CEB HOLDINGS UK 2 LIMITED

C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.08160160
CategoryPrivate Limited Company
Incorporated27 Jul 2012
Age11 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

CEB HOLDINGS UK 2 LIMITED is an active private limited company with number 08160160. It was incorporated 11 years, 10 months, 11 days ago, on 27 July 2012. The company address is C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom.



People

CORPORATION SERVICE COMPANY (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Feb 2020

Current time on role 4 years, 3 months, 26 days

SAFIAN, Craig Warren

Director

Evp, Cfo

ACTIVE

Assigned on 05 Jul 2017

Current time on role 6 years, 11 months, 2 days

TANG, Kwun Yin Kevin

Director

Director

ACTIVE

Assigned on 27 Apr 2024

Current time on role 1 month, 10 days

DORGAN, William Joseph

Director

Global Vice President Of Legal Operations

RESIGNED

Assigned on 05 Jul 2017

Resigned on 27 Apr 2024

Time on role 6 years, 9 months, 22 days

FRANKS, Martin David

Director

Accountant

RESIGNED

Assigned on 31 Dec 2012

Resigned on 21 Apr 2014

Time on role 1 year, 3 months, 21 days

GHIZE, Kerry Diane

Director

Sales Director

RESIGNED

Assigned on 16 Mar 2016

Resigned on 05 Jul 2017

Time on role 1 year, 3 months, 20 days

JONES, Melody Louise

Director

Chief Administrative Officer

RESIGNED

Assigned on 27 Jul 2012

Resigned on 21 Apr 2014

Time on role 1 year, 8 months, 25 days

JUDT, Andrew Thomas

Director

European Finance Director

RESIGNED

Assigned on 21 Apr 2014

Resigned on 04 Sep 2015

Time on role 1 year, 4 months, 13 days

LEIGH, David Bernard

Director

Ceo

RESIGNED

Assigned on 27 Jul 2012

Resigned on 31 Dec 2012

Time on role 5 months, 4 days

LEVETT, Paul Warrick

Director

Product Director

RESIGNED

Assigned on 27 Jul 2012

Resigned on 21 Apr 2014

Time on role 1 year, 8 months, 25 days

LINDAHL, Richard Scott

Director

Cfo

RESIGNED

Assigned on 27 Jul 2012

Resigned on 04 Sep 2015

Time on role 3 years, 1 month, 8 days

MORGAN, Robert Wayne

Director

Director

RESIGNED

Assigned on 31 Dec 2012

Resigned on 21 Apr 2014

Time on role 1 year, 3 months, 21 days

PARSLOW, Anthony Vivian

Director

General Manager

RESIGNED

Assigned on 04 Sep 2015

Resigned on 05 Jul 2017

Time on role 1 year, 10 months, 1 day

PARSLOW, Anthony Vivian

Director

Executive

RESIGNED

Assigned on 27 Jul 2012

Resigned on 21 Apr 2014

Time on role 1 year, 8 months, 25 days

READ, Stephen James

Director

Director

RESIGNED

Assigned on 31 Dec 2012

Resigned on 21 Apr 2014

Time on role 1 year, 3 months, 21 days

TIMS, Michael Anthony

Director

Managing Director

RESIGNED

Assigned on 04 Sep 2015

Resigned on 16 Mar 2016

Time on role 6 months, 12 days


Some Companies

DAVID STRIPP LIMITED

PARK COTTAGE TAINFIELD PARK,TAUNTON,TA2 8AE

Number:07929291
Status:ACTIVE
Category:Private Limited Company

FASTLANE CONVEYORS LIMITED

14 FURROW CLOSE,RUGBY,CV21 3FF

Number:04036742
Status:ACTIVE
Category:Private Limited Company

FN FINANCIAL SERVICES LIMITED

93 COMMODORE HOUSE,LONDON,SW18 1TZ

Number:09826046
Status:ACTIVE
Category:Private Limited Company

HELP ME ALARMS LTD

4 KNIGHTSTONE PLACE HIGH STREET,BATH,BA1 4BY

Number:09397260
Status:ACTIVE
Category:Private Limited Company

PIADA PIZZA PASTA LIMITED

643 DUMBARTON ROAD,GLASGOW,G11 6HZ

Number:SC549646
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYSDEV LIMITED

1 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:07385338
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