C & B FREEHOLD LIMITED

6 Clive House 6 Clive House, Redditch, B97 4BY, Worcestershire
StatusACTIVE
Company No.05492512
CategoryPrivate Limited Company
Incorporated27 Jun 2005
Age19 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

C & B FREEHOLD LIMITED is an active private limited company with number 05492512. It was incorporated 19 years, 1 month, 5 days ago, on 27 June 2005. The company address is 6 Clive House 6 Clive House, Redditch, B97 4BY, Worcestershire.



People

SALMON, Oliver John Vernon

Director

Economist

ACTIVE

Assigned on 09 Jun 2021

Current time on role 3 years, 1 month, 23 days

FAIRFAX, Alexander Henry

Secretary

Retired

RESIGNED

Assigned on 27 Jun 2005

Resigned on 27 Jun 2012

Time on role 7 years

CHALFEN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Jun 2005

Resigned on 27 Jun 2005

Time on role

ATHERTON, John Robert

Director

Restaurant Owner

RESIGNED

Assigned on 13 Dec 2018

Resigned on 10 Sep 2021

Time on role 2 years, 8 months, 28 days

FAIRFAX, Alexander Henry

Director

Retired

RESIGNED

Assigned on 27 Jun 2005

Resigned on 27 Jun 2012

Time on role 7 years

KAREEM, Heloise

Director

Retired

RESIGNED

Assigned on 06 Sep 2012

Resigned on 26 Jan 2020

Time on role 7 years, 4 months, 20 days

LOI, Enrichetta

Director

Teacher

RESIGNED

Assigned on 02 Jul 2007

Resigned on 04 Mar 2011

Time on role 3 years, 8 months, 2 days

RAPHAEL, Isabel Ruth

Director

Retired

RESIGNED

Assigned on 18 Oct 2006

Resigned on 01 Aug 2007

Time on role 9 months, 14 days

RUSSELL, Bruce Cecil

Director

Retired

RESIGNED

Assigned on 10 Sep 2012

Resigned on 13 Dec 2018

Time on role 6 years, 3 months, 3 days

RUSSELL, Phillippa

Director

Public Relations

RESIGNED

Assigned on 26 Jan 2021

Resigned on 22 Nov 2023

Time on role 2 years, 9 months, 27 days

SALMON, Jeffrey Stuart

Director

Company Director

RESIGNED

Assigned on 01 Mar 2010

Resigned on 06 Jun 2019

Time on role 9 years, 3 months, 5 days

SALMON, Jeffrey Stuart

Director

Company Director

RESIGNED

Assigned on 18 Oct 2006

Resigned on 04 Mar 2009

Time on role 2 years, 4 months, 17 days

SPEED, Morley William

Director

Reunsurance Broker

RESIGNED

Assigned on 27 Jun 2005

Resigned on 26 Jan 2021

Time on role 15 years, 6 months, 29 days

CHALFEN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Jun 2005

Resigned on 27 Jun 2005

Time on role


Some Companies

BLACKTIP GRAPHICS LIMITED

MUNRO HOUSE,COBHAM,KT11 1PP

Number:08877070
Status:ACTIVE
Category:Private Limited Company

DEBORAH LINDLEY LIMITED

39 CECIL ROAD,ENFIELD,EN2 6TJ

Number:10556823
Status:ACTIVE
Category:Private Limited Company

FLYSTONE LP

69 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SL027458
Status:ACTIVE
Category:Limited Partnership

LC PROPERTY SERVICES LIMITED

43 WINDMILL ROAD,BRENTFORD,TW8 0QQ

Number:09304372
Status:ACTIVE
Category:Private Limited Company

PUREBEAUTY (WELSHPOOL) LIMITED

EAGLE HOUSE,WELSHPOOL,SY21 7AD

Number:07330097
Status:ACTIVE
Category:Private Limited Company

SEASTAR LIMITED

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:01046628
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