CIM HOLDINGS LIMITED - MAIDENHEAD


Company Profile Company Filings

Overview

CIM HOLDINGS LIMITED is a Private Limited Company from MAIDENHEAD and has the status: Active.
CIM HOLDINGS LIMITED was incorporated 33 years ago on 25/02/1991 and has the registered number: 02585613. The accounts status is DORMANT and accounts are next due on 31/03/2025.

CIM HOLDINGS LIMITED - MAIDENHEAD

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

MOOR HALL
MAIDENHEAD
BERKS.
SL6 9QH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/02/2023 10/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER MICHAEL BOWES DALY Apr 1964 British Director 2016-05-04 CURRENT
JOANNE SAINTCLAIR ABBOTT Sep 1971 Secretary 2004-04-26 CURRENT
ANDREW BUCHANAN YUILLE May 1957 British Director 2024-01-25 CURRENT
MS TERESA MARY HARRIS Feb 1956 British Director 2003-09-24 UNTIL 2004-05-14 RESIGNED
PROFESSOR SUSAN JANE HART Jul 1960 British Director 2012-01-17 UNTIL 2014-05-14 RESIGNED
ROGER PAUL HAYWOOD Jul 1939 British Director RESIGNED
PROFESSOR CHARLES PHILLIP HARRIS Mar 1952 British Director 2007-09-20 UNTIL 2008-12-11 RESIGNED
MR PETER ANDREW HAMILTON Nov 1940 British Director RESIGNED
MRS KATHRYN MARY HAMILTON Aug 1963 British Director 2019-12-10 UNTIL 2021-12-03 RESIGNED
MR PAUL GOSTICK Sep 1954 British Director 2001-01-08 UNTIL 2002-03-19 RESIGNED
MR PAUL GOSTICK Sep 1954 British Director 2003-09-24 UNTIL 2008-01-15 RESIGNED
MS ANNE CATHERINE GODFREY Sep 1963 British Director 2012-08-06 UNTIL 2015-12-04 RESIGNED
MR PETER ROBERT FISK Sep 1967 British Director 2003-05-19 UNTIL 2004-03-26 RESIGNED
MARY FAREBROTHER Jan 1957 British Director 1998-07-15 UNTIL 1999-06-30 RESIGNED
DR LISA HARRIS Jun 1965 British Director 2007-09-20 UNTIL 2008-12-11 RESIGNED
MR GEOFFREY GORDON WILSON Feb 1956 British Secretary 1999-10-14 UNTIL 2002-06-29 RESIGNED
KIRSTY SEMPLE Secretary 2016-01-29 UNTIL 2016-08-01 RESIGNED
MR CHRISTOPHER TREVOR LENTON Jul 1950 English Secretary 1993-06-16 UNTIL 1999-10-14 RESIGNED
MR CHRISTOPHER TREVOR LENTON Jul 1950 English Secretary 2002-01-22 UNTIL 2003-05-19 RESIGNED
ELIZABETH MARIE LEE Secretary RESIGNED
JOHN CHARLES COKE Mar 1958 Secretary 2003-05-19 UNTIL 2004-04-26 RESIGNED
MS CHRISTINE CRYNE Mar 1955 British Director 2005-03-21 UNTIL 2006-09-18 RESIGNED
STEPHEN COLIN CUTHBERT Oct 1942 British Director 1994-07-20 UNTIL 1999-04-20 RESIGNED
MISS MARY KINGHORN DAVIES May 1941 British Director 1998-02-09 UNTIL 2002-03-19 RESIGNED
MRS JUNE DENNIS Jun 1964 British Director 2021-12-03 UNTIL 2024-01-25 RESIGNED
MR MICHAEL ANDREW HENRY JOHNSTON Aug 1950 British Director 1999-01-18 UNTIL 2002-03-19 RESIGNED
MUHAMMAD SHIRAZ LATIFF ABDEEN Dec 1968 Sri Lankan Director 2010-01-14 UNTIL 2015-12-04 RESIGNED
JOHN CHARLES COKE Mar 1958 Director 2003-12-18 UNTIL 2005-02-23 RESIGNED
PROFESSOR DAVID JOHN CHAPMAN Apr 1936 British Director 1993-03-10 UNTIL 1999-12-14 RESIGNED
MRS ANN MARGARET BRINE Apr 1969 British Director 2010-01-14 UNTIL 2015-12-04 RESIGNED
MR CHRISTOPHER DIAZ Dec 1968 Kenyan Director 2012-01-17 UNTIL 2014-01-27 RESIGNED
MR THOMAS BRANNAN Aug 1951 British Director RESIGNED
MR MICHAEL JAMES BEDINGFIELD May 1961 British Director 2014-01-27 UNTIL 2017-01-26 RESIGNED
PROFESSOR MICHAEL JOHN BAKER Nov 1935 British Director 2008-01-14 UNTIL 2014-01-27 RESIGNED
MR KEITH ARUNDALE Dec 1952 British Director 2013-01-14 UNTIL 2016-10-19 RESIGNED
MR RICHARD ANTHONY ALLSOP Sep 1947 British Director 2007-09-20 UNTIL 2008-01-15 RESIGNED
MR DINO BAIA ADRIANO Apr 1943 United Kingdom Director 2016-01-29 UNTIL 2017-01-26 RESIGNED
CHRISTOPHER THOMAS ADAMS Jun 1947 British Director RESIGNED
MR PHILIP JOHN COMER Mar 1946 British Director 2010-04-16 UNTIL 2014-01-26 RESIGNED
MR COLIN RUSSELL BRADSHAW Jan 1964 British Director 2015-01-19 UNTIL 2015-12-15 RESIGNED
CLAIRE ELIZABETH DUNNING Aug 1965 British Director 2010-01-14 UNTIL 2014-07-29 RESIGNED
DR JONATHAN HOWARD DEACON Oct 1962 British Director 2013-01-14 UNTIL 2017-04-27 RESIGNED
PROFESSOR JOHN JAMES EGAN Oct 1952 British Director 2014-07-14 UNTIL 2017-01-26 RESIGNED
FREDDIE HOSPEDALES Oct 1963 United Kingdom Director 2016-01-29 UNTIL 2017-01-26 RESIGNED
MS LEIGH HOPWOOD Aug 1975 British Director 2015-01-19 UNTIL 2019-12-09 RESIGNED
RODERICK CLIVE HILL ARCHER Mar 1946 British Director 1995-01-18 UNTIL 1995-09-02 RESIGNED
CHELVIN HARWOOD JOHN HIBBERT Aug 1944 British Director 2004-07-08 UNTIL 2007-09-20 RESIGNED
CHITRANGANI HERAT-GUNARATNE Mar 1960 Sri Lankan Director 2016-01-29 UNTIL 2017-01-26 RESIGNED
MR ROBERT JOHN EDMUND Nov 1951 British Director 1993-12-01 UNTIL 2001-01-08 RESIGNED
MR ANDREW QUESTED HARVEY May 1962 British Director 2007-09-20 UNTIL 2014-01-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Chartered Institute Of Marketing 2017-02-25 Maidenhead   Ownership of shares 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE INSTITUTE OF MARKETING (PRE-CHARTER) BERKSHIRE Active DORMANT 99999 - Dormant Company
VOLUNTARY ACTION SHEFFIELD SHEFFIELD Active SMALL 94990 - Activities of other membership organizations n.e.c.
ROYAL SOCIETY FOR THE PREVENTION OF ACCIDENTS(THE) BIRMINGHAM Active GROUP 85590 - Other education n.e.c.
MARKETING HOUSE PUBLISHERS LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
MARKETING TRAINING LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
THE MEDICALERT FOUNDATION LEIGHTON BUZZARD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
COMMUNICATION ADVERTISING & MARKETING EDUCATION FOUNDATION MAIDENHEAD Active SMALL 85590 - Other education n.e.c.
OGILVY PRIMARY CONTACT LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
NUMBER 151 PROPRIETORS LIMITED HAILSHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
COLLEGE OF MARKETING LIMITED(THE) BERKSHIRE Active DORMANT 99999 - Dormant Company
MARKETING FOUNDATION(THE) BERKSHIRE Active DORMANT 99999 - Dormant Company
ADAMS CHAPMAN CONSULTANTS LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
MARKETING BUSINESS LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
LIBANUS PRESS LIMITED MARLBOROUGH Active TOTAL EXEMPTION FULL 58110 - Book publishing
CIM DIRECT LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
KEMP TOWN ENCLOSURES LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE MARKETING COUNCIL MAIDENHEAD Active DORMANT 99999 - Dormant Company
THE INSTITUTE OF SALES MAIDENHEAD Active DORMANT 99999 - Dormant Company
MARTLETS CARE LIMITED HOVE ENGLAND Active SMALL 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARKETING HOUSE PUBLISHERS LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
MARKETING TRAINING LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
COMMUNICATION ADVERTISING & MARKETING EDUCATION FOUNDATION MAIDENHEAD Active SMALL 85590 - Other education n.e.c.
COLLEGE OF MARKETING LIMITED(THE) BERKSHIRE Active DORMANT 99999 - Dormant Company
MARKETING FOUNDATION(THE) BERKSHIRE Active DORMANT 99999 - Dormant Company
MARKETING BUSINESS LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
CIM DIRECT LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
CIM ENTERPRISES LTD MAIDENHEAD Active SMALL 94120 - Activities of professional membership organizations
MARKETING DUE DILIGENCE LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company