CMG LIMITED

20 Fenchurch Street 20 Fenchurch Street, London, EC3M 3BY, United Kingdom
StatusACTIVE
Company No.00930965
CategoryPrivate Limited Company
Incorporated24 Apr 1968
Age56 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

CMG LIMITED is an active private limited company with number 00930965. It was incorporated 56 years, 1 month, 9 days ago, on 24 April 1968. The company address is 20 Fenchurch Street 20 Fenchurch Street, London, EC3M 3BY, United Kingdom.



People

LANDRY MALTAIS, Sarah

Secretary

ACTIVE

Assigned on 25 Apr 2018

Current time on role 6 years, 1 month, 8 days

EADES, Darryl

Director

Chief Finance Officer

ACTIVE

Assigned on 23 Oct 2020

Current time on role 3 years, 7 months, 11 days

MCGEEHAN, Tara, Ms.

Director

Businesswoman

ACTIVE

Assigned on 19 Jan 2018

Current time on role 6 years, 4 months, 15 days

PERRON, Steve

Director

Executive Vice-President & Chief Financial Officer

ACTIVE

Assigned on 16 Jan 2023

Current time on role 1 year, 4 months, 18 days

BANKS, Christopher John

Secretary

Accountant

RESIGNED

Assigned on 06 May 1992

Resigned on 23 May 1994

Time on role 2 years, 17 days

FRANCIS, Richard John

Secretary

Solicitor

RESIGNED

Assigned on 21 Aug 2000

Resigned on 22 Sep 2003

Time on role 3 years, 1 month, 1 day

LYLE, Kimberley

Secretary

Company Director

RESIGNED

Assigned on 07 Dec 1994

Resigned on 21 Aug 2000

Time on role 5 years, 8 months, 14 days

YOUNG, Angus Graham Ferguson

Secretary

RESIGNED

Assigned on

Resigned on 07 Dec 1994

Time on role 29 years, 5 months, 27 days

LOGICA COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Dec 2011

Resigned on 01 Oct 2016

Time on role 4 years, 9 months, 24 days

LOGICA INTERNATIONAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Sep 2003

Resigned on 07 Dec 2011

Time on role 8 years, 2 months, 15 days

ANDERSON, Robert David, Mr.

Director

Company Director

RESIGNED

Assigned on 21 Aug 2012

Resigned on 30 Sep 2014

Time on role 2 years, 1 month, 9 days

BANKS, Christopher John

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Dec 2002

Time on role 21 years, 5 months, 4 days

BOERNER, Wilko Hermann

Director

Director

RESIGNED

Assigned on 08 Jul 1997

Resigned on 28 May 2001

Time on role 3 years, 10 months, 20 days

BOULANGER, Francois

Director

Executive Vice-President & Chief Financial Officer

RESIGNED

Assigned on 30 Sep 2014

Resigned on 16 Jan 2023

Time on role 8 years, 3 months, 16 days

BRENDISH, Clayton Mark

Director

Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 17 May 2001

Time on role 11 months, 16 days

CRAWFORD, Alistair Stephen

Director

Director

RESIGNED

Assigned on 16 Jul 2001

Resigned on 07 May 2003

Time on role 1 year, 9 months, 22 days

DIK, Wim, Professor

Director

Director

RESIGNED

Assigned on 28 May 2001

Resigned on 19 Feb 2003

Time on role 1 year, 8 months, 22 days

FEILZER, Bernard Joseph Herman Saparoea

Director

Vice Chairman Fortis Amev N V

RESIGNED

Assigned on 01 Jul 1993

Resigned on 12 May 1998

Time on role 4 years, 10 months, 11 days

FLOYDD, William James Spencer

Director

Accountant

RESIGNED

Assigned on 07 Dec 2011

Resigned on 31 Aug 2012

Time on role 8 months, 24 days

GORMAN, Douglas John

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Aug 1995

Time on role 28 years, 9 months, 23 days

GREGORY, Timothy Walter

Director

President, Uk Operations, Cgi

RESIGNED

Assigned on 19 Sep 2012

Resigned on 01 Oct 2016

Time on role 4 years, 12 days

GRIGGS, Gavin Peter

Director

Accountant

RESIGNED

Assigned on 25 Sep 2010

Resigned on 19 Sep 2012

Time on role 1 year, 11 months, 24 days

GROOM, David Benjamin

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 11 months, 4 days

KEATING, Seamus Declan

Director

Chief Executive Officer & Ops

RESIGNED

Assigned on 26 Mar 2003

Resigned on 07 Dec 2011

Time on role 8 years, 8 months, 12 days

LANTERMANN, Bernd

Director

Company Director

RESIGNED

Assigned on 01 Apr 2000

Resigned on 25 Feb 2003

Time on role 2 years, 10 months, 24 days

LOUDON, George Ernest

Director

Banker

RESIGNED

Assigned on 01 Apr 1998

Resigned on 19 Feb 2003

Time on role 4 years, 10 months, 18 days

LUCASSEN, Gerard Hans

Director

Company Director

RESIGNED

Assigned on 01 Jul 1993

Resigned on 31 Dec 1996

Time on role 3 years, 6 months

MACKAY, Thomas Owen

Director

Accountant

RESIGNED

Assigned on 13 Jul 2009

Resigned on 25 Sep 2010

Time on role 1 year, 2 months, 12 days

MATHER, John Douglas

Director

Company Director

RESIGNED

Assigned on 01 Jul 1993

Resigned on 12 May 1998

Time on role 4 years, 10 months, 11 days

MCKENNA, James Anthony Patrick

Director

Chief Operating Officer

RESIGNED

Assigned on 02 Dec 2003

Resigned on 30 Sep 2008

Time on role 4 years, 9 months, 28 days

MOHAMMED, Faris Mehdi Kadhim

Director

Vice President Finance Uk , Cgi

RESIGNED

Assigned on 19 Sep 2012

Resigned on 23 Oct 2020

Time on role 8 years, 1 month, 4 days

ROBBIE, David Andrew

Director

Director

RESIGNED

Assigned on 19 Jun 2000

Resigned on 30 Dec 2002

Time on role 2 years, 6 months, 11 days

RUSTING, Tom

Director

Director

RESIGNED

Assigned on 01 Sep 1996

Resigned on 27 Feb 2002

Time on role 5 years, 5 months, 26 days

SCHAAP, Hugo

Director

Company Director

RESIGNED

Assigned on 01 Apr 2000

Resigned on 19 Feb 2003

Time on role 2 years, 10 months, 18 days

SCHOLFIELD, Nicholas John

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Jul 1993

Time on role 30 years, 10 months, 29 days

STUART, Charles Murray

Director

Company Director

RESIGNED

Assigned on 01 Feb 1998

Resigned on 30 Dec 2002

Time on role 4 years, 10 months, 29 days

STUTTERHEIM, Cornelis Johannes Marie

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Dec 2002

Time on role 21 years, 5 months, 4 days

TAYLOR, Ian

Director

Company Director

RESIGNED

Assigned on 01 Apr 2000

Resigned on 30 Jun 2004

Time on role 4 years, 2 months, 29 days

THORN, Stephen Mark

Director

Uk President, Cgi

RESIGNED

Assigned on 01 Oct 2016

Resigned on 09 Jan 2018

Time on role 1 year, 3 months, 8 days

WARD, Barbara Irene

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 23 years, 11 months, 4 days

YOUNG, Angus Graham Ferguson

Director

Solicitor

RESIGNED

Assigned on 01 Jul 1993

Resigned on 31 Dec 1998

Time on role 5 years, 6 months

LOGICACMG INTERNATIONAL HOLDINGS LTD

Corporate-director

RESIGNED

Assigned on 02 Dec 2003

Resigned on 19 Sep 2012

Time on role 8 years, 9 months, 17 days


Some Companies

CAPITAL ROASTERS LIMITED

UNIT 8,PEMBROKE DOCK,SA72 4RS

Number:03898064
Status:ACTIVE
Category:Private Limited Company

CRAFTY ARTS LIMITED

CREATIVE HOUSE,ROMFORD,RM3 0AP

Number:07380206
Status:ACTIVE
Category:Private Limited Company
Number:04684818
Status:ACTIVE
Category:Private Limited Company

READYSTEADYGROW

309 ICE PLANT,MANCHESTER,M4 6AP

Number:05867251
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

S.E.S. ASSOCIATES LTD

LEE HOUSE 67 LEES FARM DRIVE,TELFORD,TF7 5SU

Number:04596043
Status:ACTIVE
Category:Private Limited Company

THE HEADSHOT COLLECTIVE LIMITED

25 CHANTRY LANE,HATFIELD,AL10 9HS

Number:11415385
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