CDC CRAIG LIMITED

31 Gresham Street 31 Gresham Street, EC2V 7QA
StatusDISSOLVED
Company No.03346330
CategoryPrivate Limited Company
Incorporated07 Apr 1997
Age27 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution28 Nov 2017
Years6 years, 7 months, 7 days

SUMMARY

CDC CRAIG LIMITED is an dissolved private limited company with number 03346330. It was incorporated 27 years, 2 months, 28 days ago, on 07 April 1997 and it was dissolved 6 years, 7 months, 7 days ago, on 28 November 2017. The company address is 31 Gresham Street 31 Gresham Street, EC2V 7QA.



People

VAVAKIS, Ria

Secretary

ACTIVE

Assigned on 01 Oct 2014

Current time on role 9 years, 9 months, 4 days

CAMP, David John

Director

Property Development

ACTIVE

Assigned on 16 Jun 2003

Current time on role 21 years, 19 days

CRAIG, Brian Archibald

Director

Chartered Surveyor

ACTIVE

Assigned on 07 Apr 1997

Current time on role 27 years, 2 months, 28 days

DOWLING, Laurence John Scott

Director

Chartered Accountant

ACTIVE

Assigned on 14 Dec 2012

Current time on role 11 years, 6 months, 22 days

BORSAY, Anthony John

Secretary

Chartered Surveyor

RESIGNED

Assigned on 07 Apr 1997

Resigned on 16 Jun 2003

Time on role 6 years, 2 months, 9 days

DAVIDSON, Andrea Natalie

Secretary

RESIGNED

Assigned on 18 Sep 2013

Resigned on 01 Oct 2014

Time on role 1 year, 13 days

LEES, Roger Alan

Secretary

Chartered Accountant

RESIGNED

Assigned on 16 Jun 2003

Resigned on 01 Oct 2009

Time on role 6 years, 3 months, 15 days

SPEDDING, John Alexander

Secretary

RESIGNED

Assigned on 18 Sep 2013

Resigned on 15 Jun 2017

Time on role 3 years, 8 months, 27 days

STONER, Melanie

Secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 10 Sep 2012

Time on role 2 years, 11 months, 9 days

LAWSON (LONDON) LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Apr 1997

Resigned on 07 Apr 1997

Time on role

SCHRODERS CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Sep 2012

Resigned on 18 Sep 2013

Time on role 1 year, 8 days

ALDERSON, Brian Peter

Director

Surveyor

RESIGNED

Assigned on 04 Jan 2001

Resigned on 16 Jun 2003

Time on role 2 years, 5 months, 12 days

ALLEN, Peter

Director

Chartered Surveyor

RESIGNED

Assigned on 07 Apr 1997

Resigned on 16 Jun 2003

Time on role 6 years, 2 months, 9 days

BORSAY, Anthony John

Director

Chartered Surveyor

RESIGNED

Assigned on 07 Apr 1997

Resigned on 16 Jun 2003

Time on role 6 years, 2 months, 9 days

HILL, William Anthony

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Jun 2003

Resigned on 05 Nov 2013

Time on role 10 years, 4 months, 19 days

LEES, Roger Alan

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jun 2003

Resigned on 30 Nov 2012

Time on role 9 years, 5 months, 14 days

NOEL, Dawn

Director

Company Secretary

RESIGNED

Assigned on 07 Apr 1997

Resigned on 07 Apr 1997

Time on role

WALFORD, Charles Jonathan Walmesley

Director

Property Development

RESIGNED

Assigned on 16 Jun 2003

Resigned on 20 Sep 2016

Time on role 13 years, 3 months, 4 days


Some Companies

CHARLES LAMB PROFESSIONAL SERVICES LIMITED

3 BLACKLANDS CRESCENT,EAST SUSSEX,RH18 5NN

Number:04719840
Status:ACTIVE
Category:Private Limited Company

H & B PLASTICS LIMITED

OFFICE 12,MALDON,CM9 4GD

Number:07685640
Status:ACTIVE
Category:Private Limited Company

HEALTHY PETS (BLANDFORD) LIMITED

SUITE 5 BRIGHTWATER HOUSE,RINGWOOD,BH24 1AP

Number:04420216
Status:ACTIVE
Category:Private Limited Company

PANGLOSS PROJECT MANAGEMENT LTD

7 WAYNE CLOSE, LLANISHEN,CHEPSTOW,NP16 6QJ

Number:11199712
Status:ACTIVE
Category:Private Limited Company

PAUL READ CONSULTING LIMITED

4 BELMONT ROAD,MAIDENHEAD,SL6 6JW

Number:09602966
Status:ACTIVE
Category:Private Limited Company

SCOVIP HOLDINGS LIMITED

107 EAST HIGH STREET,ANGUS,DD8 2EQ

Number:SC274103
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