CEMETERY DEVELOPMENT SERVICES LIMITED

Empire House Empire House, London, W1J 9EN, England
StatusACTIVE
Company No.05048077
CategoryPrivate Limited Company
Incorporated18 Feb 2004
Age20 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

CEMETERY DEVELOPMENT SERVICES LIMITED is an active private limited company with number 05048077. It was incorporated 20 years, 3 months, 2 days ago, on 18 February 2004. The company address is Empire House Empire House, London, W1J 9EN, England.



People

ESSE, Anthony Geoffrey David

Director

Fund Manager

ACTIVE

Assigned on 28 Feb 2020

Current time on role 4 years, 2 months, 21 days

PENNEY, Christopher James Affleck

Director

Fund Manager

ACTIVE

Assigned on 28 Feb 2020

Current time on role 4 years, 2 months, 21 days

MASON, Sarah Elizabeth

Secretary

Marketing

RESIGNED

Assigned on 24 Feb 2004

Resigned on 23 Jun 2006

Time on role 2 years, 3 months, 28 days

PRENTIS, John Robert Elvy

Secretary

Managing Director

RESIGNED

Assigned on 23 Jun 2006

Resigned on 24 Nov 2016

Time on role 10 years, 5 months, 1 day

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Feb 2004

Resigned on 18 Feb 2004

Time on role

BALLINGER, Rebecca Jane Frances

Director

Planning Coordinator And Client Account Manager

RESIGNED

Assigned on 27 Apr 2017

Resigned on 28 Feb 2020

Time on role 2 years, 10 months, 1 day

GILBERTSON, Neil Thomas

Director

Estate Agent

RESIGNED

Assigned on 24 Feb 2004

Resigned on 12 Mar 2004

Time on role 17 days

KELLY, Darryl Joseph

Director

Director

RESIGNED

Assigned on 19 Sep 2018

Resigned on 28 Feb 2020

Time on role 1 year, 5 months, 9 days

LILLEY, Martin Howard

Director

Surveyor

RESIGNED

Assigned on 01 May 2008

Resigned on 31 Dec 2010

Time on role 2 years, 8 months

MASON, Sarah Elizabeth

Director

Marketing

RESIGNED

Assigned on 24 Feb 2004

Resigned on 23 Jun 2006

Time on role 2 years, 3 months, 28 days

PRENTIS, John Robert Elvy

Director

Managing Director

RESIGNED

Assigned on 23 Jun 2006

Resigned on 24 Nov 2016

Time on role 10 years, 5 months, 1 day

SHERIDAN, Steven Phillip

Director

Director

RESIGNED

Assigned on 04 May 2012

Resigned on 17 Jun 2015

Time on role 3 years, 1 month, 13 days

SMITH, John Justin

Director

Managing Director

RESIGNED

Assigned on 11 Mar 2004

Resigned on 28 Feb 2020

Time on role 15 years, 11 months, 17 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Feb 2004

Resigned on 18 Feb 2004

Time on role


Some Companies

ALLANCONSULT LIMITED

3 SODEN ROAD,BICESTER,OX25 5LR

Number:06808471
Status:ACTIVE
Category:Private Limited Company

BOWBELL NO. 1 PLC

6TH FLOOR,LONDON,EC2V 7NQ

Number:07254777
Status:ACTIVE
Category:Public Limited Company

CYBERSPECS LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:05476361
Status:ACTIVE
Category:Private Limited Company

HAMPSTEAD NANNIES LIMITED

4 7A RED LION LANE,LONDON,SE18 4JG

Number:03494018
Status:ACTIVE
Category:Private Limited Company

THE HOT FOOD 2013 LIMITED

2 OLD PIER STREET,WALTON ON NAZE,CO14 8AW

Number:08643820
Status:ACTIVE
Category:Private Limited Company

TOPPERS WIGAN LTD

53 WALLGATE,WIGAN,WN1 1BE

Number:10769525
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