C.F.M. BUILDING SERVICES LIMITED

5 officers / 18 resignations

FISHER, Amanda Lucia

Correspondence address
CORPORATE SERVICES The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
12 September 2017
Resigned on
15 January 2020
Nationality
British
Occupation
Md Facilities Management, Defence And Justice

Average house price in the postcode OX4 4DQ £250,460,000

WARD, Richard James

Correspondence address
Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 July 2016
Resigned on
31 January 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 1AB £411,000

MILNER, Andrew Lee

Correspondence address
The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
19 February 2016
Resigned on
12 December 2019
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode OX4 4DQ £250,460,000

SHERARD SECRETARIAT SERVICES LIMITED

Correspondence address
CHANCERY EXCHANGE 10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role ACTIVE
Secretary
Appointed on
11 June 2013
Nationality
BRITISH

Average house price in the postcode EC4A 1AB £411,000

NELSON, Andrew Latham

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
April 1959
Appointed on
8 April 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 1AB £411,000


HOLLAND, DANIEL LAWRENCE

Correspondence address
COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, ENGLAND, B4 6AT
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
27 July 2016
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
SECTOR BUSINESS DIRECTOR

Average house price in the postcode B4 6AT £186,640,000

ATHERTON, DAVID

Correspondence address
AMEY - THE MATCHWORKS 142 SPEKE ROAD, GARSTON, LIVERPOOL, ENGLAND, L19 2PH
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
8 December 2015
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode L19 2PH £188,000

GREGG, NICHOLAS MARK

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, ENGLAND, OX4 4DQ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 March 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

DUGGAN, GILLIAN

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, ENGLAND, OX4 4DQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 December 2013
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

EWELL, MELVYN

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, ENGLAND, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
8 April 2013
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode OX4 4DQ £250,460,000

CHASTON, STUART PAUL

Correspondence address
LANCASTER HOUSE CENTURION WAY, LEYLAND, LANCS, UNITED KINGDOM, PR26 6TX
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
17 August 2012
Resigned on
8 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR26 6TX £1,329,000

FRASER, IAN ELLIS

Correspondence address
LANCASTER HOUSE CENTURION WAY, LEYLAND, LANCASHIRE, UNITED KINGDOM, PR26 6TX
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
28 November 2011
Resigned on
8 April 2013
Nationality
UK
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PR26 6TX £1,329,000

FLOOD, John Joseph

Correspondence address
ENTERPRISE Lancaster House Centurion Way, Leyland, Lancashire, United Kingdom, PR26 6TX
Role RESIGNED
director
Date of birth
March 1965
Appointed on
10 February 2011
Resigned on
19 July 2013
Nationality
British
Occupation
Commercial Director

Average house price in the postcode PR26 6TX £1,329,000

JOYCE, MARTIN JOHN

Correspondence address
LANCASTER HOUSE CENTURION WAY, LEYLAND, PR26 6TX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
5 August 2010
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR26 6TX £1,329,000

BIRCH, PAUL

Correspondence address
LANCASTER HOUSE CENTURION WAY, LEYLAND, LANCASHIRE, PR26 6TX
Role RESIGNED
Secretary
Appointed on
5 August 2010
Resigned on
10 June 2013
Nationality
BRITISH

Average house price in the postcode PR26 6TX £1,329,000

HALL, PHILIP GREGORY

Correspondence address
GORDON HOUSE SCEPTRE WAY, BAMBER BRIDGE, PRESTON, PR5 6AW
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
5 August 2010
Resigned on
23 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR5 6AW £515,000

FINLAYSON, ELIZABETH CAIRNS

Correspondence address
40 OLD LANARK ROAD, CARLUKE, LANARKSHIRE, ML8 4HW
Role RESIGNED
Secretary
Appointed on
1 February 1994
Resigned on
5 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FINLAYSON, KENNETH

Correspondence address
40 OLD LANARK ROAD, CARLUKE, LANARKSHIRE, ML8 4HW
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
20 March 1993
Resigned on
5 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREENSHIELDS, GEORGE

Correspondence address
16 SUTHERLAND DRIVE, CAIRNHILL, AIRDRIE, LANARKSHIRE, ML6 9RP
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
11 February 1993
Resigned on
1 February 1994
Nationality
BRITISH
Occupation
PLANT MANAGER

REID, BRIAN

Correspondence address
5 LOGIE MILL, BEAVERBANK OFFICE PARK, EDINBURGH, EH7 4HH
Role RESIGNED
Nominee Secretary
Appointed on
11 February 1993
Resigned on
11 February 1993

DALEY, JOHN CHRISTOPHER

Correspondence address
1 SILVERWOOD COURT, LANGSIDE ROAD, BOTHWELL, LANARKSHIRE
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
11 February 1993
Resigned on
20 March 1993
Nationality
BRITISH
Occupation
PLUMBING HEATONG MANAGER

GREENSHIELDS, GEORGE

Correspondence address
16 SUTHERLAND DRIVE, CAIRNHILL, AIRDRIE, LANARKSHIRE, ML6 9RP
Role RESIGNED
Secretary
Appointed on
11 February 1993
Resigned on
1 February 1994
Nationality
BRITISH

MABBOTT, STEPHEN

Correspondence address
14 MITCHELL LANE, GLASGOW, STRATHCLYDE, G1 3NU
Role RESIGNED
Nominee Director
Date of birth
November 1950
Appointed on
11 February 1993
Resigned on
11 February 1993

More Company Information