CQM TRAINING AND CONSULTANCY LIMITED

6 officers / 15 resignations

HUMPHREYS, Jennifer Ann

Correspondence address
Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, England, LE16 9HW
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2022
Nationality
British
Occupation
Sales And Marketing Director

Average house price in the postcode LE16 9HW £501,000

SMELT, Richard John

Correspondence address
Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, England, LE16 9HW
Role ACTIVE
director
Date of birth
June 1957
Appointed on
28 May 2019
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode LE16 9HW £501,000

HAMMOND, Andrew

Correspondence address
Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, England, LE16 9HW
Role ACTIVE
director
Date of birth
June 1970
Appointed on
17 May 2017
Nationality
British
Occupation
Ceo

Average house price in the postcode LE16 9HW £501,000

HAMMOND, Andrew

Correspondence address
Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, England, LE16 9HW
Role ACTIVE
secretary
Appointed on
28 August 2016

Average house price in the postcode LE16 9HW £501,000

CLAYTON, ANN ELIZABETH

Correspondence address
UNIT 3 CHERRY HALL ROAD, NORTH KETTERING BUSINESS, KETTERING, ENGLAND, NN14 1UE
Role ACTIVE
Director
Date of birth
August 1949
Appointed on
1 September 2014
Nationality
BRITISH
Occupation
CHARTERED DIRECTOR

CHESHIRE, Andrew

Correspondence address
Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, England, LE16 9HW
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode LE16 9HW £501,000


HOLLAND, DAVID

Correspondence address
UNIT 110 LINTON HOUSE, 164-180 UNION STREET, LONDON, UNITED KINGDOM, SE1 0LH
Role RESIGNED
Secretary
Appointed on
8 January 2015
Resigned on
28 July 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 0LH £2,642,000

HOLLAND, DAVID ALAN

Correspondence address
UNIT 110 LINTON HOUSE, 164-180 UNION STREET, LONDON, UNITED KINGDOM, SE1 0LH
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 September 2014
Resigned on
22 August 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SE1 0LH £2,642,000

COOKE, MARK IAN

Correspondence address
6 GRAPHITE SQUARE, LONDON, ENGLAND, SE11 5EE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
1 September 2014
Resigned on
21 November 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MERCER, SIMON HUGH CHRISTOPHER

Correspondence address
UNIT 3 CHERRY HALL ROAD, NORTH KETTERING BUSINESS, KETTERING, ENGLAND, NN14 1UE
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 September 2014
Resigned on
22 January 2019
Nationality
BRITISH
Occupation
HEAD OF PROCUREMENT AND FULFILMENT

WIDDOWSON, Gary

Correspondence address
Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB
Role RESIGNED
secretary
Appointed on
21 December 2006
Resigned on
8 January 2015
Nationality
British
Occupation
Accountant

CATERER, IAN JOHN

Correspondence address
HOLLY COTTAGE 2 CAUSEWAY CREST, GREAT THIRKLEBY, THIRSK, NORTH YORKSHIRE, YO7 2AU
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
13 January 2005
Resigned on
21 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO7 2AU £392,000

BUTLER, BRIAN ANTHONY

Correspondence address
65 PENRHYN AVENUE, ALKRINGTON, MIDDLETON, MANCHESTER, M24 1FP
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
30 September 2002
Resigned on
29 April 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M24 1FP £247,000

WILLIAMSON, Brian George

Correspondence address
Millview, 36 Birkdhill Road Cambus Barron, Stirling, FK7 9JS
Role RESIGNED
director
Date of birth
February 1956
Appointed on
21 August 2000
Resigned on
21 December 2006
Nationality
British
Occupation
Company Director

RUSE, LOUISE KERR

Correspondence address
PATSHULL HALL, BURNHILL GREEN, SOUTH STAFFORDSHIRE, WV6 7HY
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
21 August 2000
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WV6 7HY £565,000

COOKE, JEFF

Correspondence address
57 LITTLE NORTON LANE, SHEFFIELD, SOUTH YORKSHIRE, S8 8GB
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
26 May 1998
Resigned on
21 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S8 8GB £385,000

MILLER, JOHN WILLIAM

Correspondence address
56 BINGHAM PARK ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 7BE
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
8 February 1993
Resigned on
22 March 1999
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode S11 7BE £413,000

BOOTH, RICHARD PETER

Correspondence address
UNIT 110 LINTON HOUSE, 164-180 UNION STREET, LONDON, UNITED KINGDOM, SE1 0LH
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
8 February 1993
Resigned on
23 August 2016
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SE1 0LH £2,642,000

BOOTH, RICHARD PETER

Correspondence address
SHELTON, COGGERS LANE HATHERGAGE, HOPE VALLEY, DERBYSHIRE, S32 1AL
Role RESIGNED
Secretary
Appointed on
8 February 1993
Resigned on
21 December 2006
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode S32 1AL £729,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 January 1993
Resigned on
8 February 1993

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
22 January 1993
Resigned on
8 February 1993

More Company Information