CWT COMMODITIES PROPERTIES (UK) LTD

7 officers / 3 resignations

SIEPMAN, Reinier

Correspondence address
Accraweg 39 Cwt Europe Bv, Accraweg 39, 1047hj Amsterdam, Netherlands
Role ACTIVE
secretary
Appointed on
15 March 2023

ATHWAL, Papinder

Correspondence address
Cwt House Tilbury Docks, Tilbury, Essex, RM18 7EB
Role ACTIVE
secretary
Appointed on
1 October 2022
Resigned on
28 April 2023

SIMSON, Neil

Correspondence address
Cwt House Tilbury Docks, Tilbury, Essex, RM18 7EB
Role ACTIVE
secretary
Appointed on
10 July 2018
Resigned on
30 September 2022

CROSS, Jason

Correspondence address
Suite 2 Building 13 - Thames Industrial Park, Princess Margaret Road, East Tilbury, England, RM18 8RH
Role ACTIVE
director
Date of birth
July 1972
Appointed on
10 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode RM18 8RH £2,139,000

VERSTEEG, MARTIN GERARDUS

Correspondence address
MIDDENWEG 123A, NEDERHORST-DEN-BERG, HOLLAND 1394AG
Role ACTIVE
Director
Date of birth
February 1951
Appointed on
29 September 2006
Nationality
DUTCH
Occupation
NONE

VERSTEEG, MARTIN GERARDUS

Correspondence address
MIDDENWEG 123A, NEDERHORST-DEN-BERG, HOLLAND 1394AG
Role ACTIVE
Secretary
Date of birth
February 1951
Appointed on
29 September 2006
Nationality
DUTCH
Occupation
NONE

BRINK, WILLEM FREDERIK

Correspondence address
108 CALABRIA ROAD, LONDON, N5 1HT
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
22 July 2003
Nationality
NETHERLANDS
Occupation
LOGISTICS

Average house price in the postcode N5 1HT £1,237,000


SMITH, MARLENE ANN

Correspondence address
17 TUDOR GREEN, JAYWICK, CLACTON ON SEA, ESSEX, CO15 2PA
Role RESIGNED
Secretary
Appointed on
22 July 2003
Resigned on
29 September 2006
Nationality
BRITISH

Average house price in the postcode CO15 2PA £279,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 July 2003
Resigned on
22 July 2003

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 July 2003
Resigned on
22 July 2003

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