You are here: bizstats.co.uk > a-z index > C list > CD list

Cdg (realisations) Limited


Founded in 1982, Cdg (realisations), classified under reg no. 01654145 is an active company. Currently registered at 100 Barbirolli Square M2 3EY, the company has been in the business for fourty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2004. Since October 19, 2005 Cdg (realisations) Limited is no longer carrying the name Cdg (wakefield).

At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cdg (realisations) Limited Address / Contact

Office Address 100 Barbirolli Square
Office Address2 Manchester
Town
Post code M2 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01654145
Date of Incorporation Tue, 27th Jul 1982
Industry Gen construction & civil engineer
Industry Demolition buildings; earth moving
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jul 2006 (6482 days after)
Account last made up date Thu, 30th Sep 2004
Next confirmation statement due date Mon, 27th Feb 2017 (2017-02-27)
Return last made up date Sun, 13th Feb 2005

Company staff

Richard V.

Position: Secretary

Resigned: 24 February 1992

Lee H.

Position: Secretary

Appointed: 01 May 2003

Resigned: 09 February 2006

Lee H.

Position: Director

Appointed: 01 May 2003

Resigned: 09 February 2006

Stephen F.

Position: Secretary

Appointed: 31 March 2003

Resigned: 01 May 2003

Michael W.

Position: Secretary

Appointed: 29 January 2002

Resigned: 31 March 2003

Michael W.

Position: Director

Appointed: 06 November 2001

Resigned: 31 March 2003

Stephen F.

Position: Director

Appointed: 06 November 2001

Resigned: 09 February 2006

Craig W.

Position: Director

Appointed: 02 April 2001

Resigned: 06 November 2001

Craig W.

Position: Secretary

Appointed: 22 May 2000

Resigned: 29 January 2002

Darren P.

Position: Director

Appointed: 10 November 1998

Resigned: 09 February 2006

Talib H.

Position: Secretary

Appointed: 07 September 1998

Resigned: 22 May 2000

John P.

Position: Secretary

Appointed: 14 April 1998

Resigned: 07 September 1998

Sally M.

Position: Director

Appointed: 22 January 1996

Resigned: 12 December 1997

Michael P.

Position: Secretary

Appointed: 19 December 1993

Resigned: 14 April 1998

Sarah K.

Position: Secretary

Appointed: 24 February 1992

Resigned: 15 January 1993

Richard V.

Position: Director

Appointed: 13 February 1992

Resigned: 17 June 1992

Charles M.

Position: Director

Appointed: 13 February 1992

Resigned: 06 November 2001

Michael P.

Position: Director

Appointed: 13 February 1992

Resigned: 14 April 1998

Company previous names

Cdg (wakefield) October 19, 2005
Controlled Demolition Group September 27, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Accounts for a small company made up to September 30, 2004
filed on: 13th, April 2005
Free Download (10 pages)

Company search

Advertisements