CMR CONSULTANTS LIMITED - SALFORD
Company Profile | Company Filings |
Overview
CMR CONSULTANTS LIMITED is a Private Limited Company from SALFORD UNITED KINGDOM and has the status: Active.
CMR CONSULTANTS LIMITED was incorporated 28 years ago on 29/04/1996 and has the registered number: 03192206. The accounts status is SMALL and accounts are next due on 31/12/2024.
CMR CONSULTANTS LIMITED was incorporated 28 years ago on 29/04/1996 and has the registered number: 03192206. The accounts status is SMALL and accounts are next due on 31/12/2024.
CMR CONSULTANTS LIMITED - SALFORD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EDISON HOUSE
SALFORD
MANCHESTER
M50 1DT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/05/2023 | 19/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY PETER ROY WARD | Jul 1978 | British | Director | 2017-02-28 | CURRENT |
MR TIMOTHY HAYS SCOTT | Mar 1950 | British | Director | 2007-10-02 | CURRENT |
DR CEDRIC MATTHEW RODRIGUES | Sep 1949 | British | Director | 1996-04-29 UNTIL 2013-11-30 | RESIGNED |
STANLEY ALAN ROYALL BILLIALD | Jun 1944 | Other | Secretary | 2003-01-20 UNTIL 2004-07-08 | RESIGNED |
MR ANDREW JOHN EVANS | Dec 1949 | British | Secretary | 2007-10-02 UNTIL 2012-01-26 | RESIGNED |
MR JOHN DAVID TAYLOR GREIG | Apr 1952 | British | Secretary | 2000-02-10 UNTIL 2004-03-01 | RESIGNED |
PENELOPE JANE RODRIGUES | Jul 1951 | Secretary | 2004-07-13 UNTIL 2007-10-02 | RESIGNED | |
PENELOPE JANE RODRIGUES | Jul 1951 | Secretary | 1996-04-29 UNTIL 2000-02-10 | RESIGNED | |
RICHARD WARDNER | Secretary | 2012-01-26 UNTIL 2018-06-28 | RESIGNED | ||
MR ANDREW IAN MACLELLAN | Jul 1955 | British | Director | 2007-10-02 UNTIL 2018-12-31 | RESIGNED |
MRS SAMANTHA JANE SCOTT | Aug 1980 | British | Director | 2017-02-28 UNTIL 2020-06-19 | RESIGNED |
MR KEVIN RICHARD THOMAS | Jan 1954 | British | Director | 2003-02-06 UNTIL 2004-07-08 | RESIGNED |
THOMAS DENIS RICHMOND | Oct 1940 | British | Director | 2000-02-10 UNTIL 2002-05-03 | RESIGNED |
MR WILLIAM PATRICK MCDONAGH | Jun 1964 | British | Director | 2014-11-20 UNTIL 2019-03-31 | RESIGNED |
MR WILLIAM ALAN CRAMOND | Dec 1956 | British | Director | 2000-02-10 UNTIL 2003-02-17 | RESIGNED |
MR GRAHAM DAVID LEEMING | Sep 1968 | British | Director | 2003-02-06 UNTIL 2004-07-08 | RESIGNED |
MR ANDREW JOHN EVANS | Dec 1949 | British | Director | 2007-10-02 UNTIL 2010-02-01 | RESIGNED |
MR DEREK JOHN DUFFILL | May 1952 | British | Director | 2008-05-01 UNTIL 2013-05-30 | RESIGNED |
MR WILLIAM ALAN CRAMOND | Dec 1956 | British | Director | 2005-11-02 UNTIL 2007-10-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ylem Group Limited | 2016-04-06 | Salford Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |