CUMBERTECH LIMITED
2 officers / 8 resignations
CHATER, Amy Elizabeth
- Correspondence address
- 19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
- Role ACTIVE
- director
- Date of birth
- September 1988
- Appointed on
- 1 September 2021
Average house price in the postcode SE1 2JE £5,368,000
TOLFTS, ROY DENNIS
- Correspondence address
- 10 PHILPOT LANE, FIRST FLOOR, LONDON, ENGLAND, EC3M 8AA
- Role ACTIVE
- Director
- Date of birth
- November 1950
- Appointed on
- 25 November 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode EC3M 8AA £3,701,000
BENNETT, NANCY
- Correspondence address
- 152 WOOTON AVENUE, WESTERN EXTENSION, BENONI 1501, SOUTH AFRICA
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 23 January 2015
- Resigned on
- 25 November 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
REILLY, SUSAN TANYA LISETTE
- Correspondence address
- . 1 YONGE CLOSE, BOREHAM, CHELMSFORD, ESSEX, CM3 3GY
- Role RESIGNED
- Director
- Date of birth
- September 1979
- Appointed on
- 7 September 2009
- Resigned on
- 23 January 2015
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode CM3 3GY £491,000
P & T SECRETARIES LIMITED
- Correspondence address
- 22 EASTCHEAP, 2ND FLOOR, LONDON, UNITED KINGDOM, EC3M 1EU
- Role RESIGNED
- Secretary
- Appointed on
- 22 January 2009
- Resigned on
- 19 April 2016
- Nationality
- BRITISH
AIF MANAGEMENT LIMITED
- Correspondence address
- 62 PRIORY ROAD, NOAK HILL, ROMFORD, ESSEX, RM3 9AP
- Role RESIGNED
- Director
- Appointed on
- 1 July 2006
- Resigned on
- 7 September 2009
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
Average house price in the postcode RM3 9AP £661,000
FOCUS SECRETARIES LIMITED
- Correspondence address
- 15 STRATTON STREET, LONDON, W1J 8LQ
- Role RESIGNED
- Secretary
- Appointed on
- 3 June 2005
- Resigned on
- 22 January 2009
- Nationality
- BRITISH
NGI MANAGEMENT LIMITED
- Correspondence address
- 1 BERKELEY STREET, LONDON, W1J 8DJ
- Role RESIGNED
- Director
- Appointed on
- 3 June 2005
- Resigned on
- 1 July 2006
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED
- Correspondence address
- 21 LEIGH STREET, LONDON, WC1H 9QX
- Role RESIGNED
- Director
- Appointed on
- 16 February 2004
- Resigned on
- 3 June 2005
- Nationality
- OTHER
- Occupation
- CORPORATE BODY
P & T SECRETARIES LIMITED
- Correspondence address
- 4TH FLOOR 22 BUCKINGHAM GATE, LONDON, SW1E 6LB
- Role RESIGNED
- Secretary
- Appointed on
- 16 February 2004
- Resigned on
- 3 June 2005
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
Average house price in the postcode SW1E 6LB £3,418,000
More Company Information
Recently Viewed
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