CBCPROPERTY MANAGEMENT SERVICES LIMITED

Carlton House Carlton House, Chelmsford, CM2 0PP, Essex
StatusDISSOLVED
Company No.03117516
CategoryPrivate Limited Company
Incorporated24 Oct 1995
Age28 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 4 days

SUMMARY

CBCPROPERTY MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 03117516. It was incorporated 28 years, 7 months, 11 days ago, on 24 October 1995 and it was dissolved 4 years, 2 months, 4 days ago, on 31 March 2020. The company address is Carlton House Carlton House, Chelmsford, CM2 0PP, Essex.



People

BOYDEN, Jeremy Ashley

Director

Accountant

ACTIVE

Assigned on 01 Jan 2000

Current time on role 24 years, 5 months, 3 days

HARRIS, Ian

Director

Accountant

ACTIVE

Assigned on 01 May 2000

Current time on role 24 years, 1 month, 3 days

WHITE, Gary John

Director

Director

ACTIVE

Assigned on 01 May 2000

Current time on role 24 years, 1 month, 3 days

AWCOCK, Gillian

Secretary

RESIGNED

Assigned on 01 Jun 1996

Resigned on 14 Mar 2001

Time on role 4 years, 9 months, 13 days

CLARKE, Mervyn George

Secretary

Accountant

RESIGNED

Assigned on 24 Oct 1995

Resigned on 01 Jun 1996

Time on role 7 months, 8 days

GRAEME, Dorothy May

Nominee-secretary

RESIGNED

Assigned on 24 Oct 1995

Resigned on 24 Oct 1995

Time on role

TOWNSEND, Robert George

Secretary

RESIGNED

Assigned on 14 Mar 2001

Resigned on 15 Apr 2009

Time on role 8 years, 1 month, 1 day

AWCOCK, Gillian

Director

Accountant

RESIGNED

Assigned on 01 Jan 2000

Resigned on 30 Nov 2010

Time on role 10 years, 10 months, 29 days

AWCOCK, Gillian

Director

Accountant

RESIGNED

Assigned on 24 Oct 1995

Resigned on 01 Jun 1996

Time on role 7 months, 8 days

BAKER, James Albert

Director

Accountant

RESIGNED

Assigned on 24 Oct 1995

Resigned on 14 Sep 2007

Time on role 11 years, 10 months, 21 days

CLARKE, Mervyn George

Director

Accountant

RESIGNED

Assigned on 24 Oct 1995

Resigned on 31 Dec 2007

Time on role 12 years, 2 months, 7 days

GRAEME, Lesley Joyce

Nominee-director

RESIGNED

Assigned on 24 Oct 1995

Resigned on 24 Oct 1995

Time on role

MASSEY, Peter

Director

Accountant

RESIGNED

Assigned on 01 Nov 1996

Resigned on 31 Dec 2007

Time on role 11 years, 1 month, 30 days

SMITH, Allan

Director

Accountant

RESIGNED

Assigned on 01 Aug 2004

Resigned on 31 Dec 2007

Time on role 3 years, 4 months, 30 days

SMITH, Allan

Director

Accountant

RESIGNED

Assigned on 01 Jan 2000

Resigned on 01 Oct 2003

Time on role 3 years, 8 months, 30 days


Some Companies

CAMPER COFFEE CO. LTD

138 HIGH STREET,CREDITON,EX17 3DX

Number:08157328
Status:ACTIVE
Category:Private Limited Company

COMMUNITY KIDZ LIMITED

CHURCHILL HOUSE, 137-139,LONDON,NW4 4DJ

Number:09283896
Status:ACTIVE
Category:Private Limited Company

JUST MY STYLE LTD

38 GENESTA ROAD,LONDON,SE18 3ES

Number:10792392
Status:ACTIVE
Category:Private Limited Company

LOCKRIGHT LIMITED

10 SPALL CLOSE,GRIMSBY,DN33 3GL

Number:01988457
Status:ACTIVE
Category:Private Limited Company
Number:09954832
Status:ACTIVE
Category:Private Limited Company

M40 OFFICES LIMITED

BELMONT HOUSE,THAME,OX9 3ER

Number:07013634
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