Cpm24 Ltd

All UK companiesReal estate activitiesCpm24 Ltd

Other letting and operating of own or leased real estate

Cpm24 Ltd contacts: address, phone, fax, email, website, shedule

Address: 7-11 Nelson Street SS1 1EH Southend-on-sea

Phone: +44-1464 9586639

Fax: +44-1464 9586639

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cpm24 Ltd"? - send email to us!

Cpm24 Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cpm24 Ltd.

Registration data Cpm24 Ltd

Register date: 1998-03-26

Register number: 03535503

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Cpm24 Ltd

Owner, director, manager of Cpm24 Ltd

Reverend Graham Paul Dowling Director. Address: Nelson Street, Southend-On-Sea, Essex, SS1 1EH, England. DoB: July 1962, British

Robert Steele Haddow Director. Address: Nelson Street, Southend-On-Sea, Essex, SS1 1EH, England. DoB: January 1965, British

Valerie Linda Henderson Director. Address: Nelson Street, Southend-On-Sea, Essex, SS1 1EH, England. DoB: September 1950, British

Ronald Chalmers Mitchell Director. Address: Nelson Street, Southend-On-Sea, Essex, SS1 1EH, England. DoB: December 1959, British

Leonard Stanley Secretary. Address: Nelson Street, Southend-On-Sea, Essex, SS1 1EH, England. DoB: n\a, British

Matthew Lawrence Mintman Director. Address: Nelson Street, Southend-On-Sea, Essex, SS1 1EH, England. DoB: January 1982, American

Kenneth Clive Cooper Director. Address: Nelson Street, Southend-On-Sea, Essex, SS1 1EH. DoB: December 1954, British

Pamela Scott Secretary. Address: Ensign Close, Leigh-On-Sea, Essex, SS9 1FG. DoB:

Richard Mead Director. Address: Ensign Close, Leigh-On-Sea, Essex, SS9 1FG. DoB: January 1967, British

Anna Victoria Solly Secretary. Address: Flat 1, Spencer House, Ensign Close, Leigh On Sea, Essex, SS9 1FG. DoB: n\a, British

Ronald Chalmers Mitchell Director. Address: 12 Spencer House, Ensign Close, Leigh On Sea, Essex, SS9 1FG. DoB: December 1959, British

Leonard Martin Stanley Director. Address: Flat 6 Spencer House, Ensign Close, Leigh On Sea, Essex, SS9 1FG. DoB: June 1954, British

Rosalyn Mary Bonnett Director. Address: Flat 14 Spencer House, Ensign Close, Leigh On Sea, Essex, SS9 1FG. DoB: June 1942, British

Tina Jane Smith Director. Address: Flat 7 Spencer House, Ensign Close, Leigh On Sea, Essex, SS9 1FG. DoB: October 1972, British

Alan David Director. Address: 24 Spencer House, Ensign Close, Leigh On Sea, Essex, SS9 1FG. DoB: November 1948, British

Robert Steele Haddow Director. Address: 21 Spencer House, Ensign Close, Leigh-On-Sea, Essex, SS9 1FG. DoB: January 1965, British

Stephen Eric Tomlinson Secretary. Address: Althorp Close, Barnet, Hertfordshire, EN5 2AY. DoB: n\a, British

Thomas Vincent Costello Director. Address: 28 Langley Court, Chalkwell Esplanade, Chalkwell, Essex, SS0 8JQ. DoB: September 1975, British

Ronald Chalmers Mitchell Director. Address: 12 Spencer House, Ensign Close, Leigh On Sea, Essex, SS9 1FG. DoB: December 1959, British

Shamira Suleman Secretary. Address: Flat 22 Spencer House, Ensign Close, Leigh On Sea, Essex, SS9 1FG. DoB:

Christine Brown Director. Address: Flat 24 Spencer House, Ensign Close, Leigh On Sea, Essex, SS9 1FG. DoB: August 1952, British

Stephen Stone Director. Address: 92 Priests Lane, Shenfield, Brentwood, Essex, CM15 8HQ. DoB: February 1954, British

Gabrielle Louise Foley Mathias Director. Address: 22 Stamford Brook Road, London, W6 0XH. DoB: December 1943, British

Eileen Winifred Byrne Director. Address: 21 Mayfield Close, Walton On Thames, Surrey, KT12 5PR. DoB: September 1944, British

Anthony Michael James Halsey Director. Address: Woodlands, South Road, Liphook, Hampshire, GU30 7HS. DoB: January 1935, British

Seymour Macintyre Limited Secretary. Address: 2 The Green, Whorlton, Barnard Castle, Co Durham, DL12 8XE. DoB:

Jobs in Cpm24 Ltd vacancies. Career and practice on Cpm24 Ltd. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Cpm24 Ltd on FaceBook

Read more comments for Cpm24 Ltd. Leave a respond Cpm24 Ltd in social networks. Cpm24 Ltd on Facebook and Google+, LinkedIn, MySpace

Address Cpm24 Ltd on google map

Other similar UK companies as Cpm24 Ltd: Ato -solutions1 Limited | John Cuffley's Paintworks Ltd | Fire Fend Installations Limited | Warmflo Plumbing & Heating Services Limited | White Oak Properties Limited

Situated at 7-11 Nelson Street, Southend-on-sea SS1 1EH Cpm24 Ltd is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 03535503 Companies House Reg No.. This firm was created on 26th March 1998. From 11th August 2011 Cpm24 Ltd is no longer under the business name Chandlers Point (leigh-on-sea) Management. The enterprise Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. The business most recent filed account data documents were filed up to 31st March 2015 and the latest annual return was released on 26th March 2016. Eighteen years of competing in the field comes to full flow with Cpm24 Limited as the company managed to keep their customers satisfied throughout their long history.

There's a number of five directors controlling the following firm at the moment, namely Reverend Graham Paul Dowling, Robert Steele Haddow, Valerie Linda Henderson and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors assignments for one year. In order to increase its productivity, since the appointment on 9th November 2009 this specific firm has been providing employment to Leonard Stanley, who's been in charge of ensuring the company's growth.