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
Nationality
British
Occupation
Office Manager

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


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