CEPB MORTGAGES LIMITED

29 Great Smith Street 29 Great Smith Street, SW1P 3PS
StatusACTIVE
Company No.05540666
Category
Incorporated18 Aug 2005
Age18 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

CEPB MORTGAGES LIMITED is an active with number 05540666. It was incorporated 18 years, 8 months, 29 days ago, on 18 August 2005. The company address is 29 Great Smith Street 29 Great Smith Street, SW1P 3PS.



People

BARKER, Mark Anthony Harris

Director

Finance Director

ACTIVE

Assigned on 25 Mar 2024

Current time on role 1 month, 22 days

ENGLAND, Thomas Giles

Director

Chartered Surveyor

ACTIVE

Assigned on 01 Aug 2023

Current time on role 9 months, 15 days

WHITE, David Peter

Director

Accountant

ACTIVE

Assigned on 25 Sep 2017

Current time on role 6 years, 7 months, 21 days

BURGESS, Christopher Hale

Secretary

RESIGNED

Assigned on 21 Feb 2011

Resigned on 20 Jun 2017

Time on role 6 years, 3 months, 27 days

CLUTTERHAM, Robin Mcintyre

Secretary

Accountant

RESIGNED

Assigned on 18 Aug 2005

Resigned on 29 Mar 2006

Time on role 7 months, 11 days

FROMENT, Stuart John

Secretary

Chartered Secretary

RESIGNED

Assigned on 18 Apr 2007

Resigned on 31 Dec 2010

Time on role 3 years, 8 months, 13 days

JOHNSTON, Errol Fitzgerald

Secretary

RESIGNED

Assigned on 29 Mar 2006

Resigned on 18 Apr 2007

Time on role 1 year, 20 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Aug 2005

Resigned on 18 Aug 2005

Time on role

BLACKBURN, Richard Finn, The Venerable

Director

Clergyman

RESIGNED

Assigned on 18 Aug 2005

Resigned on 31 Dec 2009

Time on role 4 years, 4 months, 13 days

BRIDGEWATER, Allan

Director

Co Chairman & Director

RESIGNED

Assigned on 18 Aug 2005

Resigned on 31 Dec 2008

Time on role 3 years, 4 months, 13 days

FARRELL, Michael Geoffrey Shaun

Director

Director

RESIGNED

Assigned on 18 Aug 2005

Resigned on 31 Mar 2011

Time on role 5 years, 7 months, 13 days

FLETCHER, Alan Keith

Director

Investment Director

RESIGNED

Assigned on 18 Feb 2010

Resigned on 25 Sep 2017

Time on role 7 years, 7 months, 7 days

MILLER, Loraine

Director

Director Of Housing

RESIGNED

Assigned on 27 Jun 2022

Resigned on 31 Mar 2023

Time on role 9 months, 4 days

SPENCER, Jonathan Page, Dr

Director

Director Consultant

RESIGNED

Assigned on 01 Jan 2009

Resigned on 26 Sep 2017

Time on role 8 years, 8 months, 25 days

WOOLCOCK, Joanna Elizabeth

Director

Accountant

RESIGNED

Assigned on 25 Sep 2017

Resigned on 27 Mar 2024

Time on role 6 years, 6 months, 2 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Aug 2005

Resigned on 18 Aug 2005

Time on role

WATERLOW SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Aug 2005

Resigned on 18 Aug 2005

Time on role


Some Companies

180 KENTISH TOWN DEVELOPMENTS LIMITED

FIRST FLOOR SILVER HOUSE,LONDON,W1F 9SX

Number:09721442
Status:ACTIVE
Category:Private Limited Company

ASHLEY INTERIORS LIMITED

3 BALFOUR ROAD,HARROW,HA1 1RJ

Number:09765604
Status:ACTIVE
Category:Private Limited Company

JOHNSON GROUP MANAGEMENT SERVICES LIMITED

JOHNSON HOUSE ABBOTS PARK,RUNCORN,WA7 3GH

Number:00019418
Status:ACTIVE
Category:Private Limited Company

KAYAIN INVESTMENT LIMITED

230 MIDDLETON ROAD,MANCHESTER,M8 4WA

Number:11171241
Status:ACTIVE
Category:Private Limited Company

MISTRAL HOLIDAYS UK LIMITED

23 MOLD BUSINESS PARK,MOLD,CH7 1XY

Number:03121080
Status:ACTIVE
Category:Private Limited Company

MURRAY TCC LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:01796405
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