CIM HOLDINGS LIMITED - MAIDENHEAD


Company Profile Company Filings

Overview

CIM HOLDINGS LIMITED is a Private Limited Company from MAIDENHEAD and has the status: Active.
CIM HOLDINGS LIMITED was incorporated 33 years ago on 25/02/1991 and has the registered number: 02585613. The accounts status is DORMANT and accounts are next due on 31/03/2025.

CIM HOLDINGS LIMITED - MAIDENHEAD

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

MOOR HALL
MAIDENHEAD
BERKS.
SL6 9QH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/02/2023 10/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOANNE SAINTCLAIR ABBOTT Sep 1971 Secretary 2004-04-26 CURRENT
CHRISTOPHER MICHAEL BOWES DALY Apr 1964 British Director 2016-05-04 CURRENT
MRS JUNE DENNIS Jun 1964 British Director 2021-12-03 CURRENT
RODERICK CLIVE HILL ARCHER Mar 1946 British Director 1995-01-18 UNTIL 1995-09-02 RESIGNED
FREDDIE HOSPEDALES Oct 1963 United Kingdom Director 2016-01-29 UNTIL 2017-01-26 RESIGNED
CHELVIN HARWOOD JOHN HIBBERT Aug 1944 British Director 2004-07-08 UNTIL 2007-09-20 RESIGNED
PROFESSOR JOHN JAMES EGAN Oct 1952 British Director 2014-07-14 UNTIL 2017-01-26 RESIGNED
ROGER PAUL HAYWOOD Jul 1939 British Director RESIGNED
MR ANDREW QUESTED HARVEY May 1962 British Director 2007-09-20 UNTIL 2014-01-27 RESIGNED
PROFESSOR SUSAN JANE HART Jul 1960 British Director 2012-01-17 UNTIL 2014-05-14 RESIGNED
CHITRANGANI HERAT-GUNARATNE Mar 1960 Sri Lankan Director 2016-01-29 UNTIL 2017-01-26 RESIGNED
DR LISA HARRIS Jun 1965 British Director 2007-09-20 UNTIL 2008-12-11 RESIGNED
PROFESSOR CHARLES PHILLIP HARRIS Mar 1952 British Director 2007-09-20 UNTIL 2008-12-11 RESIGNED
MR PETER ANDREW HAMILTON Nov 1940 British Director RESIGNED
MRS KATHRYN MARY HAMILTON Aug 1963 British Director 2019-12-10 UNTIL 2021-12-03 RESIGNED
MR PAUL GOSTICK Sep 1954 British Director 2001-01-08 UNTIL 2002-03-19 RESIGNED
MR PAUL GOSTICK Sep 1954 British Director 2003-09-24 UNTIL 2008-01-15 RESIGNED
MS ANNE CATHERINE GODFREY Sep 1963 British Director 2012-08-06 UNTIL 2015-12-04 RESIGNED
MR PETER ROBERT FISK Sep 1967 British Director 2003-05-19 UNTIL 2004-03-26 RESIGNED
MS TERESA MARY HARRIS Feb 1956 British Director 2003-09-24 UNTIL 2004-05-14 RESIGNED
MR GEOFFREY GORDON WILSON Feb 1956 British Secretary 1999-10-14 UNTIL 2002-06-29 RESIGNED
KIRSTY SEMPLE Secretary 2016-01-29 UNTIL 2016-08-01 RESIGNED
MR CHRISTOPHER TREVOR LENTON Jul 1950 English Secretary 1993-06-16 UNTIL 1999-10-14 RESIGNED
MR CHRISTOPHER TREVOR LENTON Jul 1950 English Secretary 2002-01-22 UNTIL 2003-05-19 RESIGNED
ELIZABETH MARIE LEE Secretary RESIGNED
JOHN CHARLES COKE Mar 1958 Secretary 2003-05-19 UNTIL 2004-04-26 RESIGNED
PROFESSOR MICHAEL JOHN BAKER Nov 1935 British Director 2008-01-14 UNTIL 2014-01-27 RESIGNED
MR CHRISTOPHER DIAZ Dec 1968 Kenyan Director 2012-01-17 UNTIL 2014-01-27 RESIGNED
MISS MARY KINGHORN DAVIES May 1941 British Director 1998-02-09 UNTIL 2002-03-19 RESIGNED
STEPHEN COLIN CUTHBERT Oct 1942 British Director 1994-07-20 UNTIL 1999-04-20 RESIGNED
MS CHRISTINE CRYNE Mar 1955 British Director 2005-03-21 UNTIL 2006-09-18 RESIGNED
MR PHILIP JOHN COMER Mar 1946 British Director 2010-04-16 UNTIL 2014-01-26 RESIGNED
JOHN CHARLES COKE Mar 1958 Director 2003-12-18 UNTIL 2005-02-23 RESIGNED
PROFESSOR DAVID JOHN CHAPMAN Apr 1936 British Director 1993-03-10 UNTIL 1999-12-14 RESIGNED
MRS ANN MARGARET BRINE Apr 1969 British Director 2010-01-14 UNTIL 2015-12-04 RESIGNED
CLAIRE ELIZABETH DUNNING Aug 1965 British Director 2010-01-14 UNTIL 2014-07-29 RESIGNED
MR THOMAS BRANNAN Aug 1951 British Director RESIGNED
MR MICHAEL JAMES BEDINGFIELD May 1961 British Director 2014-01-27 UNTIL 2017-01-26 RESIGNED
MS LEIGH HOPWOOD Aug 1975 British Director 2015-01-19 UNTIL 2019-12-09 RESIGNED
MR KEITH ARUNDALE Dec 1952 British Director 2013-01-14 UNTIL 2016-10-19 RESIGNED
MR RICHARD ANTHONY ALLSOP Sep 1947 British Director 2007-09-20 UNTIL 2008-01-15 RESIGNED
MR DINO BAIA ADRIANO Apr 1943 United Kingdom Director 2016-01-29 UNTIL 2017-01-26 RESIGNED
CHRISTOPHER THOMAS ADAMS Jun 1947 British Director RESIGNED
MUHAMMAD SHIRAZ LATIFF ABDEEN Dec 1968 Sri Lankan Director 2010-01-14 UNTIL 2015-12-04 RESIGNED
MR COLIN RUSSELL BRADSHAW Jan 1964 British Director 2015-01-19 UNTIL 2015-12-15 RESIGNED
MR ROBERT JOHN EDMUND Nov 1951 British Director 1993-12-01 UNTIL 2001-01-08 RESIGNED
DR JONATHAN HOWARD DEACON Oct 1962 British Director 2013-01-14 UNTIL 2017-04-27 RESIGNED
MARY FAREBROTHER Jan 1957 British Director 1998-07-15 UNTIL 1999-06-30 RESIGNED
MR MICHAEL ANDREW HENRY JOHNSTON Aug 1950 British Director 1999-01-18 UNTIL 2002-03-19 RESIGNED
MS EMMA JANE LEECH Mar 1970 British Director 2013-01-14 UNTIL 2014-07-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Chartered Institute Of Marketing 2017-02-25 Maidenhead   Ownership of shares 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHEMETALL LIMITED MILTON KEYNES ENGLAND Active FULL 46750 - Wholesale of chemical products
MARKETING HOUSE PUBLISHERS LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
MARKETING TRAINING LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
BROOKFIELD FLATS COMPANY (GOSFORTH) LIMITED(THE) WHITLEY BAY Active MICRO ENTITY 98000 - Residents property management
PROCESS INKS AND COATINGS LIMITED MILTON KEYNES Dissolved... DORMANT 99999 - Dormant Company
COLLEGE OF MARKETING LIMITED(THE) BERKSHIRE Active DORMANT 99999 - Dormant Company
MARKETING FOUNDATION(THE) BERKSHIRE Active DORMANT 99999 - Dormant Company
PORT OF LONDON PROPERTIES LIMITED GRAVESEND Dissolved... DORMANT 68100 - Buying and selling of own real estate
ESTUARY SERVICES LIMITED GRAVESEND ENGLAND Active FULL 50300 - Inland passenger water transport
MARKETING BUSINESS LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
CIM DIRECT LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
IAIN RENNIE HOSPICE SERVICES LIMITED ST. ALBANS Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
THE MARKETING COUNCIL MAIDENHEAD Active DORMANT 99999 - Dormant Company
SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED NEWCASTLE UPON TYNE Active GROUP 85520 - Cultural education
THE INSTITUTE OF SALES MAIDENHEAD Active DORMANT 99999 - Dormant Company
SEVEN STORIES TRADING LIMITED NEWCASTLE UPON TYNE Active SMALL 91020 - Museums activities
CIM ENTERPRISES LTD MAIDENHEAD Active SMALL 94120 - Activities of professional membership organizations
MARKETING DUE DILIGENCE LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
THE SALES LEADERSHIP ALLIANCE LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE INSTITUTE OF MARKETING (PRE-CHARTER) BERKSHIRE Active DORMANT 99999 - Dormant Company
MARKETING HOUSE PUBLISHERS LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
MARKETING TRAINING LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
COMMUNICATION ADVERTISING & MARKETING EDUCATION FOUNDATION MAIDENHEAD Active SMALL 85590 - Other education n.e.c.
MARKETING FOUNDATION(THE) BERKSHIRE Active DORMANT 99999 - Dormant Company
MARKETING BUSINESS LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
THE INSTITUTE OF SALES MAIDENHEAD Active DORMANT 99999 - Dormant Company
MARKETING DUE DILIGENCE LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
THE SALES LEADERSHIP ALLIANCE LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
SOLAR VORTEX ENERGY LIMITED MAIDENHEAD UNITED KINGDOM Active NO ACCOUNTS FILED 43210 - Electrical installation