CMT LEARNING LIMITED

C/O Pje Chartered Accountants, 2 Oakfield Road C/O Pje Chartered Accountants, 2 Oakfield Road, Bristol, BS8 2AL, England
StatusACTIVE
Company No.06985329
CategoryPrivate Limited Company
Incorporated08 Aug 2009
Age14 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

CMT LEARNING LIMITED is an active private limited company with number 06985329. It was incorporated 14 years, 9 months, 14 days ago, on 08 August 2009. The company address is C/O Pje Chartered Accountants, 2 Oakfield Road C/O Pje Chartered Accountants, 2 Oakfield Road, Bristol, BS8 2AL, England.



People

BERTRAM, Dustin Don-Paul

Director

Cfo Of Youth Enrichment Brands

ACTIVE

Assigned on 21 May 2024

Current time on role 1 day

DOYLE, Brendan

Director

Director

ACTIVE

Assigned on 20 Feb 2024

Current time on role 3 months, 2 days

HOBSON, Dale

Director

Director

ACTIVE

Assigned on 01 Dec 2015

Current time on role 8 years, 5 months, 21 days

HOEVELER, Justin Thornburgh

Director

Director

ACTIVE

Assigned on 20 Feb 2024

Current time on role 3 months, 2 days

TREMBATH, Christopher Richard

Director

Accountant

ACTIVE

Assigned on 08 Aug 2009

Current time on role 14 years, 9 months, 14 days

RUDGE, Lee Anthony

Secretary

RESIGNED

Assigned on 08 Aug 2009

Resigned on 01 Sep 2009

Time on role 24 days

DUVALL, Sean

Director

Company Director

RESIGNED

Assigned on 01 Oct 2021

Resigned on 20 Feb 2024

Time on role 2 years, 4 months, 19 days

HOBSON, Dale

Director

Business Consultant

RESIGNED

Assigned on 01 Oct 2010

Resigned on 01 Oct 2010

Time on role

HOBSON, Maximilian Anthony

Director

Financial Technology Consultant

RESIGNED

Assigned on 01 Mar 2023

Resigned on 20 Feb 2024

Time on role 11 months, 19 days

JONES, Stephen

Director

Director

RESIGNED

Assigned on 01 Aug 2012

Resigned on 30 Nov 2015

Time on role 3 years, 3 months, 29 days

MACE, Rikki

Director

Director

RESIGNED

Assigned on 01 Sep 2016

Resigned on 20 Feb 2024

Time on role 7 years, 5 months, 19 days

RUDGE, Lee Anthony

Director

Accountant

RESIGNED

Assigned on 08 Aug 2009

Resigned on 01 Sep 2009

Time on role 24 days

SMITH, Philip Meyrick

Director

Non Executive Director

RESIGNED

Assigned on 01 Oct 2010

Resigned on 31 Mar 2015

Time on role 4 years, 6 months

TREMBATH, Benjamin

Director

Director

RESIGNED

Assigned on 15 Dec 2020

Resigned on 20 Feb 2024

Time on role 3 years, 2 months, 5 days

WHARTON, Malcolm

Director

Non Executive Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 30 Mar 2012

Time on role 3 months, 29 days

WRIGHT, Anthony John

Director

Director

RESIGNED

Assigned on 01 Oct 2010

Resigned on 30 Sep 2021

Time on role 10 years, 11 months, 29 days


Some Companies

4 POINTS BRANDING SOLUTIONS LIMITED

337 BATH ROAD,SLOUGH,SL1 5PR

Number:11226443
Status:ACTIVE
Category:Private Limited Company

INAKHAN.RU LTD

50 FAIRFIELD SQUARE,GRAVESEND,DA11 0DT

Number:08298117
Status:ACTIVE
Category:Private Limited Company

J.R. HOVER CARPENTERS LIMITED

171 BIRLING ROAD,SNODLAND,ME6 5ET

Number:03769038
Status:ACTIVE
Category:Private Limited Company

KAREN COURT FREEHOLD MANAGEMENT LIMITED

1 KAREN COURT,LONDON,SE23 1NN

Number:04218843
Status:ACTIVE
Category:Private Limited Company

LOWLAND PROPERTIES LIMITED

OLD BANK OF SCOTLAND BUILDINGS,ISLE OF LEWIS,HS1 2BG

Number:SC137426
Status:ACTIVE
Category:Private Limited Company

NAKAI LTD

SUITE 4 CRANBROOK HOUSE,ESSEX,IG1 4PG

Number:07872197
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