London
EC1N 8QS
Director Name | Mr Terence William Fuller |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2018(102 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Secretary Name | Miss Rachael Louise Bliss |
---|---|
Status | Current |
Appointed | 06 October 2020(104 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Director Name | Mr Andrew John Dunn-Flores |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(104 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Secretary Name | Mrs Francesca Peta Brahmbhatt |
---|---|
Status | Current |
Appointed | 01 April 2022(105 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Director Name | Kenneth John Flemons |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(75 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 27 April 2012) |
Role | Retired Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Moorend Road Leckhampton Cheltenham Gloucestershire GL53 0HD Wales |
Director Name | Thomas Alan Harker |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(75 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 1999) |
Role | Retired |
Correspondence Address | Stravaig Tamworth Road Keresley End Coventry West Midlands CV7 8JJ |
Director Name | Robert Hattersley |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(75 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 27 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51a Tamworth Road Lichfield Staffordshire WS14 9EY |
Secretary Name | Mr Howard Richard Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(75 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 11 Maple Leaf Square Rotherhithe London SE16 1SB |
Secretary Name | Sarah Jean Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(78 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 61 Badlis Road London E17 5LG |
Secretary Name | Julia Margaret Burgoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(84 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Parkfields Hook Green Meopham Kent DA13 0HX |
Director Name | Nicholas Philip Reeves |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(88 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 08 August 2013) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Cottage Stanwell Road Horton Berkshire SL3 9PE |
Secretary Name | Mrs Natasha Louise Thorneloe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(92 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 December 2014) |
Role | Finance Director |
Correspondence Address | 107 Underwood Road Bishopstoke Eastleigh Hampshire SO50 6FX |
Director Name | Mr Peter Terry Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(95 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 October 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Director Name | Mr James William Oatridge |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(97 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Director Name | Dr Simon Festing |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(98 years after company formation) |
Appointment Duration | 7 months (resigned 01 December 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Secretary Name | Mr Anthony Nigel Hendley |
---|---|
Status | Resigned |
Appointed | 18 December 2014(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2016) |
Role | Company Director |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Secretary Name | Mr Terence William Fuller |
---|---|
Status | Resigned |
Appointed | 06 February 2016(99 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2018) |
Role | Company Director |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Secretary Name | Mr Francis John Liddell |
---|---|
Status | Resigned |
Appointed | 16 June 2018(102 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2020) |
Role | Company Director |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Secretary Name | Miss Rachael Louise Bliss |
---|---|
Status | Resigned |
Appointed | 06 October 2020(104 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Website | ciwem.com |
---|
Registered Address | 106-109 Saffron Hill London EC1N 8QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (10 months from now) |
22 January 2021 | Appointment of Dr Andrew John Dunn-Flores as a director on 12 November 2020 (2 pages) |
---|---|
28 October 2020 | Appointment of Miss Rachael Louise Bliss as a secretary on 6 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of Peter Terry Jones as a director on 5 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Francis John Liddell as a secretary on 6 October 2020 (1 page) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
12 October 2018 | Termination of appointment of James William Oatridge as a director on 29 September 2018 (1 page) |
12 October 2018 | Termination of appointment of a director (1 page) |
12 October 2018 | Appointment of Mr Terence William Fuller as a director on 29 September 2018 (2 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
29 June 2018 | Appointment of Mr Francis John Liddell as a secretary on 16 June 2018 (2 pages) |
29 June 2018 | Termination of appointment of Terence William Fuller as a secretary on 16 June 2018 (1 page) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
27 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
11 February 2016 | Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016 (1 page) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 August 2015 | Director's details changed for Mr James William Oatridge on 3 March 2014 (2 pages) |
11 August 2015 | Director's details changed for Mr James William Oatridge on 3 March 2014 (2 pages) |
11 August 2015 | Annual return made up to 15 July 2015 no member list (3 pages) |
11 August 2015 | Annual return made up to 15 July 2015 no member list (3 pages) |
11 August 2015 | Director's details changed for Mr James William Oatridge on 3 March 2014 (2 pages) |
10 August 2015 | Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page) |
10 August 2015 | Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page) |
10 August 2015 | Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Anthony Nigel Hendley as a secretary on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Natasha Louise Thorneloe as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Natasha Louise Thorneloe as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Anthony Nigel Hendley as a secretary on 18 December 2014 (2 pages) |
8 August 2014 | Annual return made up to 15 July 2014 no member list (5 pages) |
8 August 2014 | Annual return made up to 15 July 2014 no member list (5 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Appointment of Dr Simon Festing as a director (2 pages) |
2 July 2014 | Appointment of Dr Simon Festing as a director (2 pages) |
3 March 2014 | Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page) |
9 August 2013 | Annual return made up to 15 July 2013 no member list (4 pages) |
9 August 2013 | Annual return made up to 15 July 2013 no member list (4 pages) |
8 August 2013 | Appointment of Mr James William Oatridge as a director (2 pages) |
8 August 2013 | Termination of appointment of Nicholas Reeves as a director (1 page) |
8 August 2013 | Termination of appointment of Nicholas Reeves as a director (1 page) |
8 August 2013 | Appointment of Mr James William Oatridge as a director (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
7 August 2012 | Annual return made up to 15 July 2012 no member list (4 pages) |
7 August 2012 | Annual return made up to 15 July 2012 no member list (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 May 2012 | Appointment of Mr Peter Terry Jones as a director (2 pages) |
1 May 2012 | Termination of appointment of Kenneth Flemons as a director (1 page) |
1 May 2012 | Appointment of Mr Peter Terry Jones as a director (2 pages) |
1 May 2012 | Appointment of Mr Ian Michael Summersgill as a director (2 pages) |
1 May 2012 | Appointment of Mr Ian Michael Summersgill as a director (2 pages) |
1 May 2012 | Termination of appointment of Robert Hattersley as a director (1 page) |
1 May 2012 | Termination of appointment of Robert Hattersley as a director (1 page) |
1 May 2012 | Termination of appointment of Kenneth Flemons as a director (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 August 2011 | Annual return made up to 15 July 2011 no member list (5 pages) |
9 August 2011 | Annual return made up to 15 July 2011 no member list (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 August 2010 | Annual return made up to 15 July 2010 no member list (5 pages) |
19 August 2010 | Director's details changed for Kenneth John Flemons on 15 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 15 July 2010 no member list (5 pages) |
19 August 2010 | Director's details changed for Robert Hattersley on 15 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Kenneth John Flemons on 15 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Robert Hattersley on 15 July 2010 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 August 2009 | Annual return made up to 15/07/09 (3 pages) |
20 August 2009 | Annual return made up to 15/07/09 (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 August 2008 | Appointment terminated secretary julia burgoyne (1 page) |
13 August 2008 | Annual return made up to 15/07/08 (3 pages) |
13 August 2008 | Annual return made up to 15/07/08 (3 pages) |
13 August 2008 | Secretary appointed mrs natasha louise thorneloe (1 page) |
13 August 2008 | Appointment terminated secretary julia burgoyne (1 page) |
13 August 2008 | Secretary appointed mrs natasha louise thorneloe (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 September 2007 | Annual return made up to 15/07/07 (2 pages) |
4 September 2007 | Annual return made up to 15/07/07 (2 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 August 2006 | Annual return made up to 15/07/06 (2 pages) |
14 August 2006 | Annual return made up to 15/07/06 (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 August 2005 | Annual return made up to 15/07/05 (2 pages) |
11 August 2005 | Annual return made up to 15/07/05 (2 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
29 July 2004 | Annual return made up to 15/07/04 (4 pages) |
29 July 2004 | Annual return made up to 15/07/04 (4 pages) |
18 August 2003 | Annual return made up to 15/07/03 (4 pages) |
18 August 2003 | Annual return made up to 15/07/03 (4 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
15 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
5 August 2002 | Annual return made up to 15/07/02 (4 pages) |
5 August 2002 | Annual return made up to 15/07/02 (4 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 August 2001 | Annual return made up to 15/07/01 (3 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 August 2001 | Annual return made up to 15/07/01 (3 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
11 August 2000 | Annual return made up to 15/07/00 (3 pages) |
11 August 2000 | Annual return made up to 15/07/00 (3 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
1 September 1999 | Annual return made up to 15/07/99
|
1 September 1999 | Annual return made up to 15/07/99
|
2 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 September 1997 | Annual return made up to 15/07/97 (4 pages) |
8 September 1997 | Annual return made up to 15/07/97 (4 pages) |
18 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
18 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 September 1996 | Annual return made up to 15/07/96
|
4 September 1996 | Annual return made up to 15/07/96
|
14 August 1995 | Annual return made up to 15/07/95 (4 pages) |
14 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
14 August 1995 | Annual return made up to 15/07/95 (4 pages) |
14 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
12 August 1994 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
10 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
30 July 1993 | Annual return made up to 15/07/93
|
30 July 1993 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
6 August 1992 | Accounts for a dormant company made up to 31 December 1991 (2 pages) |
6 August 1992 | Annual return made up to 15/07/92
|
1 August 1991 | Accounts for a dormant company made up to 31 December 1990 (2 pages) |
1 August 1991 | Annual return made up to 15/07/91 (6 pages) |
20 August 1990 | Annual return made up to 16/07/90 (4 pages) |
20 August 1990 | Accounts for a dormant company made up to 31 December 1989 (2 pages) |
30 November 1989 | Accounts for a dormant company made up to 31 December 1988 (1 page) |
30 November 1989 | Annual return made up to 16/10/89 (5 pages) |
11 September 1989 | Annual return made up to 04/09/87 (8 pages) |
26 April 1989 | Full accounts made up to 31 December 1987 (24 pages) |
24 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1989 | Resolutions
|
24 April 1989 | Resolutions
|
25 August 1987 | Registered office changed on 25/08/87 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
22 September 1986 | Annual return made up to 22/08/86 (8 pages) |
22 September 1986 | Director's particulars changed (12 pages) |
22 September 1986 | Full accounts made up to 31 December 1985 (15 pages) |