CDB WEB TECH MANAGEMENT LIMITED

6 officers / 13 resignations

TAYLOR, Will

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
July 1990
Appointed on
31 October 2023
Nationality
British
Occupation
Company Director

GREEN, Nicola Ann, Ms.

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1970
Appointed on
25 July 2023
Resigned on
31 October 2023
Nationality
Irish
Occupation
Company Director

GREEN, Nicola Ann

Correspondence address
Ifc 5 Ifc 5, Jersey, Jersey, JE1 1ST
Role ACTIVE
secretary
Appointed on
18 July 2021
Resigned on
25 July 2023

VENTER, Ian Stephen

Correspondence address
21 Palmer Street, Westminster, London, England, SW1H 0AD
Role ACTIVE
director
Date of birth
August 1970
Appointed on
8 June 2020
Resigned on
10 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

KEATING, James

Correspondence address
21 Palmer Street, Westminster, London, England, SW1H 0AD
Role ACTIVE
secretary
Appointed on
8 June 2020
Resigned on
18 July 2021

Average house price in the postcode SW1H 0AD £108,867,000

WARNES, Christopher Michael

Correspondence address
21 Palmer Street, Westminster, London, England, SW1H 0AD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
8 June 2020
Resigned on
25 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000


MORGAN, JOHN LLEWELLYN

Correspondence address
10 FINSBURY SQUARE, 4TH FLOOR, LONDON, ENGLAND, EC2A 1AF
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
28 June 2013
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
LAWYER

MCANDREWS, SUSAN LONG

Correspondence address
TRANSAMERICA CENTER 600 MONTGOMERY STREET, 23/F, SAN FRANCISCO, CALIFORNIA, UNITED STATES, 94111
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 June 2010
Resigned on
8 June 2020
Nationality
AMERICAN
Occupation
INVESTMENT MANAGEMENT

PIERREPONT, JOHN JAY

Correspondence address
TRANSAMERICA CENTER 600 MONTGOMERY STREET, 23/F, SAN FRANCISCO, CALIFORNIA, USA, 94111
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
30 June 2010
Resigned on
18 July 2011
Nationality
AMERICAN
Occupation
INVESTMENT MANAGEMENT

SWIRE, RHODERICK MARTIN

Correspondence address
10 FINSBURY SQUARE, 4TH FLOOR, LONDON, ENGLAND, EC2A 1AF
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
30 June 2010
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

WONG, LILY MAI MAN

Correspondence address
TRANSAMERICA CENTER 600 MONTGOMERY STREET, 23/F, SAN FRANCISCO, CALIFORNIA, USA, 94111
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
30 June 2010
Resigned on
1 July 2012
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

KENNEDY, CAROL ANNE

Correspondence address
NORFOLK HOUSE 31 ST. JAMES'S SQUARE, LONDON, SW1Y 4JR
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
30 June 2010
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

Average house price in the postcode SW1Y 4JR £5,252,000

BRAMAN, DAVID BRIAN

Correspondence address
TRANSAMERICA CENTER 600 MONTGOMERY STREET, 23/F, SAN FRANCISCO, CALIFORNIA, USA, 94111
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
30 June 2010
Resigned on
28 June 2013
Nationality
AMERICAN
Occupation
INVESTMENT MANAGEMENT

WRIGHT, ROBERT DAVID

Correspondence address
OAK HOUSE, BROOM WAY, WEYBRIDGE, SURREY, KT13 9TG
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
31 October 2006
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9TG £2,421,000

LIVINGSTONE, ELLY

Correspondence address
FLAT 2 40 BELSIZE SQUARE, BELSIZE PARK, LONDON, NW3 4HL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
31 October 2006
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 4HL £1,225,000

WARD, PAUL ROBERT

Correspondence address
21 ELSIE ROAD, LONDON, SE22 8DX
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
31 October 2006
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 8DX £1,217,000

PATERSON, DOUGLAS GORDON JAMES

Correspondence address
PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
9 August 2006
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
RETIRED

MOSCATELLI, VITTORIO

Correspondence address
VIA MARCONI 9, FIGINO SER., 22060, ITALY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
9 August 2006
Resigned on
31 October 2006
Nationality
ITALIAN
Occupation
MANAGER

MORRIS, CHARLOTTE MAE

Correspondence address
10 FINSBURY SQUARE, 4TH FLOOR, LONDON, ENGLAND, EC2A 1AF
Role RESIGNED
Secretary
Appointed on
9 August 2006
Resigned on
8 June 2020
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company