CEP KAMES UKPF NOMINEE 1 LIMITED

Citigroup Centre Canada Square Citigroup Centre Canada Square, London, E14 5LB, United Kingdom
StatusACTIVE
Company No.11786912
CategoryPrivate Limited Company
Incorporated24 Jan 2019
Age5 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

CEP KAMES UKPF NOMINEE 1 LIMITED is an active private limited company with number 11786912. It was incorporated 5 years, 5 months, 12 days ago, on 24 January 2019. The company address is Citigroup Centre Canada Square Citigroup Centre Canada Square, London, E14 5LB, United Kingdom.



People

BAILY, Shane Emphy

Director

Financial Services

ACTIVE

Assigned on 17 Jun 2024

Current time on role 18 days

CRAIG, Therese

Director

Director

ACTIVE

Assigned on 17 Jun 2024

Current time on role 18 days

HYAM, Richard Paul

Director

Fiduciary Services

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 5 months, 4 days

THOMAS, Richard Paul

Director

Fiduciary Services

ACTIVE

Assigned on 15 Oct 2020

Current time on role 3 years, 8 months, 21 days

CUMMING, Simon James

Secretary

RESIGNED

Assigned on 24 Jan 2019

Resigned on 27 Mar 2020

Time on role 1 year, 2 months, 3 days

HAMILTON, Rachel

Secretary

RESIGNED

Assigned on 27 Mar 2020

Resigned on 24 Aug 2023

Time on role 3 years, 4 months, 28 days

CLARK, Stephen Leslie

Director

Bank Officer

RESIGNED

Assigned on 24 Jan 2019

Resigned on 01 Feb 2022

Time on role 3 years, 8 days

CLARK, Veronica Imlach

Director

Fiduciary Services

RESIGNED

Assigned on 01 Feb 2022

Resigned on 29 Nov 2023

Time on role 1 year, 9 months, 28 days

CRAIG, Fiona

Director

Chartered Accountant

RESIGNED

Assigned on 25 Sep 2019

Resigned on 29 Nov 2023

Time on role 4 years, 2 months, 4 days

CRAIG, Therese Claire

Director

Fiduciary Services

RESIGNED

Assigned on 24 Jan 2019

Resigned on 05 Mar 2024

Time on role 5 years, 1 month, 12 days

DAVIS, Ian James

Director

Senior Manager

RESIGNED

Assigned on 24 Jan 2019

Resigned on 13 Sep 2019

Time on role 7 months, 20 days

MURPHY, Ann Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jan 2019

Resigned on 01 Feb 2022

Time on role 3 years, 8 days

WHITEFORD, Rowena Helen

Director

Fiduciary Services

RESIGNED

Assigned on 15 Oct 2020

Resigned on 29 Nov 2023

Time on role 3 years, 1 month, 14 days

YOUNG, Lesley Ann

Director

Fiduciary Services

RESIGNED

Assigned on 15 Oct 2020

Resigned on 29 Nov 2023

Time on role 3 years, 1 month, 14 days


Some Companies

BLACKSTONE LAW SOLICITORS & ADVOCATES LTD

FIRST FLOOR 82A,LEEDS,LS8 2AL

Number:07561747
Status:ACTIVE
Category:Private Limited Company

JON TAYLOR ELECTRICAL UK LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11150960
Status:ACTIVE
Category:Private Limited Company

LAWTONS LOGISTICS LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:09056472
Status:ACTIVE
Category:Private Limited Company

LIFTIN LTD

131 RANDOLPH AVENUE,LONDON,W9 1DN

Number:11466765
Status:ACTIVE
Category:Private Limited Company

POWER PLANE HOLDINGS LIMITED

HIGHWAY HOUSE HINCKLEY ROAD,HINCKLEY,LE10 3HQ

Number:11847726
Status:ACTIVE
Category:Private Limited Company

SIGNATURE HOMES AND DEVELOPMENTS LIMITED

8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ

Number:10273532
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