CIM DIRECT LIMITED

Moor Hall Moor Hall, Maidenhead, SL6 9QH, Berks
StatusACTIVE
Company No.02590022
CategoryPrivate Limited Company
Incorporated08 Mar 1991
Age33 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

CIM DIRECT LIMITED is an active private limited company with number 02590022. It was incorporated 33 years, 2 months, 24 days ago, on 08 March 1991. The company address is Moor Hall Moor Hall, Maidenhead, SL6 9QH, Berks.



People

SAINTCLAIR ABBOTT, Joanne

Secretary

Assistant Secretary

ACTIVE

Assigned on 01 Apr 2004

Current time on role 20 years, 2 months

DALY, Christopher Michael Bowes

Director

Chief Executive

ACTIVE

Assigned on 04 May 2016

Current time on role 8 years, 28 days

YUILLE, Andrew Buchanan

Director

Marketing Director

ACTIVE

Assigned on 25 Jan 2024

Current time on role 4 months, 7 days

BLAKEY, Julie Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 25 Jan 1995

Resigned on 29 Jan 1996

Time on role 1 year, 4 days

COKE, John Charles

Secretary

RESIGNED

Assigned on 18 Jul 2003

Resigned on 01 Apr 2004

Time on role 8 months, 14 days

LENTON, Christopher Trevor

Secretary

Finance Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 14 Oct 1999

Time on role 3 years, 7 months, 13 days

LENTON, Christopher Trevor

Secretary

Finance Director

RESIGNED

Assigned on

Resigned on 25 Jan 1995

Time on role 29 years, 4 months, 7 days

SEMPLE, Kirsty

Secretary

RESIGNED

Assigned on 29 Jan 2016

Resigned on 01 Aug 2016

Time on role 6 months, 3 days

WILSON, Geoffrey Gordon

Secretary

Accountant

RESIGNED

Assigned on 14 Oct 1999

Resigned on 11 Jul 2003

Time on role 3 years, 8 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Mar 1991

Resigned on 21 Mar 1991

Time on role 13 days

ANDRAE, Michael Anton

Director

Business Consultant

RESIGNED

Assigned on 21 Mar 1991

Resigned on 22 Mar 1995

Time on role 4 years, 1 day

CUTHBERT, Stephen Colin

Director

Director General

RESIGNED

Assigned on 24 May 1995

Resigned on 20 Apr 1999

Time on role 3 years, 10 months, 27 days

DENNIS, June, Dr

Director

Director

RESIGNED

Assigned on 03 Dec 2021

Resigned on 25 Jan 2024

Time on role 2 years, 1 month, 22 days

FISK, Peter Robert

Director

Chief Executive Officer

RESIGNED

Assigned on 18 Jul 2003

Resigned on 26 Mar 2004

Time on role 8 months, 8 days

GODFREY, Anne Catherine

Director

Chief Executive

RESIGNED

Assigned on 06 Aug 2012

Resigned on 04 Dec 2015

Time on role 3 years, 3 months, 29 days

HAMILTON, Kathryn Mary

Director

Marketing Consultant

RESIGNED

Assigned on 10 Dec 2019

Resigned on 03 Dec 2021

Time on role 1 year, 11 months, 24 days

HARRIS, Teresa Mary

Director

Chartered Marketer

RESIGNED

Assigned on 26 Mar 2004

Resigned on 03 Jun 2004

Time on role 2 months, 8 days

HARVEY, Andrew Quested

Director

Marketing Director

RESIGNED

Assigned on 17 Jan 2012

Resigned on 27 Jan 2014

Time on role 2 years, 10 days

HOPWOOD, Leigh

Director

Marketing Consultant

RESIGNED

Assigned on 19 Oct 2016

Resigned on 09 Dec 2019

Time on role 3 years, 1 month, 21 days

LENTON, Christopher Trevor

Director

Director

RESIGNED

Assigned on 15 Jan 2008

Resigned on 17 Jan 2012

Time on role 4 years, 2 days

LENTON, Christopher Trevor

Director

Accountant

RESIGNED

Assigned on 21 Mar 1991

Resigned on 18 Jul 2003

Time on role 12 years, 3 months, 28 days

MASTERS, Christopher Paul

Director

Consultant

RESIGNED

Assigned on 04 Dec 2015

Resigned on 19 Oct 2016

Time on role 10 months, 15 days

MODRAY, Sonia Ann

Director

Financial Controller

RESIGNED

Assigned on 03 Jun 2004

Resigned on 10 Jan 2007

Time on role 2 years, 7 months, 7 days

NEILSON, Matthew Homer

Director

Marketing Director

RESIGNED

Assigned on 27 Jan 2014

Resigned on 04 Dec 2015

Time on role 1 year, 10 months, 8 days

SUTTON, James Alexander

Director

Chief Executive

RESIGNED

Assigned on 17 Jan 2012

Resigned on 06 Aug 2012

Time on role 6 months, 20 days

TOMKINS, Peter Maurice

Director

Management& Marketing Consult

RESIGNED

Assigned on 24 Feb 2006

Resigned on 15 Jan 2008

Time on role 1 year, 10 months, 19 days

WEST, Hugh Terence Ivor

Director

Chief Executive

RESIGNED

Assigned on 05 Jul 2004

Resigned on 24 Feb 2006

Time on role 1 year, 7 months, 19 days

WILKES, Roderick Edward

Director

Chief Executive

RESIGNED

Assigned on 10 Jan 2007

Resigned on 23 Dec 2011

Time on role 4 years, 11 months, 13 days

WILKES, Roderick Edward

Director

Managing Director

RESIGNED

Assigned on

Resigned on 14 Dec 1995

Time on role 28 years, 5 months, 18 days

WILSON, Geoffrey Gordon

Director

Accountant

RESIGNED

Assigned on 21 Apr 1999

Resigned on 11 Jul 2003

Time on role 4 years, 2 months, 20 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Mar 1991

Resigned on 21 Mar 1991

Time on role 13 days


Some Companies

32 COMPAYNE GARDENS (TENANTS) LIMITED

42 GLENGALL ROAD,EDGWARE,HA8 8SX

Number:03967793
Status:ACTIVE
Category:Private Limited Company

68 EDIN LTD.

136 BODEN STREET,GLASGOW,G40 3PX

Number:SC265115
Status:ACTIVE
Category:Private Limited Company

GOFORE UK LIMITED

CENTRE FOR REGIONAL INNOVATION CIVIC CENTRE,SWANSEA,SA1 3SN

Number:09353184
Status:ACTIVE
Category:Private Limited Company

JENNY BROUGH LIMITED

10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:11914538
Status:ACTIVE
Category:Private Limited Company

LUNGU DRIVING SERVICES LTD

9 MULBERRY ROAD,COVENTRY,CV6 7HX

Number:09383234
Status:ACTIVE
Category:Private Limited Company

NFS SOFTWARE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11876910
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