CINVEN SERVICES (LP NO 2) LIMITED

21 St. James’S Square, London, SW1Y 4JZ, United Kingdom
StatusACTIVE
Company No.03680535
CategoryPrivate Limited Company
Incorporated08 Dec 1998
Age25 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

CINVEN SERVICES (LP NO 2) LIMITED is an active private limited company with number 03680535. It was incorporated 25 years, 5 months, 8 days ago, on 08 December 1998. The company address is 21 St. James’S Square, London, SW1Y 4JZ, United Kingdom.



People

PERKINS, Tracey Louise

Secretary

ACTIVE

Assigned on 05 Feb 2013

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

CARRIER, Babett Sylia, Dr

Director

Solicitor

ACTIVE

Assigned on 08 Jun 2015

Current time on role 8 years, 11 months, 8 days

COLATO, Michael Andrew

Director

Director

ACTIVE

Assigned on 06 Sep 2010

Current time on role 13 years, 8 months, 10 days

LYNCH, Neil Martin

Director

Chartered Accountant

ACTIVE

Assigned on 20 Nov 2020

Current time on role 3 years, 5 months, 26 days

EDEY, Kate Audrey

Secretary

Trainee Solicitor

RESIGNED

Assigned on 05 Jan 1999

Resigned on 21 Jan 1999

Time on role 16 days

WHALE, Kevin John

Secretary

RESIGNED

Assigned on 21 Jan 1999

Resigned on 05 Feb 2013

Time on role 14 years, 15 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Dec 1998

Resigned on 05 Jan 1999

Time on role 28 days

BROWN, John Forster

Director

Investment Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 31 Dec 2001

Time on role 2 years, 11 months, 10 days

CARSLAW, Iain Alexander

Director

Finance Dirctor

RESIGNED

Assigned on 21 Jan 1999

Resigned on 26 Jan 2006

Time on role 7 years, 5 days

CHOTAI, Yagnish Vrajlal

Director

Investment Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 23 Jun 2008

Time on role 9 years, 5 months, 2 days

CLARKE, Jonathan George Gough

Director

Investment Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 19 Nov 2007

Time on role 8 years, 9 months, 29 days

COWLING, David Wren

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jan 2006

Resigned on 04 Apr 2010

Time on role 4 years, 3 months

DAVISON, Guy Bryce

Director

Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 17 Feb 2012

Time on role 13 years, 27 days

EDEY, Kate Audrey

Director

Trainee Solicitor

RESIGNED

Assigned on 05 Jan 1999

Resigned on 21 Jan 1999

Time on role 16 days

HALL, Robin Alexander

Director

Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 09 Feb 2015

Time on role 16 years, 19 days

JOY, Andrew Neville

Director

Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 05 Feb 2013

Time on role 14 years, 15 days

KENISTON-COOPER, Graham James

Director

Investment Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 07 Feb 2003

Time on role 4 years, 17 days

LANGMUIR, Hugh Macgillivray

Director

Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 17 Feb 2012

Time on role 13 years, 27 days

LINDEN, Brian Andrew

Director

Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 21 Oct 2013

Time on role 14 years, 9 months

LONDON, Lorraine Anne

Director

Accountant

RESIGNED

Assigned on 09 Feb 2015

Resigned on 20 Nov 2020

Time on role 5 years, 9 months, 11 days

MARCHANT, Andrew William

Director

Investment Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 23 Jul 2001

Time on role 2 years, 6 months, 2 days

MUNTON, Richard James

Director

Investment Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 04 Oct 2007

Time on role 8 years, 8 months, 14 days

PINEY, Jason

Director

Trainee Solicitor

RESIGNED

Assigned on 05 Jan 1999

Resigned on 21 Jan 1999

Time on role 16 days

ROWLANDS, Simon Nicholas

Director

Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 22 Mar 2012

Time on role 13 years, 2 months, 1 day

WHALE, Kevin John

Director

Chartered Secretary

RESIGNED

Assigned on 05 Feb 2013

Resigned on 30 Jun 2015

Time on role 2 years, 4 months, 25 days

WHEELER, Nigel Brentwood

Director

Investment Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 17 Nov 2004

Time on role 5 years, 9 months, 27 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Dec 1998

Resigned on 05 Jan 1999

Time on role 28 days


Some Companies

BARLOW LYDE & GILBERT SERVICES LIMITED

7TH FLOOR,15 ST BOTOLPH STREET,EC3A 7NJ

Number:02272018
Status:ACTIVE
Category:Private Limited Company

CHARMSEAL CONTRACTS LIMITED

BATCHWORTH HOUSE BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE

Number:08407473
Status:ACTIVE
Category:Private Limited Company

DJ UK PROPERTY LIMITED

9 CROFTLEIGH AVENUE,PURLEY,CR8 4BU

Number:11811281
Status:ACTIVE
Category:Private Limited Company

DONNA SAVAGE PLANNING LIMITED

THE COACH HOUSE,STRATFORD-UPON-AVON,CV37 6LT

Number:06084002
Status:ACTIVE
Category:Private Limited Company
Number:CE003030
Status:ACTIVE
Category:Charitable Incorporated Organisation

M B TREE SURGERY LIMITED

STERLING HOUSE,WELLINGBOROUGH,NN8 4HL

Number:09436405
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