CIMC MBS LIMITED

3 officers / 17 resignations

TAYLOR, JASON MARK

Correspondence address
4TH FLOOR, COLONIAL BUILDINGS 59-61 HATTON GARDEN, LONDON, ENGLAND, EC1N 8LS
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
23 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1N 8LS £757,000

ZHU, WEIDONG

Correspondence address
LEVEL 26 131 YINGBIN AVENUE, PENGJIANG DISTRICT, JIANGMEN, GUANGDONG PROVINCE, CHINA
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
5 July 2018
Nationality
CHINESE
Occupation
DIRECTOR

CHEN, YANG

Correspondence address
LEVEL 26 131 YINGBIN AVENUE, PENGJIANG DISTRICT, JIANGMEN, GUANGDONG PROVINCE, CHINA
Role ACTIVE
Director
Date of birth
September 1982
Appointed on
5 July 2018
Nationality
CHINESE
Occupation
DIRECTOR

BENNION, PAUL ANTHONY

Correspondence address
4TH FLOOR, COLONIAL BUILDINGS 59-61 HATTON GARDEN, LONDON, UNITED KINGDOM, EC1N 8LS
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
27 April 2017
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1N 8LS £757,000

LIU, XIAOKUI

Correspondence address
LEVEL 26 131 YINGBIN AVENUE, PENGJIANG DISTRICT, JIANGMEN, GUANGDONG PROVINCE 529000, CHINA
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
27 April 2017
Resigned on
5 July 2018
Nationality
CHINESE
Occupation
DIRECTOR

ZHANG, BAOQING

Correspondence address
LEVEL 26 131 YINGBIN AVENUE, PENGJIANG DISTRICT, JIANGMEN, GUANGDONG PROVINCE 529000, CHINA
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
18 April 2011
Resigned on
5 July 2018
Nationality
CHINESE
Occupation
DIRECTOR

HAIGH, JOHN CHARLES CHAHINE

Correspondence address
WOODLANDS, TINKERS LANE WIGGINTON, TRING, HP23 6JB
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
4 August 2008
Resigned on
15 September 2009
Nationality
BRITISH
Occupation
MODULAR BUILDING MANUFACTURER

Average house price in the postcode HP23 6JB £1,266,000

ALLIES, MARK PHILIP

Correspondence address
WRENTHAM COTTAGE MIDDLE COMMON ROAD, PENNINGTON, LYMINGTON, HAMPSHIRE, UNITED KINGDOM, SO41 8LG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
25 April 2008
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO41 8LG £751,000

SQUIBBS, NEIL RICHARD

Correspondence address
PANDOWN FARMHOUSE, COPPERSHELL, GASTARD, CORSHAM, WILTSHIRE, SN13 9PZ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
21 March 2008
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode SN13 9PZ £648,000

REEVES, IAN WILLIAM

Correspondence address
7 LORDELL PLACE, WIMBLEDON, LONDON, SW19 4UY
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
1 November 2007
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 4UY £3,451,000

ROLLETT, PAUL

Correspondence address
QUEENS COPPICE, GRUBWOOD LANE, MAIDENHEAD, BERKSHIRE, SL6 9UB
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 April 2006
Resigned on
12 August 2009
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SL6 9UB £2,118,000

BLACKMORE, PAUL JOHN

Correspondence address
COLONIAL BUILDINGS 4TH FLOOR, 59-61 HATTON GARDEN, LONDON, ENGLAND, EC1N 8LS
Role RESIGNED
Director
Date of birth
November 1977
Appointed on
24 March 2006
Resigned on
27 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC1N 8LS £757,000

MACDONALD, RODERICK GEORGE

Correspondence address
114 WOODSFORD SQUARE, LONDON, W14 8DT
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
23 December 2003
Resigned on
5 April 2016
Nationality
BRITISH
Occupation
STRUCTURAL ENGINEER

Average house price in the postcode W14 8DT £2,494,000

OGDEN, RICHARD CLIVE

Correspondence address
HOLLY COTTAGE STOKE WOOD, STOKE POGES, BUCKINGHAMSHIRE, SL2 4AU
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
23 December 2003
Resigned on
27 September 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SL2 4AU £2,032,000

HARDING, COLIN EWART

Correspondence address
10 MILNER ROAD, BOURNEMOUTH, DORSET, BH4 8AD
Role RESIGNED
Secretary
Appointed on
23 December 2003
Resigned on
18 April 2011
Nationality
BRITISH
Occupation
CONSTRUCTION

Average house price in the postcode BH4 8AD £629,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
23 December 2003
Resigned on
23 December 2003

HARDING, COLIN EWART

Correspondence address
10 MILNER ROAD, BOURNEMOUTH, DORSET, BH4 8AD
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
23 December 2003
Resigned on
18 April 2011
Nationality
BRITISH
Occupation
CONSTRUCTION

Average house price in the postcode BH4 8AD £629,000

HARDING, RUFUS HAROLD

Correspondence address
OLD FORGE COTTAGE, DUCK STREET EBBESBOURNE WAKE, SALISBURY, WILTSHIRE, SP5 5JN
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
23 December 2003
Resigned on
21 March 2008
Nationality
BRITISH
Occupation
CONSTRUCTION

Average house price in the postcode SP5 5JN £1,051,000

HEATHER, DAVID

Correspondence address
2 EAST DRIVE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6JN
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
23 December 2003
Resigned on
17 March 2011
Nationality
BRITISH
Occupation
ENGINEERING MANAGER

Average house price in the postcode HP13 6JN £492,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
23 December 2003
Resigned on
23 December 2003

More Company Information