CNW GROUP LIMITED

250 Bishopsgate, London, EC2M 4AA, England
StatusDISSOLVED
Company No.02567001
CategoryPrivate Limited Company
Incorporated10 Dec 1990
Age33 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution18 Jan 2019
Years5 years, 4 months

SUMMARY

CNW GROUP LIMITED is an dissolved private limited company with number 02567001. It was incorporated 33 years, 5 months, 8 days ago, on 10 December 1990 and it was dissolved 5 years, 4 months ago, on 18 January 2019. The company address is 250 Bishopsgate, London, EC2M 4AA, England.



People

RBS SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Oct 2012

Current time on role 11 years, 6 months, 18 days

SUTHERLAND, Sally Jane

Director

Bank Official

ACTIVE

Assigned on 24 Jul 2012

Current time on role 11 years, 9 months, 25 days

WALLACE, Barbara Charlotte

Director

Bank Official

ACTIVE

Assigned on 13 Oct 2010

Current time on role 13 years, 7 months, 5 days

BARTLETT, Paul Eugene

Secretary

RESIGNED

Assigned on 18 Feb 1999

Resigned on 21 May 2004

Time on role 5 years, 3 months, 3 days

BLAIR, Lorraine May

Secretary

RESIGNED

Assigned on 18 Nov 2005

Resigned on 01 Nov 2007

Time on role 1 year, 11 months, 13 days

BRYERS, Timothy Charles Vernon

Secretary

RESIGNED

Assigned on

Resigned on 29 Jul 1993

Time on role 30 years, 9 months, 19 days

DOWN, Carolyn Jean

Secretary

RESIGNED

Assigned on 02 Nov 2007

Resigned on 31 Oct 2012

Time on role 4 years, 11 months, 29 days

LEWIS, Sally Elizabeth

Secretary

RESIGNED

Assigned on 30 Jul 1993

Resigned on 18 Feb 1999

Time on role 5 years, 6 months, 19 days

THOMAS, Marina Louise

Secretary

RESIGNED

Assigned on 21 May 2004

Resigned on 18 Nov 2005

Time on role 1 year, 5 months, 28 days

COULBECK, Neil Stephen

Director

Banker

RESIGNED

Assigned on 27 Oct 1999

Resigned on 20 Jul 2000

Time on role 8 months, 24 days

CROWE, Brian John

Director

Banker

RESIGNED

Assigned on 14 Apr 2000

Resigned on 10 Jan 2007

Time on role 6 years, 8 months, 26 days

CUNNINGHAM, Angela Mary

Director

Asst Co Secretary

RESIGNED

Assigned on 10 Jan 2007

Resigned on 19 Jan 2011

Time on role 4 years, 9 days

DOBBIE, Scott Jamieson

Director

Investment Banker

RESIGNED

Assigned on 26 Apr 1994

Resigned on 26 Apr 1998

Time on role 4 years

FLETCHER, Rachel Elizabeth

Director

Chartered Secretary

RESIGNED

Assigned on 10 Jan 2007

Resigned on 28 Feb 2008

Time on role 1 year, 1 month, 18 days

HASLETT, James Keith

Director

Chartered Accountant

RESIGNED

Assigned on 20 Oct 1999

Resigned on 20 Apr 2000

Time on role 6 months

JACKSON, James Anthony

Director

Bank Official

RESIGNED

Assigned on 13 Oct 2010

Resigned on 24 Jul 2012

Time on role 1 year, 9 months, 11 days

KEATING, Fergus Richard

Director

Accountant

RESIGNED

Assigned on 20 Apr 2000

Resigned on 14 Apr 2006

Time on role 5 years, 11 months, 24 days

KRAG, Stephen Rosenstjerne

Director

Accountant

RESIGNED

Assigned on 05 Jun 1997

Resigned on 05 Oct 1999

Time on role 2 years, 4 months

LEWIS, Derek John

Director

Chartered Secretary

RESIGNED

Assigned on 10 Jan 2007

Resigned on 28 Feb 2008

Time on role 1 year, 1 month, 18 days

MACARTHUR, Neil Clark

Director

Bank Official

RESIGNED

Assigned on 29 Feb 2008

Resigned on 13 Oct 2010

Time on role 2 years, 7 months, 13 days

MACPHERSON, Donald Charles, Mr.

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 30 Sep 1998

Time on role 25 years, 7 months, 18 days

OWEN, John Martin, Doctor

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 26 Apr 1994

Time on role 30 years, 22 days

SCOTT, Anthony Eric

Director

Chartered Accountant

RESIGNED

Assigned on 30 Oct 1998

Resigned on 02 Nov 1998

Time on role 3 days

SHARP, Jeremy Peter

Director

Accountant

RESIGNED

Assigned on 05 Jan 2006

Resigned on 10 Jan 2007

Time on role 1 year, 5 days

SINACORE, Stephen Anthony

Director

Banker

RESIGNED

Assigned on 02 Oct 1998

Resigned on 14 Apr 2000

Time on role 1 year, 6 months, 12 days

STEWART, Gary Robert Mcneilly

Director

Banker

RESIGNED

Assigned on 29 Feb 2008

Resigned on 13 Oct 2010

Time on role 2 years, 7 months, 13 days

WHITNEY, Paul Michael, Dr

Director

Investment Banker

RESIGNED

Assigned on 26 Apr 1994

Resigned on 23 Feb 1996

Time on role 1 year, 9 months, 27 days

WILSON, Nicholas Samuel

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 26 Apr 1994

Time on role 30 years, 22 days


Some Companies

ALL BRANDS LTD

169 CAPE HILL,SMETHWICK,B66 4SH

Number:05276776
Status:ACTIVE
Category:Private Limited Company

KINGSTON WESLEY COMMUNITY PROJECTS LIMITED

KINGSTON WESLEY METHODIST CHURCH,HULL,HU9 3LP

Number:05543185
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONDON LEARNING LIVE

83 BAKER STREET,LONDON,W1U 6AG

Number:04179067
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

QUADRA LIMITED

14-16 SHORE ROAD,CO DOWN,BT18 9HX

Number:NI038195
Status:ACTIVE
Category:Private Limited Company
Number:08278768
Status:ACTIVE
Category:Private Limited Company

SNOWBALL 2020 LTD

9 MONKS WALK,EVESHAM,WR11 4SL

Number:10759128
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