Cgs Holdings Ltd.

Activities of head offices

Contacts of Cgs Holdings Ltd.: address, phone, fax, email, website, working hours

Address: 1 Forge End Woking GU21 6DB Surrey

Phone: +44-1376 3658142 +44-1376 3658142

Fax: +44-1452 4798248 +44-1452 4798248

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cgs Holdings Ltd."? - Send email to us!

Cgs Holdings Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cgs Holdings Ltd..

Registration data Cgs Holdings Ltd.

Register date: 1993-03-10
Register number: 02798276
Capital: 275,000 GBP
Sales per year: Approximately 121,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Cgs Holdings Ltd.

Addition activities kind of Cgs Holdings Ltd.

07410000. Veterinary services for livestock
20539905. Knishes, frozen
49229901. Pipelines, natural gas
50830101. Livestock equipment
57199904. Closet organizers and shelving units
60999906. Foreign currency exchange
61590205. Truck finance leasing

Owner, director, manager of Cgs Holdings Ltd.

Director - Aiman Ezzat. Address: 1 Forge End, Woking, Surrey, GU21 6DB. DoB: May 1961, French

Director - Jean-Baptiste Jacques Emmanuel Valery Massignon. Address: 1 Forge End, Woking, Surrey, GU21 6DB. DoB: July 1964, French

Director - Pierre Yves Cros. Address: 1 Forge End, Woking, Surrey, GU21 6DB. DoB: August 1959, French

Director - Paul Anthony Nannetti. Address: 1 Forge End, Woking, Surrey, GU21 6DB. DoB: November 1959, British

Director - Anthony John Deans. Address: Ramillies, Hook Heath Avenue, Woking, Surrey, GU22 0HN. DoB: January 1959, British

Director - Paul Hermelin. Address: 60 Avenue Raymond Poinacre, Paris, 75116, France, FOREIGN. DoB: April 1952, French

Secretary - Julie Mangan. Address: Oxenpark Avenue, Wembley, Middlesex, HA9 9SZ, England. DoB:

Director - Christine Mary Hodgson. Address: 452 Kings Road, London, SW10 0LQ. DoB: November 1964, British

Director - Olivier Gaston Picard. Address: Bd. St. Germain, Paris, 75007, France. DoB: March 1962, French

Director - Patrick Michel Nicolet. Address: Chemin De Haute Brise 10,, Ch,, 1012 Lausanne, FOREIGN, Switzerland. DoB: November 1958, Swiss

Director - Pierre Danon. Address: Boulevard Victor Hugo, Neuilly S/Seine 92200, Paris, France. DoB: May 1956, French

Director - Mark Stephen Porter. Address: The Down House, Main Road, Itchen Abbas, Hampshire, SO21 1AX. DoB: April 1955, British

Director - Nicolas Dufourcq. Address: 42 Rue Hanri Barbusse, Paris, 75005, FOREIGN, Frances. DoB: July 1963, French

Director - Clive Robert Williams. Address: 13 Belvedere Avenue, London, SW19 7PP. DoB: August 1944, British

Director - Alain Donzeaud. Address: 12 Rue D'Ablon, 912 Athis Mons, Cr3 7ej, France. DoB: November 1948, French

Director - Alexander Haeffner. Address: 17 Gte De La Pepiniere, Clamart, 92140, France. DoB: September 1944, French

Director - William Hai Bitan. Address: 20 Rue Beaujon, Paris, FOREIGN, France. DoB: January 1949, French

Director - Paul David Spence. Address: Woodlands Road West, Virginia Water, Surrey, GU25 4PL, United Kingdom. DoB: January 1959, Unites States

Director - Maurice Anthony Abell. Address: 21 Saint Regis Heights, Firecrest Drive, London, NW3 7NE. DoB: February 1950, British

Director - Alwyn Frank Welch. Address: Coniston Farnham Lane, Haslemere, Surrey, GU27 1EZ. DoB: July 1957, British

Secretary - Christine Mary Hodgson. Address: 23 Chaddesley Glen, Poole, Dorset, BH13 7PB. DoB: November 1964, British

Director - Pascal Giraud. Address: 92 Rue Bugeaud, 69006 Lyon, France. DoB: March 1949, French

Director - Derek Leslie Meades. Address: Alfriston House, The Avenue, Ascot, Berkshire, SL5 7LY. DoB: January 1953, British

Director - Anthony Charles Evitt Robinson. Address: 2 Britannia Studios, 49a Britannia Road, London, SW6 2HJ. DoB: January 1942, British

Director - Anthony Frederick Fisher. Address: Dunally House Walton Lane, Shepperton, Middlesex, TW17 8LQ. DoB: April 1943, British

Director - Eric Geoffrey Unwin. Address: 17 Park Village West, London, NW1 4AE. DoB: August 1942, British

Secretary - John Frederick Williams. Address: 130 Shaftesbury Avenue, London, W1V 7DN. DoB:

Director - Vincent Grimond. Address: 72, Venue Jean-Baptiste Clement, 92100 Boulogne, 92100, France. DoB: February 1956, French

Director - Michael Francis Jalabert. Address: 2 Avenue D'Iena, Paris 75016, France. DoB: January 1933, French

Nominee-director - Alnery Incorporations No 1 Limited. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Nominee-director - Alnery Incorporations No 2 Limited. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Jobs in Cgs Holdings Ltd., vacancies. Career and training on Cgs Holdings Ltd., practic

Now Cgs Holdings Ltd. have no open offers. Look for open vacancies in other companies

  • Kitchen Porter (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Commercial Services - Gulbenkian

    Salary: £15,721 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Student Wellbeing Manager (Epsom)

    Region: Epsom

    Company: University for the Creative Arts

    Department: N\A

    Salary: £41,212 to £47,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • E-Learning Content Designer (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £24,285 to £27,285 per annum, plus £2,923 London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,PR, Marketing, Sales and Communication

  • Digital Communications Officer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations / Communications

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Linux Systems Administrator – High Performance Computing (HPC) (Daresbury)

    Region: Daresbury

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Research Assistant (London)

    Region: London

    Company: St George's, University of London

    Department: Population Health Research Institute

    Salary: £25,728 to £28,936 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods

  • Student Developer (Leadership) - AD2078ML (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Centre for Academic, Professional & Organisational Development (CAPOD)

    Salary: £32,004 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Student Services

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Social Policy,Politics and Government,Business and Management Studies,Marketing,Management,Business Studies

  • Student Support Coordinator (Stockton-on-tees)

    Region: Stockton-on-tees

    Company: Study Group

    Department: N\A

    Salary: £20,000 to £23,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Student Services

  • Research Associate in Machine Learning for Software Engineering (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Informatics

    Salary: £32,958 per annum due to funding restrictions

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Professor of Accounting (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Accounting, Economics & Finance

    Salary: £60,173 to £86,889 Salary will be commensurate with experience and qualifications.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research Associate or Senior Research Associate in Cryptography (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Computer Science

    Salary: £32,004 to £40,523 (Grade I/J - boundary at £36,001).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

Responds for Cgs Holdings Ltd. on Facebook, comments in social nerworks

Read more comments for Cgs Holdings Ltd.. Leave a comment for Cgs Holdings Ltd.. Profiles of Cgs Holdings Ltd. on Facebook and Google+, LinkedIn, MySpace

Location Cgs Holdings Ltd. on Google maps

Other similar companies of The United Kingdom as Cgs Holdings Ltd.: Tkla Limited | Thermes & Co. Limited | Insideout Architecture + Interiors Ltd | Creativeetc Limited | Insyzygy Limited

Cgs Holdings Ltd. can be reached at Surrey at 1 Forge End. You can search for the company using the zip code - GU21 6DB. This business has been in business on the English market for 23 years. This business is registered under the number 02798276 and its last known state is active. This business SIC code is 70100 which stands for Activities of head offices. Cgs Holdings Limited. released its latest accounts up till 2014/12/31. The most recent annual return information was released on 2016/03/10. It's been twenty three years for Cgs Holdings Limited. in this field of business, it is doing well and is very inspiring for many.

According to the information we have, this company was built in 1993 and has so far been presided over by twenty six directors, and out of them seven (Aiman Ezzat, Jean-Baptiste Jacques Emmanuel Valery Massignon, Pierre Yves Cros and 4 other members of the Management Board who might be found within the Company Staff section of this page) are still employed. Moreover, the director's responsibilities are aided by a secretary - Julie Mangan, from who was chosen by this specific company in August 1998.

Cgs Holdings Ltd. is a foreign stock company, located in Surrey, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in 1 Forge End Woking GU21 6DB Surrey. Cgs Holdings Ltd. was registered on 1993-03-10. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 275,000 GBP, sales per year - approximately 121,000 GBP. Cgs Holdings Ltd. is Private Limited Company.
The main activity of Cgs Holdings Ltd. is Professional, scientific and technical activities, including 7 other directions. Director of Cgs Holdings Ltd. is Aiman Ezzat, which was registered at 1 Forge End, Woking, Surrey, GU21 6DB. Products made in Cgs Holdings Ltd. were not found. This corporation was registered on 1993-03-10 and was issued with the Register number 02798276 in Surrey, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Cgs Holdings Ltd., open vacancies, location of Cgs Holdings Ltd. on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Cgs Holdings Ltd. from yellow pages of The United Kingdom. Find address Cgs Holdings Ltd., phone, email, website credits, responds, Cgs Holdings Ltd. job and vacancies, contacts finance sectors Cgs Holdings Ltd.