CDCM LIMITED

30 Fenchurch Street, London, EC3M 3BD, England
StatusACTIVE
Company No.04298118
CategoryPrivate Limited Company
Incorporated03 Oct 2001
Age22 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

CDCM LIMITED is an active private limited company with number 04298118. It was incorporated 22 years, 7 months, 13 days ago, on 03 October 2001. The company address is 30 Fenchurch Street, London, EC3M 3BD, England.



People

FERNANDO, Renuka Shyamalee

Secretary

ACTIVE

Assigned on 03 Aug 2021

Current time on role 2 years, 9 months, 13 days

BILSBY, Peter Antony

Director

Chief Executive

ACTIVE

Assigned on 25 Nov 2020

Current time on role 3 years, 5 months, 21 days

HEXTALL, Richard Anthony

Director

Group Chief Financial Officer

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 15 days

ADAMS, James David Seton

Secretary

RESIGNED

Assigned on 07 Dec 2015

Resigned on 14 Jul 2017

Time on role 1 year, 7 months, 7 days

CUGGY, Victoria Louise

Secretary

RESIGNED

Assigned on 30 Sep 2005

Resigned on 01 May 2015

Time on role 9 years, 7 months, 1 day

GRIFFIN, Steven Terence Hunter

Secretary

RESIGNED

Assigned on 31 Mar 2014

Resigned on 30 Sep 2015

Time on role 1 year, 5 months, 30 days

GRIFFIN, Steven Terence Hunter

Secretary

RESIGNED

Assigned on 31 Aug 2007

Resigned on 03 Nov 2008

Time on role 1 year, 2 months, 3 days

RINGROSE, Christopher James

Secretary

RESIGNED

Assigned on 31 Oct 2001

Resigned on 30 Sep 2005

Time on role 3 years, 10 months, 30 days

TURNER, David Charles

Secretary

RESIGNED

Assigned on 14 Jul 2017

Resigned on 08 Jul 2021

Time on role 3 years, 11 months, 25 days

EVERSECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Oct 2001

Resigned on 31 Oct 2001

Time on role 28 days

BAK, Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 10 Nov 2006

Resigned on 28 Mar 2007

Time on role 4 months, 18 days

BREWSTER, Richard Mark

Director

Finance Director

RESIGNED

Assigned on 28 Mar 2007

Resigned on 15 Jan 2010

Time on role 2 years, 9 months, 18 days

CHARLES, Colin David

Director

Chartered Accountant

RESIGNED

Assigned on 15 May 2002

Resigned on 21 May 2004

Time on role 2 years, 6 days

COLTHURST, Henry Nicholas Almroth

Director

Company Director

RESIGNED

Assigned on 31 Oct 2001

Resigned on 15 May 2002

Time on role 6 months, 15 days

FISHER, Andrew Charles

Director

Company Director

RESIGNED

Assigned on 07 Jul 2004

Resigned on 24 Jun 2005

Time on role 11 months, 17 days

FOY, Ian Russell

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Oct 2010

Resigned on 19 Apr 2013

Time on role 2 years, 6 months, 18 days

GIBSON, Andrew James

Director

Chatered Accountant

RESIGNED

Assigned on 15 Jan 2010

Resigned on 07 Nov 2013

Time on role 3 years, 9 months, 23 days

GIBSON, Andrew James

Director

Chartered Accountant

RESIGNED

Assigned on 06 Dec 2005

Resigned on 30 Aug 2006

Time on role 8 months, 24 days

MORGAN, Douglas Michael

Director

Accountant

RESIGNED

Assigned on 28 Mar 2007

Resigned on 30 Sep 2010

Time on role 3 years, 6 months, 2 days

MORLEY, James

Director

Chartered Accountant

RESIGNED

Assigned on 21 May 2004

Resigned on 24 Jun 2005

Time on role 1 year, 1 month, 3 days

OWEN, Peter Edward

Director

Company Director

RESIGNED

Assigned on 28 Jun 2004

Resigned on 24 Jun 2005

Time on role 11 months, 26 days

PARKER, Ian David

Director

Chief Executive

RESIGNED

Assigned on 19 Apr 2013

Resigned on 30 Nov 2020

Time on role 7 years, 7 months, 11 days

UTLEY, Neil Alan

Director

Chief Executive

RESIGNED

Assigned on 24 Jun 2005

Resigned on 28 Mar 2007

Time on role 1 year, 9 months, 4 days

UTLEY, Neil Alan

Director

Chief Executive

RESIGNED

Assigned on 15 May 2002

Resigned on 11 Jun 2004

Time on role 2 years, 27 days

VINCENT, Paul John

Director

Accountant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 06 Dec 2005

Time on role 4 years, 1 month, 6 days

WADE, Katharine Anne

Director

Chartered Accountant

RESIGNED

Assigned on 07 Nov 2013

Resigned on 16 Aug 2019

Time on role 5 years, 9 months, 9 days

WARREN, Ryan Richard

Director

Finance Director

RESIGNED

Assigned on 15 Aug 2019

Resigned on 30 Jun 2022

Time on role 2 years, 10 months, 15 days

EVERDIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Oct 2001

Resigned on 31 Oct 2001

Time on role 28 days


Some Companies

BRC TRANSPORT LTD

16 DATCHET CLOSE,HEMEL HEMPSTEAD,HP2 7JX

Number:11214748
Status:ACTIVE
Category:Private Limited Company

CENTRAL CAR SALES (LINCOLN) LTD

111 HIGH STREET,LINCOLN,LN5 7PY

Number:11954568
Status:ACTIVE
Category:Private Limited Company

EDWARDS FUDGE KITCHEN (DARTMOUTH) LIMITED

15 FORE STREET,BRIXHAM,TQ5 8AA

Number:11730001
Status:ACTIVE
Category:Private Limited Company

GERARD & HUBY BUILDING SPECIALISTS LTD

HEDLEY COURT,GOOLE,DN14 6AA

Number:08067029
Status:ACTIVE
Category:Private Limited Company

IXIA FLOWERS LIMITED

1 LONDON ROAD,KETTERING,NN16 0EF

Number:10909535
Status:ACTIVE
Category:Private Limited Company

JULIE FRAZER INDEPENDENT CONSULTANT LTD

18 WOODHEAD ROAD,BURNLEY,BB12 7PH

Number:10402298
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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