CAFEPOD LIMITED

95 Chancery Lane, London, WC2A 1DT, England
StatusACTIVE
Company No.07562551
CategoryPrivate Limited Company
Incorporated14 Mar 2011
Age13 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

CAFEPOD LIMITED is an active private limited company with number 07562551. It was incorporated 13 years, 2 months, 5 days ago, on 14 March 2011. The company address is 95 Chancery Lane, London, WC2A 1DT, England.



People

KIN COMPANY SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Jul 2013

Current time on role 10 years, 10 months, 8 days

GRAINGER, Peter

Director

Finance Consultant

ACTIVE

Assigned on 14 Mar 2011

Current time on role 13 years, 2 months, 5 days

HADFIELD, Brent Kevin

Director

Director

ACTIVE

Assigned on 14 Mar 2011

Current time on role 13 years, 2 months, 5 days

HEIDEMPERGHER, Simona Piera

Director

Investment Director

ACTIVE

Assigned on 01 Sep 2015

Current time on role 8 years, 8 months, 18 days

MORGAN, Andrew

Director

Director

ACTIVE

Assigned on 01 Sep 2015

Current time on role 8 years, 8 months, 18 days

WESTON-WEBB, Andrew Beresford

Director

Director

ACTIVE

Assigned on 07 Mar 2018

Current time on role 6 years, 2 months, 12 days

MCWILLIAMS, Simon

Secretary

RESIGNED

Assigned on 14 Mar 2011

Resigned on 01 Oct 2012

Time on role 1 year, 6 months, 17 days

BEST BOOKKEEPING LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2012

Resigned on 11 Jul 2013

Time on role 9 months, 10 days

BRADFORD-HILL, Rowland Anthony

Director

Director

RESIGNED

Assigned on 26 Apr 2017

Resigned on 01 Apr 2021

Time on role 3 years, 11 months, 6 days

GURTEEN, Lee

Director

Director

RESIGNED

Assigned on 20 Apr 2015

Resigned on 26 Apr 2017

Time on role 2 years, 6 days

MCWILLIAMS, Simon Phillip

Director

Accountant

RESIGNED

Assigned on 14 Mar 2011

Resigned on 01 Oct 2012

Time on role 1 year, 6 months, 17 days

SCHORGE, R Joseph

Director

Investment Manager

RESIGNED

Assigned on 01 Sep 2015

Resigned on 24 Jan 2018

Time on role 2 years, 4 months, 23 days

STAFLER, Robert

Director

Investment Banker

RESIGNED

Assigned on 01 Sep 2015

Resigned on 23 Jan 2020

Time on role 4 years, 4 months, 22 days

STRANGE, Michael William

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 07 Nov 2013

Time on role 1 year, 1 month, 6 days


Some Companies

BBW SHOP LTD

3 CRANES ROAD,BASINGSTOKE,RG24 9JD

Number:10850528
Status:ACTIVE
Category:Private Limited Company

BIDER ELECTRICAL LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11169831
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DETAIL PERSONNEL LIMITED

48 JOHNSON AVENUE,WELLINGBOROUGH,NN8 2QT

Number:09477261
Status:ACTIVE
Category:Private Limited Company

PRIDEYEAR (1996) LIMITED

THE OFFICES,NEW MALDEN,KT3 3RJ

Number:03185071
Status:ACTIVE
Category:Private Limited Company

SDW CONSULTING LTD

8 FERRY WAY,WALLINGFORD,OX10 9JX

Number:07353444
Status:ACTIVE
Category:Private Limited Company

SWEETS & PICKLES LIMITED

384 LINTHORPE ROAD,MIDDLESBROUGH,TS5 6HA

Number:11841609
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