CDT LICENSING LIMITED

Unit 12 Cardinal Park Unit 12 Cardinal Park, Godmanchester, PE29 2XG, Cambridgeshire
StatusACTIVE
Company No.02830058
CategoryPrivate Limited Company
Incorporated24 Jun 1993
Age30 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

CDT LICENSING LIMITED is an active private limited company with number 02830058. It was incorporated 30 years, 11 months, 25 days ago, on 24 June 1993. The company address is Unit 12 Cardinal Park Unit 12 Cardinal Park, Godmanchester, PE29 2XG, Cambridgeshire.



People

WILSON, David

Secretary

ACTIVE

Assigned on 24 Jul 2023

Current time on role 10 months, 26 days

UEDA, Hiroshi

Director

Company Executive

ACTIVE

Assigned on 01 Apr 2018

Current time on role 6 years, 2 months, 18 days

WILSON, Richard John, Dr

Director

Company Executive

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 2 months, 18 days

YAMADA, Takeshi

Director

Company Executive

ACTIVE

Assigned on 01 Apr 2018

Current time on role 6 years, 2 months, 18 days

YAMAGUCHI, Takanari

Director

Company Executive

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 2 months, 18 days

CHANDLER, Stephen Beverley John

Secretary

RESIGNED

Assigned on 01 Jun 2003

Resigned on 10 Apr 2007

Time on role 3 years, 10 months, 9 days

CHARLES, Hilary

Secretary

RESIGNED

Assigned on 10 Apr 2007

Resigned on 29 Mar 2019

Time on role 11 years, 11 months, 19 days

JONES, Emma

Secretary

RESIGNED

Assigned on 29 Mar 2019

Resigned on 24 Jul 2023

Time on role 4 years, 3 months, 26 days

JONES, Emma Elizabeth

Secretary

RESIGNED

Assigned on 30 Jun 2001

Resigned on 01 Jun 2003

Time on role 1 year, 11 months, 2 days

ROSE, Stephen Patrick

Secretary

RESIGNED

Assigned on 19 Mar 1996

Resigned on 30 Jun 2001

Time on role 5 years, 3 months, 11 days

SMART, Christopher Anthony

Secretary

Investment Manager

RESIGNED

Assigned on 22 Jul 1994

Resigned on 19 Mar 1996

Time on role 1 year, 7 months, 28 days

WYNN, Peter Barrington

Secretary

RESIGNED

Assigned on 24 Jun 1993

Resigned on 22 Jul 1994

Time on role 1 year, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Jun 1993

Resigned on 24 Jun 1993

Time on role

ABRAMS, Daniel

Director

Chief Financial Officer

RESIGNED

Assigned on 08 Nov 2005

Resigned on 30 Jun 2006

Time on role 7 months, 22 days

BERRY, Nigel Andrew

Director

Cfo

RESIGNED

Assigned on 11 Jun 2001

Resigned on 30 Apr 2002

Time on role 10 months, 19 days

BIDD, Ilesh, Dr

Director

Vp Research And Ip

RESIGNED

Assigned on 01 Apr 2009

Resigned on 29 Nov 2013

Time on role 4 years, 7 months, 28 days

BLACK, Michael Peter

Director

Director

RESIGNED

Assigned on 28 Sep 2004

Resigned on 31 Jan 2008

Time on role 3 years, 4 months, 3 days

BURROUGHES, Jeremy, Dr

Director

Technical Director

RESIGNED

Assigned on 30 Jun 2000

Resigned on 01 Apr 2009

Time on role 8 years, 9 months, 2 days

BUTCHER, Ian

Director

Cfo

RESIGNED

Assigned on 07 Oct 2003

Resigned on 31 Jan 2004

Time on role 3 months, 24 days

CHANDLER, Stephen Beverley John

Director

Director

RESIGNED

Assigned on 31 Jan 2004

Resigned on 10 Apr 2007

Time on role 3 years, 2 months, 10 days

CHAPCHAL, Daniel Robert

Director

Director

RESIGNED

Assigned on 23 Oct 1997

Resigned on 30 Jun 2000

Time on role 2 years, 8 months, 7 days

CHARLES, Hilary

Director

Solicitor

RESIGNED

Assigned on 10 Apr 2007

Resigned on 01 Apr 2009

Time on role 1 year, 11 months, 22 days

FYFE, David, Dr

Director

Ceo

RESIGNED

Assigned on 26 Sep 2000

Resigned on 28 Sep 2004

Time on role 4 years, 2 days

GOSTICK, Mark Stephen

Director

Engineer

RESIGNED

Assigned on 26 Jul 1993

Resigned on 22 Jul 1994

Time on role 11 months, 27 days

HAUSER, Hermann Maria

Director

Director

RESIGNED

Assigned on 24 Jun 1993

Resigned on 22 Jul 1994

Time on role 1 year, 28 days

KITAYAMA, Takeo, Dr

Director

Director

RESIGNED

Assigned on 01 Jun 2019

Resigned on 31 Mar 2021

Time on role 1 year, 9 months, 30 days

KURIMOTO, Isao

Director

Company Executive

RESIGNED

Assigned on 01 Apr 2019

Resigned on 31 Mar 2022

Time on role 2 years, 11 months, 30 days

MATSUURA, Hideaki

Director

Executive Officer

RESIGNED

Assigned on 08 Jul 2013

Resigned on 31 Mar 2014

Time on role 8 months, 23 days

MAY, Paul Graham

Director

Technical Director

RESIGNED

Assigned on 22 Jul 1994

Resigned on 31 Oct 1997

Time on role 3 years, 3 months, 9 days

MCCAUGHAN, Daniel Vincent, Dr

Director

Director

RESIGNED

Assigned on 30 Jun 2000

Resigned on 15 Dec 2000

Time on role 5 months, 15 days

MIYATA, Kazuhiko

Director

Vp Of General Affairs

RESIGNED

Assigned on 19 Jun 2010

Resigned on 31 Mar 2011

Time on role 9 months, 12 days

ODA, Yoshiaki

Director

Company Executive

RESIGNED

Assigned on 01 Apr 2017

Resigned on 01 Apr 2019

Time on role 2 years

OGAWA, Ikuzo

Director

Associate Officer

RESIGNED

Assigned on 01 Apr 2009

Resigned on 30 Mar 2018

Time on role 8 years, 11 months, 29 days

PIOL, Elserino

Director

Vice Chairman

RESIGNED

Assigned on 26 Jul 1993

Resigned on 22 Jul 1994

Time on role 11 months, 27 days

SMART, Christopher Anthony

Director

Investment Manager

RESIGNED

Assigned on 22 Jul 1994

Resigned on 01 Nov 1996

Time on role 2 years, 3 months, 10 days

TSUKIMORI, Hajime

Director

Business Executive

RESIGNED

Assigned on 11 Apr 2014

Resigned on 30 Mar 2018

Time on role 3 years, 11 months, 19 days

UEDA, Hiroshi

Director

Executive Officer

RESIGNED

Assigned on 01 Apr 2009

Resigned on 02 Jul 2013

Time on role 4 years, 3 months, 1 day

VENINGER, Jim

Director

Company Executive

RESIGNED

Assigned on 01 Apr 2009

Resigned on 31 May 2019

Time on role 10 years, 1 month, 30 days

WAKEMI, Yutaka

Director

Manager

RESIGNED

Assigned on 31 Mar 2011

Resigned on 31 Mar 2017

Time on role 6 years

WAKEMI, Yutaka

Director

Vp General Affairs

RESIGNED

Assigned on 01 Apr 2009

Resigned on 14 Jun 2010

Time on role 1 year, 2 months, 13 days


Some Companies

GREEN DOT ADVISORY LIMITED

LONGFORD HOUSE CHURCH LANE,HENLEY-ON-THAMES,RG9 5JL

Number:09811256
Status:ACTIVE
Category:Private Limited Company

LILLINGSTON BLOODSTOCK LIMITED

13 HURLINGHAM STUDIOS,LONDON,SW6 3PA

Number:04515628
Status:ACTIVE
Category:Private Limited Company

NEW TREND SOURCE DESIGN LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:07633589
Status:ACTIVE
Category:Private Limited Company

PEARL RAVEN LIMITED

FIRST FLOOR,LONDON,E1 2EG

Number:10740351
Status:ACTIVE
Category:Private Limited Company

SAHAJANAND INVESTMENTS LTD

18 HAMPTON ROAD,BOLTON,BL3 2DX

Number:09814944
Status:ACTIVE
Category:Private Limited Company

SWB (67 MORRISON STREET) PLC

ATRIA ONE,EDINBURGH,EH3 8EX

Number:SC154554
Status:LIQUIDATION
Category:Public 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