Tower Bridge Road
London
SE1 3LY
Director Name | Mr Derek Johnstone Hutchison |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
Director Name | Mrs Bonnie Daniels |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 January 2024(7 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Human Resource Officer |
Country of Residence | United States |
Correspondence Address | Cumming Group 276 Post Road W. Westport Ct 06880 |
Director Name | Mr James Finlay Cumming |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 January 2016(same day as company formation) |
Role | Ceo & President |
Country of Residence | United States |
Correspondence Address | 4 St. Paul's Churchyard London EC4M 8AY |
Director Name | Mr Alastair George Burns |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2018) |
Role | Civil Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | 3rd Floor 52-54 St. John Street London EC1M 4HF |
Director Name | Mr Paul James Lawson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 52-54 St. John Street London EC1M 4HF |
Director Name | Mr Douglas Alexander Stuart |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2024) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
Director Name | Mr William Johnson Harkin Smith |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 4 St. Paul's Churchyard London EC4M 8AY |
Director Name | Mr Finlay McLay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2021(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2022) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 4 St. Paul's Churchyard London EC4M 8AY |
Director Name | David Baird |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 September 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1903 2nd Ave W Seattle Washington United States |
Secretary Name | Radius Commercial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2016(same day as company formation) |
Correspondence Address | Whitefriars Lewins Mead Bristol BS1 2NT |
Website | www.cumming.org |
---|
Registered Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
24 February 2023 | Delivered on: 1 March 2023 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: Intellectual property - all patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests arising or subsisting under english law, whether registered or unregistered, and the benefit of all applications and rights to use such assets. Outstanding |
---|---|
16 November 2021 | Delivered on: 19 November 2021 Persons entitled: Wilmington Trust, National Association in Its Capacity as Collateral Agent as Agent and Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
26 May 2021 | Delivered on: 28 May 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
---|---|
26 September 2017 | Registered office address changed from 2nd Floor Abbey House 74-76 st. John Street London EC1M 4DZ England to 3rd Floor 52-54 st. John Street London EC1M 4HF on 26 September 2017 (1 page) |
20 June 2017 | Appointment of Mr Paul James Lawson as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Alastair George Burns as a director on 19 June 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
13 February 2017 | Director's details changed for Mr James Finlay Cumming on 1 December 2016 (2 pages) |
17 January 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
13 September 2016 | Registered office address changed from C/O Radius Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 2nd Floor Abbey House 74-76 st. John Street London EC1M 4DZ on 13 September 2016 (1 page) |
19 May 2016 | Termination of appointment of Radius Commercial Services Limited as a secretary on 17 May 2016 (1 page) |
6 January 2016 | Incorporation Statement of capital on 2016-01-06
|