Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENIM CGL LIMITED
Company Information for

DENIM CGL LIMITED

DROITWICH, WORCESTER, WR9,
Company Registration Number
07222732
Private Limited Company
Dissolved

Dissolved 2017-05-16

Company Overview

About Denim Cgl Ltd
DENIM CGL LIMITED was founded on 2010-04-14 and had its registered office in Droitwich. The company was dissolved on the 2017-05-16 and is no longer trading or active.

Key Data
Company Name
DENIM CGL LIMITED
 
Legal Registered Office
DROITWICH
WORCESTER
 
Previous Names
SPECTRUM OXFORD STREET LIMITED20/03/2012
Filing Information
Company Number 07222732
Date formed 2010-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2017-05-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 18:13:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DENIM CGL LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE EMILY HATHAWAY
Company Secretary 2010-04-14
GERALD ANTONIO BAILEY
Director 2012-04-12
CARL ROY PEDDIE
Director 2012-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOCELYN ANNE HILL
Director 2010-04-14 2012-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD ANTONIO BAILEY DENIM MH LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
GERALD ANTONIO BAILEY DENIM WALSALL LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
GERALD ANTONIO BAILEY DENIM T9 LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
GERALD ANTONIO BAILEY DF DENIM LIMITED Director 2016-12-20 CURRENT 2010-03-03 Active - Proposal to Strike off
GERALD ANTONIO BAILEY DF TELFORD LIMITED Director 2016-04-30 CURRENT 2007-11-13 Liquidation
GERALD ANTONIO BAILEY DF WOLVERHAMPTON LIMITED Director 2016-04-30 CURRENT 2007-11-13 Liquidation
GERALD ANTONIO BAILEY DENIM NL LTD. Director 2016-04-30 CURRENT 2014-04-09 Active - Proposal to Strike off
GERALD ANTONIO BAILEY SPECTRUM DENIM LIMITED Director 2016-04-30 CURRENT 2010-03-03 Active - Proposal to Strike off
GERALD ANTONIO BAILEY DF WALSALL LIMITED Director 2016-04-30 CURRENT 2007-11-13 Active - Proposal to Strike off
GERALD ANTONIO BAILEY MAJESTIC PROPERTY (MIDLANDS) LIMITED Director 2016-04-30 CURRENT 2012-03-08 Active
GERALD ANTONIO BAILEY QUEST RETAIL LIMITED Director 2016-04-30 CURRENT 2007-07-11 Liquidation
GERALD ANTONIO BAILEY GPH MANAGEMENT LTD Director 2015-10-29 CURRENT 2015-10-29 Active
GERALD ANTONIO BAILEY GPH WOLVERHAMPTON LIMITED Director 2015-04-05 CURRENT 2014-03-13 Active
GERALD ANTONIO BAILEY PRODUCT BLUE (COVENT GARDEN) LTD Director 2014-11-20 CURRENT 2014-09-08 Dissolved 2017-06-15
GERALD ANTONIO BAILEY PRODUCT BLUE (BIRMINGHAM) LTD Director 2014-11-20 CURRENT 2014-09-08 Dissolved 2017-06-15
GERALD ANTONIO BAILEY PRODUCT BLUE (ARNDALE) LTD Director 2014-11-20 CURRENT 2014-09-08 Dissolved 2017-06-15
GERALD ANTONIO BAILEY DENIMSTOCK BIRMINGHAM LTD Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2015-08-11
GERALD ANTONIO BAILEY FASHION HYBRID MH LTD Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2017-02-07
GERALD ANTONIO BAILEY DENIM BFL LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2016-11-01
GERALD ANTONIO BAILEY QUEST GPH LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active - Proposal to Strike off
GERALD ANTONIO BAILEY DF REDDITCH LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-02-24
GERALD ANTONIO BAILEY DF COVENTRY LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-02-24
GERALD ANTONIO BAILEY DF RL LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DF CVL LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM CFL LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM METRO LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2016-01-16
GERALD ANTONIO BAILEY DENIM ML LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM AL LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2017-06-15
GERALD ANTONIO BAILEY DENIM CARDIFF LTD Director 2012-01-12 CURRENT 2012-01-12 Liquidation
GERALD ANTONIO BAILEY DENIM ARNDALE LTD Director 2012-01-12 CURRENT 2012-01-12 Liquidation
GERALD ANTONIO BAILEY DENIM TL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-08-11
GERALD ANTONIO BAILEY DENIM BIRMINGHAM LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-01-16
GERALD ANTONIO BAILEY DENIM BRL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM LEL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM BRISTOL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-04-26
GERALD ANTONIO BAILEY DENIM LEICESTER LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-04-26
GERALD ANTONIO BAILEY DENIM BL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-05-16
GERALD ANTONIO BAILEY DENIM CARNABY LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-01-16
GERALD ANTONIO BAILEY DENIM CL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM DL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2015-12-25
GERALD ANTONIO BAILEY DENIM DERBY LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-04-26
GERALD ANTONIO BAILEY DENIM RETAIL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2017-05-16
GERALD ANTONIO BAILEY SPECTRUM CARDIFF LIMITED Director 2011-05-01 CURRENT 2010-03-06 Dissolved 2013-11-13
GERALD ANTONIO BAILEY SPECTRUM MANCHESTER LIMITED Director 2011-05-01 CURRENT 2010-01-20 Dissolved 2013-11-13
GERALD ANTONIO BAILEY SPECTRUM SHEFFIELD LIMITED Director 2011-05-01 CURRENT 2010-04-15 Dissolved 2013-11-13
GERALD ANTONIO BAILEY DENIM PROJECTS LIMITED Director 2010-05-26 CURRENT 2006-11-28 Dissolved 2013-11-13
GERALD ANTONIO BAILEY DIFFUSION SHEFFIELD LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2013-11-13
GERALD ANTONIO BAILEY DIFFUSION CARDIFF LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2013-12-06
GERALD ANTONIO BAILEY DENIM COVENT GARDEN LIMITED Director 2010-04-14 CURRENT 2010-04-14 Dissolved 2016-01-16
GERALD ANTONIO BAILEY GS LEICESTER LIMITED Director 2008-03-13 CURRENT 2008-03-13 Dissolved 2014-01-09
GERALD ANTONIO BAILEY GS LIVERPOOL LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-11-13
GERALD ANTONIO BAILEY GS BRISTOL LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-12-06
GERALD ANTONIO BAILEY GS CARNABY LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-11-13
GERALD ANTONIO BAILEY GS NEWCASTLE LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-11-13
GERALD ANTONIO BAILEY DIFFUSION (FRANCHISES) LIMITED Director 2006-03-28 CURRENT 2006-03-28 Dissolved 2013-12-06
GERALD ANTONIO BAILEY G S DERBY LTD Director 2005-06-27 CURRENT 2005-06-25 Dissolved 2013-11-13
CARL ROY PEDDIE COMPTON CARE LOTTERY LIMITED Director 2018-05-17 CURRENT 1996-04-22 Active
CARL ROY PEDDIE DENIM MH LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
CARL ROY PEDDIE DENIM WALSALL LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
CARL ROY PEDDIE DENIM T9 LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
CARL ROY PEDDIE MAJESTIC PROPERTY (MIDLANDS) LIMITED Director 2016-04-30 CURRENT 2012-03-08 Active
CARL ROY PEDDIE DENIMSTOCK BIRMINGHAM LTD Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2015-08-11
CARL ROY PEDDIE FASHION HYBRID MH LTD Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2017-02-07
CARL ROY PEDDIE DENIM BFL LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2016-11-01
CARL ROY PEDDIE DF RL LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-10-27
CARL ROY PEDDIE DF CVL LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-10-27
CARL ROY PEDDIE COMPTON CARE TRADING LIMITED Director 2013-03-04 CURRENT 1988-12-15 Active
CARL ROY PEDDIE DENIM OXFORD STREET LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2017-05-16
CARL ROY PEDDIE DF SOL LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2018-05-29
CARL ROY PEDDIE DENIM CFL LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2015-10-27
CARL ROY PEDDIE DENIM METRO LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2016-01-16
CARL ROY PEDDIE DENIM ML LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2015-10-27
CARL ROY PEDDIE DENIM AL LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2017-06-15
CARL ROY PEDDIE DENIM CARDIFF LTD Director 2012-01-12 CURRENT 2012-01-12 Liquidation
CARL ROY PEDDIE DENIM ARNDALE LTD Director 2012-01-12 CURRENT 2012-01-12 Liquidation
CARL ROY PEDDIE DENIM TL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-08-11
CARL ROY PEDDIE DENIM BIRMINGHAM LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-01-16
CARL ROY PEDDIE DENIM BRL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-10-27
CARL ROY PEDDIE DENIM LEL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-10-27
CARL ROY PEDDIE DENIM BRISTOL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-04-26
CARL ROY PEDDIE DENIM LEICESTER LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-04-26
CARL ROY PEDDIE DENIM BL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-05-16
CARL ROY PEDDIE DENIM CARNABY LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-01-16
CARL ROY PEDDIE DENIM CL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2015-10-27
CARL ROY PEDDIE DENIM DL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2015-12-25
CARL ROY PEDDIE DENIM DERBY LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-04-26
CARL ROY PEDDIE DENIM RETAIL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2017-05-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2017 FROM HILLCAIRNIE HOUSE ST. ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2015 FROM CHURCHILL HOUSE, 59 LICHFIELD STREET WALSALL WEST MIDLANDS WS4 2BX ENGLAND
2015-12-144.20STATEMENT OF AFFAIRS/4.19
2015-12-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 40 LICHFIELD STREET WALSALL WS1 1UU
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0114/04/15 FULL LIST
2014-10-28AA31/01/14 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0114/04/14 FULL LIST
2013-10-01AA31/01/13 TOTAL EXEMPTION SMALL
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROY PEDDIE / 13/04/2012
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROY PEDDIE / 12/04/2012
2013-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE EMILY HATHAWAY / 15/04/2013
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 68 VICTORIA STREET WOLVERHAMPTON WV1 3NX
2013-04-16AR0114/04/13 FULL LIST
2013-02-18AA01PREVSHO FROM 30/04/2013 TO 31/01/2013
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-29AR0114/04/12 FULL LIST
2012-04-15AP01DIRECTOR APPOINTED MR GERALD ANTONIO BAILEY
2012-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN HILL
2012-04-15AP01DIRECTOR APPOINTED MR CARL ROY PEDDIE
2012-03-20RES15CHANGE OF NAME 19/03/2012
2012-03-20CERTNMCOMPANY NAME CHANGED SPECTRUM OXFORD STREET LIMITED CERTIFICATE ISSUED ON 20/03/12
2011-11-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-05AR0114/04/11 FULL LIST
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 28 LICHFIELD STREET TAMWORTH B79 7QE ENGLAND
2010-04-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to DENIM CGL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENIM CGL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENIM CGL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores

Creditors
Creditors Due Within One Year 2012-05-01 £ 872

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENIM CGL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 921
Current Assets 2012-05-01 £ 921
Shareholder Funds 2012-05-01 £ 49

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DENIM CGL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENIM CGL LIMITED
Trademarks
We have not found any records of DENIM CGL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENIM CGL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as DENIM CGL LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where DENIM CGL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyDENIM CGL LIMITEDEvent Date2015-12-02
At a General Meeting of the Members of the above-named Companies, duly convened, and held on 2 December 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Companies cannot, by reason of their liabilities, continue their business, and that it is advisable to wind up the same, and accordingly that the Companies be wound up voluntarily, and that Mark Elijah Thomas Bowen be and is hereby appointed Liquidator for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 2 December 2015 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 2 December 2015 . Further information about these cases is available from Sophie Murcott at the offices of MB Insolvency on 01905 776771. Gerald Bailey , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENIM CGL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENIM CGL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.