CPRM LIMITED

4 officers / 16 resignations

O'DWYER, Tony

Correspondence address
1 Tower Place West Tower Place West, London, England, EC3R 5BU
Role ACTIVE
director
Date of birth
April 1970
Appointed on
20 December 2019
Nationality
Irish
Occupation
Finance Director

VISWANATHAN, BALAMURUGAN

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
9 November 2015
Nationality
INDIAN
Occupation
NONE

JLT SECRETARIES LIMITED

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role ACTIVE
Secretary
Appointed on
9 November 2015
Nationality
NATIONALITY UNKNOWN

REYNOLDS, Malcolm Terence

Correspondence address
1 Tower Place West Tower Place, London, England, EC3R 5BU
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 November 2015
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

JONES, MARK DAVID

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
9 November 2015
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

ANDREW, Martin

Correspondence address
1st Floor, Lomond House 9 George Square, Glasgow, Scotland, G2 1DY
Role RESIGNED
director
Date of birth
October 1963
Appointed on
18 September 2014
Resigned on
9 November 2015
Nationality
British
Occupation
Chief Executive

DAVIS, EDWARD BECTON

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
25 July 2012
Resigned on
9 November 2015
Nationality
AMERICAN
Occupation
CFO

CLARKE, GILLIAN MARJORIE

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 September 2011
Resigned on
9 November 2015
Nationality
BRITISH
Occupation
HEAD OF COMPLIANCE, LEGAL AND RISK

CHAMBERS, PAUL STUART

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
28 September 2011
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
CFO

SMITH, JSSICA ABIGAIL

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role RESIGNED
Secretary
Appointed on
19 August 2011
Resigned on
9 November 2015
Nationality
NATIONALITY UNKNOWN

HENSON, IAN ROBERT

Correspondence address
OAKSIDE SHAWBURY VILLAGE SHAWBURY LANE, NR SHUSTOKE, NORTH WARWICKSHIRE, B46 2RU
Role RESIGNED
Secretary
Appointed on
15 April 2005
Resigned on
19 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B46 2RU £1,024,000

MILLARD, NEILL HAVERLAND

Correspondence address
THE GABLES, DRAGONS LANE, SHIPLEY, WEST SUSSEX, RH13 8GD
Role RESIGNED
Secretary
Appointed on
29 October 2004
Resigned on
15 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH13 8GD £867,000

BLACK, JONATHAN MALCOLM

Correspondence address
WESTPOINT 4 REDHEUGHS RIGG, SOUTH GYLE, EDINBURGH, SCOTLAND, SCOTLAND, EH12 9DQ
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
2 September 2004
Resigned on
9 November 2015
Nationality
BRITISH
Occupation
ACTUARY

YULE, WALKER

Correspondence address
WESTPOINT 4 REDHEUGHS RIGG, SOUTH GYLE, EDINBURGH, SCOTLAND, SCOTLAND, EH12 9DQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
2 September 2004
Resigned on
9 November 2015
Nationality
BRITISH
Occupation
ACTUARY

PRINGLE, CLIVE NORMAN

Correspondence address
1 SOUTH SIDE, SHADFORTH, DURHAM, DH6 1LL
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
5 July 2004
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
IFA

Average house price in the postcode DH6 1LL £362,000

FAY, ANDREW STEVEN

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
5 July 2004
Resigned on
8 July 2014
Nationality
BRITISH
Occupation
FINANCIAL ADVISOR

SMYTH, ROBERT FRANKLIN

Correspondence address
3 TANGIER ROAD, GUILDFORD, SURREY, GU1 2DE
Role RESIGNED
Secretary
Appointed on
5 July 2004
Resigned on
29 October 2004
Nationality
BRITISH

Average house price in the postcode GU1 2DE £1,473,000

CHRYSTAL, SIMON GEORGE

Correspondence address
4 HILLVIEW GROVE, HOUGHTON LE SPRING, TYNE & WEAR, DH4 4SL
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
5 July 2004
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
IFA

Average house price in the postcode DH4 4SL £211,000

D.W. COMPANY SERVICES LIMITED

Correspondence address
4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, EH1 2EN
Role RESIGNED
Nominee Secretary
Appointed on
28 April 2004
Resigned on
5 July 2004

D.W. DIRECTOR 1 LIMITED

Correspondence address
4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, EH1 2EN
Role RESIGNED
Nominee Director
Appointed on
28 April 2004
Resigned on
5 July 2004

More Company Information