CMW (UK) LIMITED

41 Devonshire Street Ground Floor Office 1, London, W1G 7AJ, United Kingdom
StatusACTIVE
Company No.01299322
CategoryPrivate Limited Company
Incorporated21 Feb 1977
Age47 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

CMW (UK) LIMITED is an active private limited company with number 01299322. It was incorporated 47 years, 3 months, 8 days ago, on 21 February 1977. The company address is 41 Devonshire Street Ground Floor Office 1, London, W1G 7AJ, United Kingdom.



People

XU, Ying

Director

Business Executive

ACTIVE

Assigned on 30 Apr 2015

Current time on role 9 years, 1 month, 1 day

ZHANG, Bin

Director

Ceo

ACTIVE

Assigned on 30 Apr 2015

Current time on role 9 years, 1 month, 1 day

ZHANG, Wenzhong

Director

Founder

ACTIVE

Assigned on 30 Apr 2015

Current time on role 9 years, 1 month, 1 day

CHAMBERS, Martin Bertram

Secretary

RESIGNED

Assigned on 24 Jan 2008

Resigned on 17 Sep 2010

Time on role 2 years, 7 months, 24 days

CLIFTON, Sally Jane

Secretary

RESIGNED

Assigned on 14 Oct 1994

Resigned on 01 Aug 1996

Time on role 1 year, 9 months, 18 days

ENOCH, Simon Jocelyn

Secretary

RESIGNED

Assigned on

Resigned on 14 Oct 1994

Time on role 29 years, 7 months, 18 days

FISHER, John Albert Louis

Secretary

RESIGNED

Assigned on

Resigned on 21 Jun 1993

Time on role 30 years, 11 months, 11 days

HUDSON, Kathryn Barbara

Secretary

RESIGNED

Assigned on 14 Jun 2013

Resigned on 27 Feb 2015

Time on role 1 year, 8 months, 13 days

HUDSON, Kathryn Barbara

Secretary

RESIGNED

Assigned on 01 Jun 2012

Resigned on 07 Sep 2012

Time on role 3 months, 6 days

MOORE, Paul

Secretary

RESIGNED

Assigned on 07 Sep 2012

Resigned on 14 Jun 2013

Time on role 9 months, 7 days

MORRIS, David

Secretary

RESIGNED

Assigned on 27 Feb 2015

Resigned on 30 Apr 2015

Time on role 2 months, 3 days

SHILLINGLAW, Gary Preston

Secretary

RESIGNED

Assigned on 19 Feb 1999

Resigned on 06 Oct 2003

Time on role 4 years, 7 months, 15 days

SPRINGTHORPE, David John

Secretary

RESIGNED

Assigned on 01 Aug 1996

Resigned on 19 Feb 1999

Time on role 2 years, 6 months, 18 days

STOKES, Martin Howard

Secretary

RESIGNED

Assigned on 06 Oct 2003

Resigned on 24 Dec 2004

Time on role 1 year, 2 months, 18 days

WARDLE, Rosemary Clare Francesca

Secretary

RESIGNED

Assigned on 19 Jul 2010

Resigned on 01 Jun 2012

Time on role 1 year, 10 months, 13 days

WILSON, Julie Louise

Secretary

RESIGNED

Assigned on 24 Dec 2004

Resigned on 24 Jan 2008

Time on role 3 years, 1 month

ALTOFT, Robert Derek

Director

Company Director

RESIGNED

Assigned on 11 Dec 2014

Resigned on 30 Apr 2015

Time on role 4 months, 19 days

CUTT, Michael Caslake

Director

Director Of Companies

RESIGNED

Assigned on 11 Sep 2001

Resigned on 21 Dec 2004

Time on role 3 years, 3 months, 10 days

FLEMING, Keith

Director

Company Director

RESIGNED

Assigned on 01 Mar 2004

Resigned on 24 Dec 2004

Time on role 9 months, 23 days

FOLLAND, Nicholas James

Director

Solicitor

RESIGNED

Assigned on 26 Jul 2007

Resigned on 01 Jun 2012

Time on role 4 years, 10 months, 6 days

HARTWELL, Terrance

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Nov 1995

Resigned on 24 Dec 2004

Time on role 9 years, 1 month, 9 days

HODKINSON, James Clifford

Director

Co Director

RESIGNED

Assigned on

Resigned on 09 May 1994

Time on role 30 years, 23 days

HOLMES, Roger Anthony

Director

Accountant

RESIGNED

Assigned on 26 Oct 1994

Resigned on 26 Aug 1997

Time on role 2 years, 10 months

JONES, Helen Mary

Director

Company Secretary

RESIGNED

Assigned on 24 Dec 2004

Resigned on 26 Jul 2007

Time on role 2 years, 7 months, 2 days

MORRIS, David Charles

Director

Company Secretary

RESIGNED

Assigned on 11 Dec 2014

Resigned on 30 Apr 2015

Time on role 4 months, 19 days

PARAMOR, David Richard

Director

Group Finance Controller

RESIGNED

Assigned on 22 Dec 2008

Resigned on 30 Apr 2015

Time on role 6 years, 4 months, 8 days

SKELTON, James Alan

Director

Deputy Finance Director

RESIGNED

Assigned on 27 Oct 2008

Resigned on 22 Dec 2008

Time on role 1 month, 26 days

TATTON BROWN, Duncan Eden

Director

Group Finance Director

RESIGNED

Assigned on 24 Dec 2004

Resigned on 13 Oct 2008

Time on role 3 years, 9 months, 20 days

TATTON BROWN, Duncan Eden

Director

Dircetor Of Companies

RESIGNED

Assigned on 23 Feb 2001

Resigned on 01 Mar 2004

Time on role 3 years, 6 days

WARDLE, Rosemary Clare Francesca

Director

Group Legal Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 30 Apr 2015

Time on role 2 years, 10 months, 29 days

WEIR, Helen

Director

Company Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 23 Feb 2001

Time on role 1 year, 7 months, 22 days

WHITING, William John

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jan 2004

Time on role 20 years, 4 months, 2 days


Some Companies

BUSYLIZZY KINGSTON & SURBITON LIMITED

9 CAMBRIDGE ROAD,WALTON-ON-THAMES,KT12 2DP

Number:11372171
Status:ACTIVE
Category:Private Limited Company

FIELD DECORATING SERVICES LIMITED

ABACUS HOUSE,ROMFORD,RM1 1DA

Number:05249755
Status:ACTIVE
Category:Private Limited Company

JHWA SOLUTIONS LTD.

24 HOUSE O'HILL ROAD,EDINBURGH,EH4 2AN

Number:SC587733
Status:ACTIVE
Category:Private Limited Company

LABSOLS LTD

1 THE PIPPINS,READING,RG7 1LW

Number:11778712
Status:ACTIVE
Category:Private Limited Company

LALIBELA UK LTD

FLAT C,LONDON,WC1H 9AH

Number:09385985
Status:ACTIVE
Category:Private Limited Company

ROSE MUSEVE LTD

2 ANDOVER CLOSE,LUTON,LU4 9EQ

Number:08482973
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