CR EDIT 360 GLOBAL LIMITED

3 officers / 9 resignations

ROBINSON, RYAN DAVID

Correspondence address
COMPASS HOUSE VISION PARK, CHIVERS WAY, HISTON, CAMBRIDGE, ENGLAND, CB24 9BZ
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
1 March 2018
Nationality
AMERICAN
Occupation
BUSINESSMAN

SCHJOTZ, GITTE

Correspondence address
COMPASS HOUSE VISION PARK, CHIVERS WAY, HISTON, CAMBRIDGE, ENGLAND, CB24 9BZ
Role ACTIVE
Director
Date of birth
November 1970
Appointed on
29 January 2016
Nationality
DANISH
Occupation
DIRECTOR

JESUDAS, SAJEEV

Correspondence address
COMPASS HOUSE VISION PARK, CHIVERS WAY, HISTON, CAMBRIDGE, ENGLAND, CB24 9BZ
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
29 January 2016
Nationality
INDIAN
Occupation
DIRECTOR

SALTZMAN, MICHAEL A

Correspondence address
COMPASS HOUSE VISION PARK, CHIVERS WAY, HISTON, CAMBRIDGE, ENGLAND, CB24 9BZ
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
29 January 2016
Resigned on
1 March 2018
Nationality
AMERICAN
Occupation
DIRECTOR

SHIELDS, Mark

Correspondence address
6a The Butts, Soham, Ely, Cambridgeshire, England, CB7 5AN
Role RESIGNED
director
Date of birth
July 1973
Appointed on
5 April 2013
Resigned on
29 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode CB7 5AN £325,000

MCGHEE, IAIN

Correspondence address
25 CHIMNEY COURT 23 BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NH
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
5 April 2013
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NH £943,000

JENKING, ANTHONY RICHARD

Correspondence address
264 WELLBROOK WAY, GIRTON, CAMBRIDGE, CB3 0GJ
Role RESIGNED
Secretary
Appointed on
21 January 2003
Resigned on
29 January 2016
Nationality
BRITISH

Average house price in the postcode CB3 0GJ £463,000

KIRBY, RICHARD JAMES CAMPBELL

Correspondence address
6 AUCKLAND ROAD, CAMBRIDGE, ENGLAND, CB5 8DW
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
26 November 1999
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB5 8DW £777,000

JENKING, ANTHONY RICHARD

Correspondence address
264 WELLBROOK WAY, GIRTON, CAMBRIDGE, CB3 0GJ
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
19 April 1999
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB3 0GJ £463,000

JENKING, RICHARD FRANCIS

Correspondence address
MIDHURST, LITTLE SILVER LANE, MATFORD, EXETER, DEVON, EX2 8XZ
Role RESIGNED
Secretary
Appointed on
19 April 1999
Resigned on
21 January 2003
Nationality
BRITISH

Average house price in the postcode EX2 8XZ £554,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE, LAUREN COURT, WHARF ROAD, SALE, GREATER MANCHESTER, M33 2AF
Role RESIGNED
Nominee Director
Appointed on
30 March 1999
Resigned on
19 April 1999

Average house price in the postcode M33 2AF £6,090,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE, LAUREN COURT, WHARF ROAD, SALE, GREATER MANCHESTER, M33 2AF
Role RESIGNED
Nominee Secretary
Appointed on
30 March 1999
Resigned on
19 April 1999

Average house price in the postcode M33 2AF £6,090,000


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