CMS BUSINESS DEVELOPMENT LIMITED

The Lexicon The Lexicon, Manchester, M2 5NT, England
StatusACTIVE
Company No.06218561
CategoryPrivate Limited Company
Incorporated18 Apr 2007
Age17 years, 29 days
JurisdictionEngland Wales

SUMMARY

CMS BUSINESS DEVELOPMENT LIMITED is an active private limited company with number 06218561. It was incorporated 17 years, 29 days ago, on 18 April 2007. The company address is The Lexicon The Lexicon, Manchester, M2 5NT, England.



People

BROOKS, Andrea Margaret, Dr

Director

Ceo

ACTIVE

Assigned on 21 Dec 2023

Current time on role 4 months, 27 days

DOYLE, Brendan Peter

Director

Director

ACTIVE

Assigned on 20 Apr 2007

Current time on role 17 years, 27 days

AINSLIE, Charles Adam

Secretary

RESIGNED

Assigned on 21 Dec 2011

Resigned on 29 Jun 2012

Time on role 6 months, 8 days

CARROLL, Andrew

Secretary

RESIGNED

Assigned on 20 Apr 2007

Resigned on 13 May 2009

Time on role 2 years, 23 days

SCOTT, Maurice

Secretary

Accountant

RESIGNED

Assigned on 13 May 2009

Resigned on 21 Dec 2011

Time on role 2 years, 7 months, 8 days

STEELE, Jonathan

Secretary

RESIGNED

Assigned on 05 Jan 2013

Resigned on 31 Jul 2019

Time on role 6 years, 6 months, 26 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Apr 2007

Resigned on 18 Apr 2007

Time on role

ARKLE, Richard Manning

Director

Company Director

RESIGNED

Assigned on 27 Apr 2007

Resigned on 11 Dec 2009

Time on role 2 years, 7 months, 14 days

GOLDING, Andrew Neil

Director

None

RESIGNED

Assigned on 01 Sep 2012

Resigned on 21 Sep 2020

Time on role 8 years, 20 days

GOLDING, Katherine Susan

Director

Director

RESIGNED

Assigned on 06 Apr 2011

Resigned on 31 Aug 2012

Time on role 1 year, 4 months, 25 days

HODGSON, Robin Granville, Lord

Director

None

RESIGNED

Assigned on 23 Oct 2014

Resigned on 30 Apr 2022

Time on role 7 years, 6 months, 7 days

ROGERS, John Leonard

Director

Company Director

RESIGNED

Assigned on 27 Apr 2007

Resigned on 19 Nov 2009

Time on role 2 years, 6 months, 22 days

SOMERVILLE, Jill Patricia

Director

Director

RESIGNED

Assigned on 27 Apr 2007

Resigned on 16 Dec 2011

Time on role 4 years, 7 months, 19 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Apr 2007

Resigned on 18 Apr 2007

Time on role


Some Companies

AEROSPACE.MH LTD

FLAT 7 COPPER BEECHES HOUSE LOWER NORTHAM ROAD,SOUTHAMPTON,SO30 4BR

Number:10099696
Status:ACTIVE
Category:Private Limited Company

EDUCATION GURU LIMITED

142 CHORLEY NEW ROAD,BOLTON,BL1 4NX

Number:09731972
Status:ACTIVE
Category:Private Limited Company

FAST TRACK PASSPORTS AND VISAS LTD

85-87 NORTH STREET,HORNCHURCH,RM11 1ST

Number:10955916
Status:ACTIVE
Category:Private Limited Company

INPERIO (INVESTMENTS) LTD

UNIT 4.10 CANNON WHARF BUSINESS CENTRE,LONDON,SE8 5EN

Number:11542191
Status:ACTIVE
Category:Private Limited Company

NT CUBED LIMITED

IDEAL HOUSE,PETERSFIELD,GU32 3QA

Number:03978764
Status:ACTIVE
Category:Private Limited Company

RAPID DELIVERIES LTD

51 CHARLECOTE DRIVE,DUDLEY,DY1 2GG

Number:11459506
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