CWC COMMUNICATIONS LIMITED

Griffin House Griffin House, London, W6 8BS, United Kingdom
StatusACTIVE
Company No.04256100
CategoryPrivate Limited Company
Incorporated20 Jul 2001
Age22 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

CWC COMMUNICATIONS LIMITED is an active private limited company with number 04256100. It was incorporated 22 years, 10 months, 1 day ago, on 20 July 2001. The company address is Griffin House Griffin House, London, W6 8BS, United Kingdom.



People

PEGG, Leah Helena

Secretary

ACTIVE

Assigned on 31 Jul 2016

Current time on role 7 years, 9 months, 21 days

PEGG, Leah Helena

Director

Company Secretary

ACTIVE

Assigned on 20 Sep 2016

Current time on role 7 years, 8 months, 1 day

READ, Matthew Edward

Director

Treasurer

ACTIVE

Assigned on 05 Jan 2018

Current time on role 6 years, 4 months, 16 days

BELL, Elinor

Secretary

RESIGNED

Assigned on 30 Jul 2010

Resigned on 12 Sep 2012

Time on role 2 years, 1 month, 13 days

BOLTON, Jonathan Mark

Secretary

RESIGNED

Assigned on 20 Jul 2001

Resigned on 31 Jan 2005

Time on role 3 years, 6 months, 11 days

DAVIDSON, Lorraine

Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 31 Aug 2007

Time on role 2 years, 7 months

HANSCOMB, Heledd Mair

Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 30 Jul 2010

Time on role 5 years, 5 months, 30 days

HANSCOMB, Heledd Mair

Secretary

RESIGNED

Assigned on 30 Jul 2001

Resigned on 31 Jan 2005

Time on role 3 years, 6 months, 1 day

MARTIN, Emily Louise

Secretary

RESIGNED

Assigned on 06 Mar 2014

Resigned on 31 Jul 2016

Time on role 2 years, 4 months, 25 days

UNDERWOOD, Clare

Secretary

RESIGNED

Assigned on 12 Sep 2012

Resigned on 06 Mar 2014

Time on role 1 year, 5 months, 24 days

BOLTON, Jonathan Mark

Director

Company Secretary

RESIGNED

Assigned on 30 Jul 2001

Resigned on 18 Jul 2003

Time on role 1 year, 11 months, 19 days

BRACKEN, Charles Henry Rowland

Director

Chief Financial Officer

RESIGNED

Assigned on 16 May 2016

Resigned on 20 Sep 2016

Time on role 4 months, 4 days

BRADBERRY, Belinda Holly Yvette

Director

Lawyer

RESIGNED

Assigned on 13 Mar 2012

Resigned on 07 Jan 2016

Time on role 3 years, 9 months, 25 days

CHEESEWRIGHT, James

Director

Chief Operating Officer

RESIGNED

Assigned on 18 Feb 2002

Resigned on 23 Feb 2005

Time on role 3 years, 5 days

CLAYDON, Kenneth Keith

Director

Company Secretary

RESIGNED

Assigned on 20 Jul 2001

Resigned on 18 Jul 2003

Time on role 1 year, 11 months, 29 days

DAVIS, Philip Stephen James

Director

Lawyer

RESIGNED

Assigned on 02 May 2008

Resigned on 10 Dec 2008

Time on role 7 months, 8 days

DODD, Richard Hugh

Director

Company Director

RESIGNED

Assigned on 07 Apr 2005

Resigned on 24 Sep 2008

Time on role 3 years, 5 months, 17 days

DUNLOP, Adam

Director

Company Director

RESIGNED

Assigned on 19 Feb 2007

Resigned on 24 Sep 2008

Time on role 1 year, 7 months, 5 days

EVANS, Jeremy Lewis

Director

Lawyer

RESIGNED

Assigned on 16 May 2016

Resigned on 20 Sep 2016

Time on role 4 months, 4 days

FITZ, Joseph Daniel

Director

Solicitor

RESIGNED

Assigned on 20 Jul 2001

Resigned on 27 May 2003

Time on role 1 year, 10 months, 7 days

HANSCOMB, Heledd Mair

Director

Company Secretary

RESIGNED

Assigned on 28 Feb 2005

Resigned on 12 Jul 2005

Time on role 4 months, 12 days

JAMES, Bronwyn Margaret

Director

Lawyer

RESIGNED

Assigned on 12 Jul 2005

Resigned on 01 Sep 2006

Time on role 1 year, 1 month, 20 days

JANKOVICH BESAN, Janos Peter Maria

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Sep 2006

Resigned on 30 Apr 2008

Time on role 1 year, 7 months, 29 days

LAWSON, Ian James

Director

Accountant

RESIGNED

Assigned on 06 Mar 2014

Resigned on 01 Jun 2015

Time on role 1 year, 2 months, 26 days

LERWILL, Robert Earl

Director

Exec Dir Finance &Regional Bus

RESIGNED

Assigned on 30 Jul 2001

Resigned on 05 Jun 2003

Time on role 1 year, 10 months, 6 days

MARTIN, Emily Louise

Director

Company Secretary

RESIGNED

Assigned on 22 Jul 2014

Resigned on 16 May 2016

Time on role 1 year, 9 months, 25 days

MORTIMER, Roger Farnol

Director

Company Director

RESIGNED

Assigned on 18 Feb 2002

Resigned on 28 Feb 2005

Time on role 3 years, 10 days

PARKINSON, Andrew James

Director

Company Director

RESIGNED

Assigned on 10 Feb 2009

Resigned on 15 Mar 2012

Time on role 3 years, 1 month, 5 days

PATEL, Chatan

Director

Accountant

RESIGNED

Assigned on 13 Mar 2014

Resigned on 27 Feb 2015

Time on role 11 months, 14 days

PENNINGTON, Timothy Lincoln

Director

Banker

RESIGNED

Assigned on 29 Sep 2008

Resigned on 11 Feb 2014

Time on role 5 years, 4 months, 12 days

STOCKWELL, Belinda Catherine

Director

Accountant

RESIGNED

Assigned on 20 Sep 2016

Resigned on 05 Jan 2018

Time on role 1 year, 3 months, 15 days

UNDERWOOD, Clare Patricia

Director

Company Director

RESIGNED

Assigned on 10 Feb 2009

Resigned on 16 May 2016

Time on role 7 years, 3 months, 6 days


Some Companies

AFFINITY TRADE LIMITED

165 NORBURY CRESCENT,LONDON,SW16 4JX

Number:07773631
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AMAZONIAN DREAMS LTD

16 ARTEMIS PLACE,LONDON,SW18 5PT

Number:11683703
Status:ACTIVE
Category:Private Limited Company

C A TUPPER LTD

9 PRINCES AVENUE,CHESTER,CH1 3BH

Number:11087949
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL ALLIANCE SERVICES LTD

3RD FLOOR,LONDON,W1B 3HH

Number:09746097
Status:ACTIVE
Category:Private Limited Company

GRESHAM HOUSE (NOMINEES) LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:11007108
Status:ACTIVE
Category:Private Limited Company

SJS CONSULTANCY SERVICES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10375018
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