CEPB DEVELOPMENTS LTD

29 Great Smith Street 29 Great Smith Street, SW1P 3PS
StatusACTIVE
Company No.03016028
CategoryPrivate Limited Company
Incorporated30 Jan 1995
Age29 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

CEPB DEVELOPMENTS LTD is an active private limited company with number 03016028. It was incorporated 29 years, 3 months, 17 days ago, on 30 January 1995. The company address is 29 Great Smith Street 29 Great Smith Street, SW1P 3PS.



People

BARKER, Mark Anthony Harris

Director

Finance Director

ACTIVE

Assigned on 25 Mar 2024

Current time on role 1 month, 22 days

WHITE, David Peter

Director

Accountant

ACTIVE

Assigned on 25 Oct 2017

Current time on role 6 years, 6 months, 22 days

BURGESS, Christopher Hale

Secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 20 Jun 2017

Time on role 6 years, 2 months, 19 days

FARRELL, Michael Geoffrey Shaun

Secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 31 Mar 2011

Time on role 9 years, 6 months

RADFORD, Roger George

Secretary

RESIGNED

Assigned on 22 Feb 1995

Resigned on 30 Sep 2004

Time on role 9 years, 7 months, 8 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 22 Feb 1995

Time on role 23 days

ALEXANDER, April Rosemary

Director

On The Staff Of The Pensions R

RESIGNED

Assigned on 20 Jun 2006

Resigned on 31 Dec 2008

Time on role 2 years, 6 months, 11 days

BRIDGEWATER, Allan

Director

Company Chairman And Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 31 Dec 2008

Time on role 10 years, 11 months, 30 days

GRACEY, Howard

Director

Consultant Actvary

RESIGNED

Assigned on 22 Feb 1995

Resigned on 31 Dec 1997

Time on role 2 years, 10 months, 9 days

HARRIS, Reginald Brian, The Ven

Director

Archdeacon Of Manchester

RESIGNED

Assigned on 20 Mar 1996

Resigned on 31 Dec 1997

Time on role 1 year, 9 months, 11 days

HIND, Timothy Charles

Director

Chartered Insurer

RESIGNED

Assigned on 20 Apr 2009

Resigned on 31 Dec 2010

Time on role 1 year, 8 months, 11 days

KENNY, Bernadette Joan

Director

Chief Executive

RESIGNED

Assigned on 25 Sep 2017

Resigned on 16 Oct 2017

Time on role 21 days

NEWTON, Sandra Clare, Canon

Director

Retired Civil Servant

RESIGNED

Assigned on 21 Feb 2011

Resigned on 25 Sep 2017

Time on role 6 years, 7 months, 4 days

RUSSELL, Harold Ian Lyle, Venerable

Director

Retired

RESIGNED

Assigned on 01 Jan 1998

Resigned on 15 Sep 2009

Time on role 11 years, 8 months, 14 days

SMALLWOOD, John Frank Monton

Director

Retired

RESIGNED

Assigned on 22 Feb 1995

Resigned on 20 Mar 1996

Time on role 1 year, 26 days

SPENCER, Jonathan Page, Dr

Director

Director Consultant

RESIGNED

Assigned on 01 Jan 2009

Resigned on 25 Sep 2017

Time on role 8 years, 8 months, 24 days

STEVENSON, Trevor John Philip

Director

Retired Actuary

RESIGNED

Assigned on 20 Mar 1996

Resigned on 30 Jun 2009

Time on role 13 years, 3 months, 10 days

STROUD, Ernest Charles Frederick, The Venerable

Director

Archdeacon Of Colchester

RESIGNED

Assigned on 22 Mar 1995

Resigned on 20 Mar 1996

Time on role 11 months, 29 days

TURNER, Antony Hubert Michael, The Venerable

Director

Clergyman

RESIGNED

Assigned on 22 Mar 1995

Resigned on 31 Dec 1997

Time on role 2 years, 9 months, 9 days

WALKER, David Stuart, Reverend

Director

Bishop Of C-Of-E

RESIGNED

Assigned on 01 Mar 2010

Resigned on 16 Jul 2013

Time on role 3 years, 4 months, 15 days

WOOLCOCK, Joanna Elizabeth

Director

Accountant

RESIGNED

Assigned on 25 Sep 2017

Resigned on 27 Mar 2024

Time on role 6 years, 6 months, 2 days

WRIGHT, David John Vernon

Director

Retired Solicitor

RESIGNED

Assigned on 01 Jan 1998

Resigned on 20 Jun 2006

Time on role 8 years, 5 months, 19 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jan 1995

Resigned on 22 Feb 1995

Time on role 23 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jan 1995

Resigned on 22 Feb 1995

Time on role 23 days


Some Companies

ANDREW WEEKES PHOTOGRAPHY LTD

34 ST. CATHERINES,LINCOLN,LN5 8LY

Number:08015182
Status:ACTIVE
Category:Private Limited Company

CHARLTON BROOK LIMITED

THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH,SHEFFIELD,S11 9PS

Number:03754963
Status:LIQUIDATION
Category:Private Limited Company

KENTRED UK LIMITED

166 WAKE GREEN ROAD,BIRMINGHAM,B13 9QD

Number:07285007
Status:ACTIVE
Category:Private Limited Company

MSK ULTRASOUND SERVICES LTD

20 MANNIN WAY,LANCASTER,LA1 3SW

Number:08324904
Status:ACTIVE
Category:Private Limited Company

STARTUP SQUARED LIMITED

FLAT 29,SURBITON,KT6 7BF

Number:10745495
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE DAIRY MANAGEMENT COMPANY LIMITED

CROSS CHAMBERS,NEWTOWN,SY16 2NY

Number:05204781
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