014.
Director Nicholas S. who was appointed on 03 March 2008.
Moving on to the secretaries, we can name: Nicholas S. appointed on 16 May 2008.

The company was categorised as "activities of distribution holding companies" (64204). As stated in the official database, there was a name alteration on 2006-10-13 and their previous name was Caudwell Holdings. 2013-10-31 is the date of the latest annual return.

20:20 Mobile Group Limited Address / Contact

Office Address Weston Road
Office Address2 Crewe
Town Cheshire
Post code CW1 6BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02679207
Date of Incorporation Mon, 20th Jan 1992
Date of Dissolution Fri, 17th Aug 2018
Industry Activities of distribution holding companies
End of financial Year 31st March
Company age 26 years old
Account next due date Wed, 31st Dec 2014
Account last made up date Sun, 31st Mar 2013
Next confirmation statement due date Mon, 14th Nov 2016
Return last made up date Thu, 31st Oct 2013

Company staff

Robert E.

Position: Director

Appointed: 07 February 2014

Nicholas S.

Position: Secretary

Appointed: 16 May 2008

Nicholas S.

Position: Director

Appointed: 03 March 2008

Meinie O.

Position: Director

Appointed: 01 February 2008

Resigned: 07 February 2014

Andrew W.

Position: Director

Appointed: 12 October 2007

Resigned: 31 December 2013

Graeme S.

Position: Secretary

Appointed: 28 September 2006

Resigned: 09 November 2006

Patrick C.

Position: Director

Appointed: 26 September 2006

Resigned: 28 September 2006

Julian H.

Position: Director

Appointed: 26 September 2006

Resigned: 09 November 2006

Matthew M.

Position: Secretary

Appointed: 26 September 2006

Resigned: 16 May 2008

Gustavo S.

Position: Director

Appointed: 26 September 2006

Resigned: 28 September 2006

Matthew M.

Position: Director

Appointed: 26 September 2006

Resigned: 16 May 2008

Steven L.

Position: Director

Appointed: 25 July 2005

Resigned: 08 August 2005

Barry M.

Position: Director

Appointed: 25 July 2005

Resigned: 08 August 2005

Barry M.

Position: Director

Appointed: 08 October 2004

Resigned: 08 November 2004

Stephen W.

Position: Director

Appointed: 04 August 2003

Resigned: 30 September 2003

Philip D.

Position: Director

Appointed: 12 July 2002

Resigned: 15 July 2002

Mark R.

Position: Director

Appointed: 24 August 2001

Resigned: 14 October 2007

Craig B.

Position: Director

Appointed: 19 January 1998

Resigned: 26 September 2006

Craig B.

Position: Secretary

Appointed: 21 May 1993

Resigned: 26 September 2006

Brian C.

Position: Director

Appointed: 08 December 1992

Resigned: 26 September 2006

Brian C.

Position: Secretary

Appointed: 16 January 1992

Resigned: 21 May 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1992

Resigned: 20 January 1992

John C.

Position: Director

Appointed: 16 January 1992

Resigned: 26 September 2006

Company previous names

Caudwell Holdings October 13, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Sunday 31st March 2013
filed on: 2nd, January 2014
Free Download (16 pages)

Company search

Advertisements