CWIG LIMITED

Griffin House Griffin House, London, W6 8BS, United Kingdom
StatusACTIVE
Company No.07051171
CategoryPrivate Limited Company
Incorporated20 Oct 2009
Age14 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

CWIG LIMITED is an active private limited company with number 07051171. It was incorporated 14 years, 6 months, 28 days ago, on 20 October 2009. The company address is Griffin House Griffin House, London, W6 8BS, United Kingdom.



People

PEGG, Leah Helena

Secretary

ACTIVE

Assigned on 31 Jul 2016

Current time on role 7 years, 9 months, 17 days

PEGG, Leah Helena

Director

Company Secretary

ACTIVE

Assigned on 20 Sep 2016

Current time on role 7 years, 7 months, 27 days

READ, Matthew Edward

Director

Treasurer

ACTIVE

Assigned on 05 Jan 2018

Current time on role 6 years, 4 months, 12 days

MARTIN, Emily Louise

Secretary

RESIGNED

Assigned on 13 Mar 2014

Resigned on 31 Jul 2016

Time on role 2 years, 4 months, 18 days

UNDERWOOD, Clare

Secretary

RESIGNED

Assigned on 28 Jan 2010

Resigned on 13 Mar 2014

Time on role 4 years, 1 month, 16 days

ALNERY INCORPORATIONS NO. 1 LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Oct 2009

Resigned on 28 Jan 2010

Time on role 3 months, 8 days

BRACKEN, Charles Henry Rowland

Director

Chief Financial Officer

RESIGNED

Assigned on 16 May 2016

Resigned on 20 Sep 2016

Time on role 4 months, 4 days

BRADBERRY, Belinda Holly Yvette

Director

Lawyer

RESIGNED

Assigned on 13 Mar 2012

Resigned on 22 Oct 2015

Time on role 3 years, 7 months, 9 days

EVANS, Jeremy Lewis

Director

Lawyer

RESIGNED

Assigned on 16 May 2016

Resigned on 20 Sep 2016

Time on role 4 months, 4 days

LAWSON, Ian James

Director

Accountant

RESIGNED

Assigned on 13 Mar 2014

Resigned on 01 Jun 2015

Time on role 1 year, 2 months, 19 days

MARTIN, Emily Louise

Director

Company Secretary

RESIGNED

Assigned on 22 Jul 2014

Resigned on 16 May 2016

Time on role 1 year, 9 months, 25 days

MORRIS, Craig Alexander James

Director

Corporate Assistant

RESIGNED

Assigned on 20 Oct 2009

Resigned on 28 Jan 2010

Time on role 3 months, 8 days

PARKINSON, Andrew James

Director

Company Director

RESIGNED

Assigned on 28 Jan 2010

Resigned on 15 Mar 2012

Time on role 2 years, 1 month, 18 days

PATEL, Chatan

Director

Accountant

RESIGNED

Assigned on 13 Mar 2014

Resigned on 27 Feb 2015

Time on role 11 months, 14 days

PENNINGTON, Timothy Lincoln

Director

Banker

RESIGNED

Assigned on 28 Jan 2010

Resigned on 11 Feb 2014

Time on role 4 years, 14 days

STOCKWELL, Belinda Catherine

Director

Accountant

RESIGNED

Assigned on 20 Sep 2016

Resigned on 05 Jan 2018

Time on role 1 year, 3 months, 15 days

UNDERWOOD, Clare Patricia

Director

Company Director

RESIGNED

Assigned on 28 Jan 2010

Resigned on 16 May 2016

Time on role 6 years, 3 months, 19 days

ALNERY INCORPORATIONS NO. 1 LIMITED

Corporate-director

RESIGNED

Assigned on 20 Oct 2009

Resigned on 28 Jan 2010

Time on role 3 months, 8 days

ALNERY INCORPORATIONS NO. 2 LIMITED

Corporate-director

RESIGNED

Assigned on 20 Oct 2009

Resigned on 28 Jan 2010

Time on role 3 months, 8 days


Some Companies

DRJ CARPENTRY LIMITED

30A BEDFORD PLACE,SOUTHAMPTON,SO15 2DG

Number:09114945
Status:ACTIVE
Category:Private Limited Company

GOLDSMITH MERGERS AND ACQUISITIONS LIMITED

UNIT 5 GABALFA WORKSHOPS,CARDIFF,CF14 3AY

Number:03628102
Status:ACTIVE
Category:Private Limited Company

JOHN M FISHER LTD.

MEIKLE LARBRAX FARM,STRANRAER,DG9 0RR

Number:SC398609
Status:ACTIVE
Category:Private Limited Company

LA CONSULTANTS LTD.

PLOT 42, 19 ADLINGTON GARDENS,TROON,KA10 7FJ

Number:SC347093
Status:ACTIVE
Category:Private Limited Company

R & N PROPERTY LIMITED

9 BLACKBERRY DRIVE,BRISTOL,BS36 2SL

Number:11492971
Status:ACTIVE
Category:Private Limited Company

SKYPEOPLE LIMITED

HANGAR 3 HANGAR 3, FOURTH AVENUE,DONCASTER,DN9 3GE

Number:08405084
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