CARTWRIGHT 3SM DEVELOPMENTS LIMITED

6th Floor 338 Euston Road, London, NW1 3BG
StatusACTIVE
Company No.04902655
CategoryPrivate Limited Company
Incorporated17 Sep 2003
Age20 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

CARTWRIGHT 3SM DEVELOPMENTS LIMITED is an active private limited company with number 04902655. It was incorporated 20 years, 9 months, 24 days ago, on 17 September 2003. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.



People

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Mar 2006

Current time on role 18 years, 3 months, 22 days

SKELDON, Roger

Director

Accountant

ACTIVE

Assigned on 11 Jul 2014

Current time on role 10 years

CTC DIRECTORSHIPS LTD

Corporate-director

ACTIVE

Assigned on 22 Oct 2020

Current time on role 3 years, 8 months, 20 days

GAIN, Jonathan Mark

Secretary

Director

RESIGNED

Assigned on 17 Sep 2003

Resigned on 17 Sep 2003

Time on role

MCGLOGAN, Bruce

Secretary

RESIGNED

Assigned on 17 Sep 2003

Resigned on 26 Apr 2005

Time on role 1 year, 7 months, 9 days

OLIVER, William

Secretary

RESIGNED

Assigned on 26 Apr 2005

Resigned on 20 Mar 2006

Time on role 10 months, 24 days

CHALFEN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Sep 2003

Resigned on 17 Sep 2003

Time on role

BLAKE, David James

Director

Company Director

RESIGNED

Assigned on 30 Sep 2011

Resigned on 11 Jul 2014

Time on role 2 years, 9 months, 11 days

DODWELL, John Christopher

Director

Company Director

RESIGNED

Assigned on 31 Mar 2006

Resigned on 15 Jan 2014

Time on role 7 years, 9 months, 15 days

ELLINGHAM, Oliver Bernard

Director

Company Director

RESIGNED

Assigned on 15 Jan 2014

Resigned on 22 Apr 2014

Time on role 3 months, 7 days

JACKSON-STOPS, Timothy William Ashworth

Director

Director

RESIGNED

Assigned on 17 Sep 2003

Resigned on 31 Mar 2006

Time on role 2 years, 6 months, 14 days

MILLER, Gareth

Director

Company Director

RESIGNED

Assigned on 22 Apr 2014

Resigned on 22 Oct 2020

Time on role 6 years, 6 months

NEWTON, Hilary Paul

Director

Director

RESIGNED

Assigned on 17 Sep 2003

Resigned on 09 Jul 2008

Time on role 4 years, 9 months, 22 days

RICKMAN, Robert James

Director

Director

RESIGNED

Assigned on 12 Sep 2011

Resigned on 08 Dec 2011

Time on role 2 months, 26 days

ROSCROW, Peter Donald

Director

Director

RESIGNED

Assigned on 17 Sep 2003

Resigned on 19 Apr 2004

Time on role 7 months, 2 days

TEWKESBURY, Grant Edward

Director

Development Director

RESIGNED

Assigned on 19 Apr 2004

Resigned on 30 Sep 2011

Time on role 7 years, 5 months, 11 days

CHALFEN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Sep 2003

Resigned on 17 Sep 2003

Time on role


Some Companies

AJ ENVIRONMENTAL RECOVERY SERVICES LIMITED

MILL LODGE 5 MILL LANE,HITCHIN,SG4 7RN

Number:07195415
Status:ACTIVE
Category:Private Limited Company

AZOR SECURITY LIMITED

1 OXFORD CLOSE,GRAVESEND,DA12 4TR

Number:09873442
Status:ACTIVE
Category:Private Limited Company

MMAGIC SERVICES LTD

106 THE EMBANKMENT,WELLINGBOROUGH,NN8 1PA

Number:10502129
Status:ACTIVE
Category:Private Limited Company

PICAFOOD LIMITED

5 COLESHILL FLATS,LONDON,SW1W 8LW

Number:09522192
Status:ACTIVE
Category:Private Limited Company

SUPPECO LIMITED

ADLER SHINE LLP,LONDON,N3 1LF

Number:10939789
Status:ACTIVE
Category:Private Limited Company

THE MOGUL CORPORATION LIMITED

60 AUBERT PARK,,N5 1TS

Number:01907542
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