CLOUD TECHNOLOGY SOLUTIONS LTD

17 Marble Street, Manchester, M2 3AW, England
StatusACTIVE
Company No.06738954
CategoryPrivate Limited Company
Incorporated03 Nov 2008
Age15 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

CLOUD TECHNOLOGY SOLUTIONS LTD is an active private limited company with number 06738954. It was incorporated 15 years, 7 months, 16 days ago, on 03 November 2008. The company address is 17 Marble Street, Manchester, M2 3AW, England.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 May 2023

Current time on role 1 year, 1 month, 10 days

BATES, William Nelson

Director

Director

ACTIVE

Assigned on 04 Oct 2018

Current time on role 5 years, 8 months, 15 days

DALZIEL, James Martin

Director

Deputy Group Chief Executive

ACTIVE

Assigned on 16 Feb 2024

Current time on role 4 months, 3 days

RAY, Thomas William

Director

Md

ACTIVE

Assigned on 17 Feb 2021

Current time on role 3 years, 4 months, 2 days

NICHOLLS, Mark

Secretary

RESIGNED

Assigned on 01 Jun 2014

Resigned on 27 Jan 2015

Time on role 7 months, 26 days

JORDAN COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Nov 2008

Resigned on 04 Nov 2009

Time on role 1 year, 1 day

BENNION, Gary

Director

Md

RESIGNED

Assigned on 17 Feb 2021

Resigned on 31 Dec 2023

Time on role 2 years, 10 months, 14 days

BUNCH, Christopher

Director

Coo

RESIGNED

Assigned on 17 Feb 2021

Resigned on 09 Oct 2023

Time on role 2 years, 7 months, 20 days

CONROY, Michael John

Director

Director

RESIGNED

Assigned on 03 Nov 2008

Resigned on 03 Aug 2009

Time on role 9 months

DOBSON, Steven John

Director

Company Director

RESIGNED

Assigned on 18 Dec 2012

Resigned on 16 Jul 2021

Time on role 8 years, 6 months, 29 days

DOGGART, James Andrew

Director

Director

RESIGNED

Assigned on 10 Feb 2012

Resigned on 03 Jan 2023

Time on role 10 years, 10 months, 22 days

GLOVER, Paul

Director

Chief Sales Officer

RESIGNED

Assigned on 18 Jun 2019

Resigned on 17 Jul 2020

Time on role 1 year, 29 days

KAYE, Steven

Director

Company Director

RESIGNED

Assigned on 03 Aug 2009

Resigned on 26 Mar 2013

Time on role 3 years, 7 months, 23 days

LEES, Paul Richard

Director

Company Director

RESIGNED

Assigned on 01 Nov 2010

Resigned on 01 Sep 2017

Time on role 6 years, 9 months, 31 days

LIPTROTT, Hannah

Director

Certified Accountant

RESIGNED

Assigned on 01 Jun 2015

Resigned on 05 Jul 2018

Time on role 3 years, 1 month, 4 days

NICHOLLS, Mark

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2014

Resigned on 27 Jan 2015

Time on role 7 months, 26 days

SMITH, Andrew

Director

Compay Director

RESIGNED

Assigned on 01 Aug 2016

Resigned on 23 Oct 2017

Time on role 1 year, 2 months, 22 days


Some Companies

00841101 LIMITED

C/O NEVILLE & CO,QUEEN ANNES BATTERY,PL4 0LP

Number:00841101
Status:LIQUIDATION
Category:Private Limited Company

CHANGE PT BRIGHTON LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:10841709
Status:ACTIVE
Category:Private Limited Company

DMG CONSTRUCTION LIMITED

16-18 WEIR STREET,FALKIRK,FK1 1RA

Number:SC374074
Status:ACTIVE
Category:Private Limited Company

LOOPY SHREW LIMITED

15 - 17 BELLSTONE,SHREWSBURY,SY1 1HU

Number:09734955
Status:ACTIVE
Category:Private Limited Company

SOUTHAMPTON DIELECTRIC CONSULTANTS LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:04454554
Status:ACTIVE
Category:Private Limited Company

THE IONIC HOME LTD

6 CHARLOTTE STREET,BATH,BA1 2NE

Number:07707294
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