CMG HOMES LIMITED

Poolemead House Watery Lane Poolemead House Watery Lane, Bath, BA2 1RN, England
StatusACTIVE
Company No.03519503
CategoryPrivate Limited Company
Incorporated27 Feb 1998
Age26 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

CMG HOMES LIMITED is an active private limited company with number 03519503. It was incorporated 26 years, 3 months, 15 days ago, on 27 February 1998. The company address is Poolemead House Watery Lane Poolemead House Watery Lane, Bath, BA2 1RN, England.



People

FITTON, Garry John

Secretary

Chartered Accountant

ACTIVE

Assigned on 20 Jun 2008

Current time on role 15 years, 11 months, 24 days

FITTON, Garry John

Director

Chartered Accountant

ACTIVE

Assigned on 11 Mar 2014

Current time on role 10 years, 3 months, 3 days

HOULAHAN, Zak Simon

Director

Chief Executive

ACTIVE

Assigned on 13 May 2024

Current time on role 1 month, 1 day

BLACKMAN, David Roy

Secretary

Director

RESIGNED

Assigned on 16 Aug 2004

Resigned on 30 Jun 2007

Time on role 2 years, 10 months, 14 days

FITTON, Garry John

Secretary

RESIGNED

Assigned on 01 Jul 2007

Resigned on 20 Jun 2008

Time on role 11 months, 19 days

FORD, Katherine Frances

Secretary

Group Operations Director

RESIGNED

Assigned on 07 Mar 2003

Resigned on 16 Aug 2004

Time on role 1 year, 5 months, 9 days

WESTWOOD, John Charles

Secretary

Director

RESIGNED

Assigned on 27 Feb 1998

Resigned on 31 Dec 2000

Time on role 2 years, 10 months, 4 days

JD SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Dec 2000

Resigned on 07 Mar 2003

Time on role 2 years, 2 months, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Feb 1998

Resigned on 27 Feb 1998

Time on role

BLACKMAN, David Roy

Director

RESIGNED

Assigned on 23 Jun 2003

Resigned on 11 Aug 2006

Time on role 3 years, 1 month, 18 days

BUCKINGHAM, William Michael

Director

Director

RESIGNED

Assigned on 27 Feb 1998

Resigned on 14 Feb 2008

Time on role 9 years, 11 months, 15 days

FORD, Katherine Frances

Director

Director

RESIGNED

Assigned on 16 Aug 2004

Resigned on 31 Jan 2008

Time on role 3 years, 5 months, 15 days

HARLAND, David Nicholas

Director

Accountant

RESIGNED

Assigned on 01 Sep 2008

Resigned on 30 Apr 2011

Time on role 2 years, 7 months, 29 days

KINSEY, Peter

Director

Director

RESIGNED

Assigned on 20 Jun 2008

Resigned on 31 Jan 2020

Time on role 11 years, 7 months, 11 days

MARSON, Rebecca Lucy

Director

Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 11 Aug 2006

Time on role 5 years, 5 months, 10 days

PEARSON, Emma Louise

Director

Ceo

RESIGNED

Assigned on 15 Jan 2020

Resigned on 31 Mar 2024

Time on role 4 years, 2 months, 16 days

PERRY, Roland Robert Joseph

Director

Director

RESIGNED

Assigned on 16 Aug 2004

Resigned on 20 Jun 2008

Time on role 3 years, 10 months, 4 days

SPRUZEN, David Andrew

Director

Ceo

RESIGNED

Assigned on 06 Oct 2011

Resigned on 30 Nov 2019

Time on role 8 years, 1 month, 24 days

WESTWOOD, John Charles

Director

Director

RESIGNED

Assigned on 27 Feb 1998

Resigned on 31 Dec 2000

Time on role 2 years, 10 months, 4 days


Some Companies

ALL ABOUT LIFE LIMITED

REDHEUGH HOUSE,STOCKTON ON TEES,TS17 6SG

Number:05165086
Status:LIQUIDATION
Category:Private Limited Company

BLACK CAT ACCOUNTS LTD

69 SPRING LANE,MILTON KEYNES,MK17 0QP

Number:08104816
Status:ACTIVE
Category:Private Limited Company

CFC FOOD PARTNERS LLP

UNIT 3 FLANSHAW INDUSTRIAL ESTATE,WAKEFIELD,WF2 9LP

Number:OC378828
Status:ACTIVE
Category:Limited Liability Partnership

FLOREA.PHARMA LTD

22B COLLEGE ROAD,HARROW,HA1 1BE

Number:10068788
Status:ACTIVE
Category:Private Limited Company

MISTER LIMITED

196 CAERPHILLY ROAD,CARDIFF,CF14 4NR

Number:05823127
Status:ACTIVE
Category:Private Limited Company

THE TOP CHIPPY LTD

119 LEIGH ROAD BOOTHSTOWN,MANCHESTER,M28 1LG

Number:04858694
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