CUSTOMER VALUE MARKETING LTD

St James House St James House, Bristol, BS2 8QY
StatusDISSOLVED
Company No.02346954
CategoryPrivate Limited Company
Incorporated13 Feb 1989
Age35 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution10 May 2011
Years13 years, 1 month, 29 days

SUMMARY

CUSTOMER VALUE MARKETING LTD is an dissolved private limited company with number 02346954. It was incorporated 35 years, 4 months, 23 days ago, on 13 February 1989 and it was dissolved 13 years, 1 month, 29 days ago, on 10 May 2011. The company address is St James House St James House, Bristol, BS2 8QY.



People

PARDOE, Timothy Nicholas

Secretary

ACTIVE

Assigned on 04 Sep 2003

Current time on role 20 years, 10 months, 4 days

ASHTON, Andrew Charles

Director

Director

ACTIVE

Assigned on 20 May 2009

Current time on role 15 years, 1 month, 19 days

SMITH, Jeffrey

Director

Director

ACTIVE

Assigned on 20 May 2009

Current time on role 15 years, 1 month, 19 days

PERRING, Stephen Mark

Secretary

RESIGNED

Assigned on

Resigned on 04 Sep 2003

Time on role 20 years, 10 months, 4 days

ALLARD, Christophe Jean Louis

Director

Company Director

RESIGNED

Assigned on 26 Mar 1992

Resigned on 04 Feb 2008

Time on role 15 years, 10 months, 9 days

BAJWA, Humaira Bibi

Director

Client Services Director

RESIGNED

Assigned on

Resigned on 09 May 2007

Time on role 17 years, 1 month, 29 days

BOULET, Alain

Director

Company Director

RESIGNED

Assigned on 26 Mar 1992

Resigned on 04 Sep 2003

Time on role 11 years, 5 months, 9 days

DUBREIL, Patrick Pierre Louis

Director

Corporate Ceo

RESIGNED

Assigned on 04 Sep 2003

Resigned on 21 Feb 2008

Time on role 4 years, 5 months, 17 days

JULIEN, Daniel

Director

Company Director

RESIGNED

Assigned on 18 Mar 1992

Resigned on 04 Sep 2003

Time on role 11 years, 5 months, 17 days

PERRING, Richard Neil

Director

Marketing Director

RESIGNED

Assigned on

Resigned on 25 Feb 2008

Time on role 16 years, 4 months, 13 days

PERRING, Stephen Mark

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 25 Feb 2008

Time on role 16 years, 4 months, 13 days

ROGALIN, Claes Thomas

Director

Company Director

RESIGNED

Assigned on 16 Sep 1997

Resigned on 25 Feb 2008

Time on role 10 years, 5 months, 9 days

ROQUETTE, Jerome

Director

Financial Controller

RESIGNED

Assigned on 04 Sep 2003

Resigned on 20 May 2009

Time on role 5 years, 8 months, 16 days

SHAH-SIMPSON, Nasreen

Director

Company Director

RESIGNED

Assigned on 14 Feb 1997

Resigned on 25 Apr 2002

Time on role 5 years, 2 months, 11 days

SIMPSON, Anthony Frederick

Director

Sales Director

RESIGNED

Assigned on

Resigned on 31 Oct 1991

Time on role 32 years, 8 months, 7 days

SMITH, Jeffrey

Director

Director

RESIGNED

Assigned on 20 Sep 2005

Resigned on 25 Feb 2008

Time on role 2 years, 5 months, 5 days


Some Companies

C DONNELLY ENGINEERING LIMITED

14 CANNISWOOD ROAD,ST. HELENS,WA11 0EA

Number:11514268
Status:ACTIVE
Category:Private Limited Company

CRAIG ADAM JOINERY LIMITED

13 EVERSHED DRIVE,DUNFERMLINE,KY11 8RD

Number:SC340263
Status:ACTIVE
Category:Private Limited Company

FIRST URBAN (BRACKLEY) LIMITED

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:08453433
Status:LIQUIDATION
Category:Private Limited Company

KM SPECIALIST ELECTRICAL SERVICES LTD

GREENWAY HOUSE SUGARSWELL BUSINESS PARK,BANBURY,OX15 6HW

Number:11204129
Status:ACTIVE
Category:Private Limited Company

MARNIK SERVICE LTD

SUITE 4,LONDON,WC1B 3BQ

Number:07052448
Status:ACTIVE
Category:Private Limited Company

RYECROFT SERVICES LIMITED

VAUGHAN CHAMBERS,HERTFORDSHIRE.,AL5 4EE

Number:02107366
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