About

Registered Number: 05574584
Date of Incorporation: 26/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 3 Groveley Road, Christchurch, Dorset, BH23 3HB,

 

Established in 2005, Cmt United Kingdom have registered office in Christchurch, Dorset, it has a status of "Active". We do not know the number of employees at Cmt United Kingdom. The current directors of this business are Arnold, Sophie Elizabeth, Batchelor, Richard William, Delves, Deborah, Fleming, Paul Gary, Henderson, Thomas David, James, Anton Richard, Captain, Macdonald, Alan Robin, Dr, Rodgers, Karin Heidelind, Ball, Valerie Mary, Carter, Mary Elizabeth, Cohen, Howard, Doyle, Annemarie Jane, Edwards, John Richard, Edwards, Mark Theodore Steward, Fletcher, Sarah, Golder, David, Golder, Patricia, Harffy, Clive, Reverend, Hartill, Vivien Janet, Haylock, Amanda Jane, Jagdeo, Suki, Jones, Leonie, Masser, Annette, Oakley, Ian Reginald, Ouston, Jeeta, Saunders, Kevin, Shorrick, Simon Leslie, Thorpe, Stephen, Toole Of Glencoe And Lochabar, Richard, Lord, Williamson, Alexandra Adamson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Sophie Elizabeth 27 April 2018 - 1
BATCHELOR, Richard William 27 April 2018 - 1
DELVES, Deborah 16 February 2019 - 1
FLEMING, Paul Gary 27 April 2018 - 1
HENDERSON, Thomas David 27 June 2020 - 1
JAMES, Anton Richard, Captain 22 February 2014 - 1
MACDONALD, Alan Robin, Dr 27 June 2020 - 1
RODGERS, Karin Heidelind 19 April 2007 - 1
BALL, Valerie Mary 21 April 2007 01 March 2008 1
CARTER, Mary Elizabeth 16 April 2011 16 April 2016 1
COHEN, Howard 26 September 2005 10 April 2006 1
DOYLE, Annemarie Jane 15 May 2006 22 November 2008 1
EDWARDS, John Richard 17 June 2011 05 April 2014 1
EDWARDS, Mark Theodore Steward 27 April 2018 19 September 2018 1
FLETCHER, Sarah 26 September 2005 09 September 2006 1
GOLDER, David 26 September 2005 31 May 2007 1
GOLDER, Patricia 26 September 2005 31 May 2007 1
HARFFY, Clive, Reverend 18 April 2009 11 April 2015 1
HARTILL, Vivien Janet 21 April 2007 18 February 2009 1
HAYLOCK, Amanda Jane 16 April 2011 20 April 2013 1
JAGDEO, Suki 19 April 2008 17 April 2011 1
JONES, Leonie 26 September 2005 25 April 2006 1
MASSER, Annette 26 September 2005 19 April 2008 1
OAKLEY, Ian Reginald 29 April 2006 23 November 2007 1
OUSTON, Jeeta 18 April 2009 24 May 2018 1
SAUNDERS, Kevin 14 June 2014 13 April 2017 1
SHORRICK, Simon Leslie 19 April 2007 18 April 2009 1
THORPE, Stephen 26 September 2005 29 April 2006 1
TOOLE OF GLENCOE AND LOCHABAR, Richard, Lord 11 April 2015 24 May 2018 1
WILLIAMSON, Alexandra Adamson 19 April 2008 06 April 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2020
MA - Memorandum and Articles 25 September 2020
AP01 - Appointment of director 10 September 2020
AP01 - Appointment of director 09 September 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 11 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
AP01 - Appointment of director 27 April 2019
AA - Annual Accounts 26 March 2019
TM02 - Termination of appointment of secretary 25 October 2018
CS01 - N/A 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AP01 - Appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 02 May 2017
TM01 - Termination of appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
CS01 - N/A 30 September 2016
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 09 March 2016
AD01 - Change of registered office address 19 November 2015
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 05 October 2015
CH01 - Change of particulars for director 05 October 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
AA - Annual Accounts 15 December 2014
RESOLUTIONS - N/A 10 October 2014
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 11 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 11 June 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AP01 - Appointment of director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 03 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 07 June 2010
AD01 - Change of registered office address 15 January 2010
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
RESOLUTIONS - N/A 29 April 2009
AA - Annual Accounts 29 April 2009
288b - Notice of resignation of directors or secretaries 28 November 2008
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
363a - Annual Return 15 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 October 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
MEM/ARTS - N/A 21 June 2007
RESOLUTIONS - N/A 18 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
353 - Register of members 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
363a - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2006
353 - Register of members 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.