CEREFORM LIMITED

Weston Centre Weston Centre, London, W1K 4QY
StatusACTIVE
Company No.00346958
CategoryPrivate Limited Company
Incorporated05 Dec 1938
Age85 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

CEREFORM LIMITED is an active private limited company with number 00346958. It was incorporated 85 years, 5 months, 10 days ago, on 05 December 1938. The company address is Weston Centre Weston Centre, London, W1K 4QY.



People

CAHILL, Raymond Gerrard

Secretary

ACTIVE

Assigned on 14 May 2021

Current time on role 3 years, 1 day

DEVENUTO, Marco

Director

Emea Managing Director

ACTIVE

Assigned on 01 Dec 2015

Current time on role 8 years, 5 months, 14 days

PARKIN, Daniel Robert

Director

Company Director

ACTIVE

Assigned on 05 Apr 2022

Current time on role 2 years, 1 month, 10 days

POLLARD, Andrew Michael

Director

Company Director

ACTIVE

Assigned on 18 Jan 2012

Current time on role 12 years, 3 months, 28 days

FOSTER, Jessica Sophie

Secretary

RESIGNED

Assigned on 14 Jul 2000

Resigned on 26 Feb 2001

Time on role 7 months, 12 days

GORE, Malcolm Raymond

Secretary

RESIGNED

Assigned on

Resigned on 11 Jun 1999

Time on role 24 years, 11 months, 4 days

RICHARDSON, Lyn

Secretary

RESIGNED

Assigned on 24 Jul 2001

Resigned on 13 Aug 2001

Time on role 20 days

SCHOFIELD, Rosalyn Sharon

Secretary

RESIGNED

Assigned on 13 Aug 2001

Resigned on 24 Dec 2020

Time on role 19 years, 4 months, 11 days

SMITH, Simon Joseph

Secretary

RESIGNED

Assigned on 06 Mar 2006

Resigned on 29 Sep 2006

Time on role 6 months, 23 days

SPRINGETT, Catherine Mary

Secretary

RESIGNED

Assigned on 26 Feb 2001

Resigned on 24 Jul 2001

Time on role 4 months, 26 days

WRIGHT, William Bernard

Secretary

RESIGNED

Assigned on

Resigned on 14 Jul 2000

Time on role 23 years, 10 months, 1 day

BRADBURN, Robert John

Director

Finance Director

RESIGNED

Assigned on 20 Aug 2004

Resigned on 21 Dec 2005

Time on role 1 year, 4 months, 1 day

BUTTLE, Vincent Geoffrey

Director

Finance Director

RESIGNED

Assigned on 28 Jun 2016

Resigned on 21 Jul 2017

Time on role 1 year, 23 days

CATLING, Stephen John

Director

Chief Executive Officer

RESIGNED

Assigned on 20 Aug 2004

Resigned on 21 Dec 2005

Time on role 1 year, 4 months, 1 day

CLARKE, David John, Dr

Director

Chairman

RESIGNED

Assigned on

Resigned on 10 Dec 1994

Time on role 29 years, 5 months, 5 days

CULLEN, David

Director

Accountant

RESIGNED

Assigned on 13 Sep 2007

Resigned on 15 Sep 2009

Time on role 2 years, 2 days

DIXON, Philip John

Director

Director

RESIGNED

Assigned on 23 Jan 1995

Resigned on 08 Oct 1996

Time on role 1 year, 8 months, 16 days

FORGIE, Douglas Cameron

Director

Finance Director

RESIGNED

Assigned on 21 Oct 1997

Resigned on 23 May 2000

Time on role 2 years, 7 months, 2 days

KELLY, Robert James

Director

Solicitor

RESIGNED

Assigned on 01 Sep 1993

Resigned on 21 Oct 1997

Time on role 4 years, 1 month, 20 days

LEVAGGI, Mike Victor

Director

Operations Director

RESIGNED

Assigned on 09 Dec 2003

Resigned on 07 Aug 2004

Time on role 7 months, 29 days

LONDAL, Steen

Director

None

RESIGNED

Assigned on 03 Dec 2014

Resigned on 30 Nov 2015

Time on role 11 months, 27 days

LYNCH, John Thomas

Director

General Manager

RESIGNED

Assigned on 13 Sep 2007

Resigned on 23 Feb 2009

Time on role 1 year, 5 months, 10 days

MACEWAN, John Macdonald

Director

General Manager

RESIGNED

Assigned on

Resigned on 13 Dec 2001

Time on role 22 years, 5 months, 2 days

MACKUIN, Melvyn Stuart

Director

Company Director

RESIGNED

Assigned on 17 Jun 1997

Resigned on 01 Dec 2000

Time on role 3 years, 5 months, 14 days

MCKENNA, John Gerard

Director

President Europe And Africa

RESIGNED

Assigned on 23 Feb 2009

Resigned on 18 Jan 2012

Time on role 2 years, 10 months, 23 days

MOON, Stephen Derek

Director

Industrial Bakery Ingredients

RESIGNED

Assigned on 21 Dec 2005

Resigned on 11 Jun 2010

Time on role 4 years, 5 months, 21 days

O'NEILL, Michael Joseph

Director

Company Director

RESIGNED

Assigned on 17 Jun 1997

Resigned on 21 Nov 2003

Time on role 6 years, 5 months, 4 days

RICHARDSON, Alan

Director

Accountant

RESIGNED

Assigned on 23 May 2000

Resigned on 31 Dec 2005

Time on role 5 years, 7 months, 8 days

SENGE, Philipp Peter Paul

Director

Finance Director

RESIGNED

Assigned on 03 Dec 2014

Resigned on 09 Oct 2015

Time on role 10 months, 6 days

SIMMONDS, Colin

Director

Market Development Director

RESIGNED

Assigned on 09 Dec 2003

Resigned on 26 Jun 2016

Time on role 12 years, 6 months, 17 days

SMITH, Ian Stewart

Director

Chartered Accountant

RESIGNED

Assigned on 06 Mar 2006

Resigned on 05 Apr 2022

Time on role 16 years, 30 days

STRAIN, Terence

Director

Finance Director

RESIGNED

Assigned on 18 Jan 2012

Resigned on 30 Jun 2014

Time on role 2 years, 5 months, 12 days

STRAIN, Terence

Director

Finance Director

RESIGNED

Assigned on 01 Dec 2000

Resigned on 10 Apr 2003

Time on role 2 years, 4 months, 9 days

THOMSON, William Kenneth

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Jul 1993

Time on role 30 years, 9 months, 19 days

TURNER, Mark Richard

Director

Marketing Director

RESIGNED

Assigned on 21 Dec 2005

Resigned on 18 Jan 2012

Time on role 6 years, 28 days

WHITEHURST, Robert John

Director

Technical Sales Manager

RESIGNED

Assigned on

Resigned on 12 Mar 1997

Time on role 27 years, 2 months, 3 days


Some Companies

CORNERSTONE COMMERCIAL SERVICES LIMITED

4040 LAKESIDE SOLIHULL PARKWAY,BIRMINGHAM,B37 7YN

Number:05732971
Status:ACTIVE
Category:Private Limited Company

ELORA IT LIMITED

UNIT 3 HENDERSON HOUSE,WALLINGFORD,OX10 9DG

Number:04300292
Status:ACTIVE
Category:Private Limited Company

OPEN KITCHEN RETFORD LIMITED

24 LONDON ROAD,RETFORD,DN22 6AY

Number:11606164
Status:ACTIVE
Category:Private Limited Company

SEMACO LIMITED

MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:04242808
Status:ACTIVE
Category:Private Limited Company

SIMPLYSMARTSOFTWARE LIMITED

BH ACCOUNTANCY LTD DESIGN WORKS,GATESHEAD,NE10 0JP

Number:10202252
Status:ACTIVE
Category:Private Limited Company

TLMSERVICES LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:08555963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source