CST PROMOTIONS LIMITED

Shield House Shield House, London, NW4 2BZ
StatusACTIVE
Company No.03010390
CategoryPrivate Limited Company
Incorporated16 Jan 1995
Age29 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

CST PROMOTIONS LIMITED is an active private limited company with number 03010390. It was incorporated 29 years, 4 months, 18 days ago, on 16 January 1995. The company address is Shield House Shield House, London, NW4 2BZ.



People

DICKMAN, Jeffery Lawrence

Secretary

ACTIVE

Assigned on 12 Jun 2020

Current time on role 3 years, 11 months, 21 days

LOFTUS, Richard Ian

Director

Company Director

ACTIVE

Assigned on 16 Jan 1995

Current time on role 29 years, 4 months, 18 days

MISHON, Mark Simon

Director

Company Director

ACTIVE

Assigned on 01 Jun 2001

Current time on role 23 years, 2 days

SOPHER, Daniel Richard Murad

Director

Senior Partner

ACTIVE

Assigned on 02 Nov 2020

Current time on role 3 years, 7 months, 1 day

BENSON, Richard

Secretary

RESIGNED

Assigned on 24 Sep 2009

Resigned on 01 Oct 2013

Time on role 4 years, 7 days

COHEN, Gary Stephen

Secretary

RESIGNED

Assigned on 06 Apr 2017

Resigned on 05 Mar 2020

Time on role 2 years, 10 months, 29 days

LURIE, Simon Leonard

Secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 06 Apr 2017

Time on role 3 years, 6 months, 5 days

NEWMAN, Jeremy Steven

Secretary

Chartered Accountant

RESIGNED

Assigned on 15 Jan 2002

Resigned on 24 Sep 2009

Time on role 7 years, 8 months, 9 days

STEKEL, Ronald

Secretary

Chartered Accountant

RESIGNED

Assigned on 16 Jan 1995

Resigned on 15 Jan 2002

Time on role 6 years, 11 months, 30 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jan 1995

Resigned on 16 Jan 1995

Time on role

BENSON, Richard Jonathan

Director

Director Of Property

RESIGNED

Assigned on 01 Oct 2013

Resigned on 08 Jan 2018

Time on role 4 years, 3 months, 7 days

LANDESBERG, Gary Mitchell

Director

Director

RESIGNED

Assigned on 27 Feb 2007

Resigned on 18 Oct 2021

Time on role 14 years, 7 months, 19 days

MILLER, Gary Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 20 Mar 2017

Resigned on 02 Nov 2020

Time on role 3 years, 7 months, 13 days

MISHON, Philip

Director

Company Director

RESIGNED

Assigned on 16 Jan 1995

Resigned on 20 Jan 2006

Time on role 11 years, 4 days

NEWMAN, Jeremy Steven

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jan 2002

Resigned on 24 Sep 2009

Time on role 7 years, 8 months, 9 days

SIMONS, Edward Douglas

Director

Company Director

RESIGNED

Assigned on 08 Jul 1997

Resigned on 13 Mar 2000

Time on role 2 years, 8 months, 5 days

STEKEL, Ronald

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jan 1995

Resigned on 15 Jan 2002

Time on role 6 years, 11 months, 30 days

TRENT, Jeremy Steven

Director

Chartered Accountant

RESIGNED

Assigned on 13 Dec 2009

Resigned on 04 May 2017

Time on role 7 years, 4 months, 22 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jan 1995

Resigned on 16 Jan 1995

Time on role


Some Companies

AEWS LIMITED

1 DARWIN COURT, DARWIN DRIVE,NEWARK,NG22 9FE

Number:06194891
Status:ACTIVE
Category:Private Limited Company

CHERRY LAYNE LTD

FLAT 6 CHAPLIN COURT,LONDON,E3 4GZ

Number:11636443
Status:ACTIVE
Category:Private Limited Company

FLAVVA LTD

JORDAN HOUSE SECOND FLOOR, JORDAN HOUSE,,TELFORD,TF3 4NF

Number:11850196
Status:ACTIVE
Category:Private Limited Company

HOLBERTON AND CO LTD

37 HIGH STREET,TEWKESBURY,GL20 5BB

Number:07424892
Status:ACTIVE
Category:Private Limited Company

IT-EMMA LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:11036856
Status:ACTIVE
Category:Private Limited Company

MILESTONES BUILDING LIMITED

6 CRANBROOK TERRACE,CRANLEIGH,GU6 7ES

Number:08953735
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