CN INVESTMENTS LIMITED

Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.03422442
CategoryPrivate Limited Company
Incorporated20 Aug 1997
Age26 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 18 days

SUMMARY

CN INVESTMENTS LIMITED is an dissolved private limited company with number 03422442. It was incorporated 26 years, 9 months, 1 day ago, on 20 August 1997 and it was dissolved 4 years, 8 months, 18 days ago, on 03 September 2019. The company address is Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire, United Kingdom.



People

CARPENTER, Neil Edward

Secretary

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 9 days

WESTROP, Simon Alton

Secretary

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 9 days

FAURE WALKER, Henry Kennedy

Director

Company Director

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 9 days

HUNTER, Paul Anthony

Director

Finance Director

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 9 days

FOX, Anthony Maxwell

Secretary

RESIGNED

Assigned on 09 May 2014

Resigned on 12 Mar 2018

Time on role 3 years, 10 months, 3 days

MORTON, John David

Secretary

Company Director

RESIGNED

Assigned on 10 Sep 1997

Resigned on 01 May 2002

Time on role 4 years, 7 months, 21 days

SWANSTON, Andrew John

Secretary

Finance Director

RESIGNED

Assigned on 01 May 2002

Resigned on 09 May 2014

Time on role 12 years, 8 days

DICKINSON DEES

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Aug 1997

Resigned on 10 Sep 1997

Time on role 21 days

BURGESS, Robert Lawie Frederick

Director

Company Director

RESIGNED

Assigned on 10 Sep 1997

Resigned on 12 Mar 2018

Time on role 20 years, 6 months, 2 days

CARE, Timothy James

Nominee-director

RESIGNED

Assigned on 20 Aug 1997

Resigned on 10 Sep 1997

Time on role 21 days

FOX, Anthony Maxwell

Director

Finance Director

RESIGNED

Assigned on 09 May 2014

Resigned on 12 Mar 2018

Time on role 3 years, 10 months, 3 days

MORTON, John David

Director

Company Director

RESIGNED

Assigned on 10 Sep 1997

Resigned on 01 May 2002

Time on role 4 years, 7 months, 21 days

SWANSTON, Andrew John

Director

Finance Director

RESIGNED

Assigned on 01 May 2002

Resigned on 09 May 2014

Time on role 12 years, 8 days


Some Companies

ALEXANDER MARINE LTD

84 WANDSWORTH ROAD,BELFAST,BT4 3LW

Number:NI602890
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BCN IT CONSULTING LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:05287119
Status:ACTIVE
Category:Private Limited Company

CARBON CALCULATOR LTD

110A MAXWELL AVENUE,GLASGOW,G61 1HU

Number:SC484623
Status:ACTIVE
Category:Private Limited Company

EUROPARKS LIMITED

SAFFRON COURT,LONDON,EC1N 8XA

Number:02050037
Status:ACTIVE
Category:Private Limited Company

RIBBON MILTON KEYNES LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:10634256
Status:ACTIVE
Category:Private Limited Company

SEYMOURS ESTATE AGENTS (DORKING) LIMITED

ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR

Number:09498784
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