CPW TECHNOLOGY SERVICES LIMITED -
Company Profile | Company Filings |
Overview
CPW TECHNOLOGY SERVICES LIMITED is a Private Limited Company from and has the status: Liquidation.
CPW TECHNOLOGY SERVICES LIMITED was incorporated 30 years ago on 15/12/1993 and has the registered number: 02881162. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2023.
CPW TECHNOLOGY SERVICES LIMITED was incorporated 30 years ago on 15/12/1993 and has the registered number: 02881162. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2023.
CPW TECHNOLOGY SERVICES LIMITED -
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 01/05/2021 | 31/01/2023 |
Registered Office
1 PORTAL WAY
W3 6RS
This Company Originates in : United Kingdom
Previous trading names include:
HONEYBEE DIGITAL SOLUTIONS LIMITED (until 30/05/2018)
HONEYBEE DIGITAL SOLUTIONS LIMITED (until 30/05/2018)
ISE-NET SOLUTIONS LIMITED (until 14/03/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2022 | 10/02/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN SHENTON | Oct 1990 | British | Director | 2023-04-25 | CURRENT |
MRS SARAH THOMAS | Secretary | 2019-03-14 | CURRENT | ||
MR RICHARD LESTER | May 1990 | British | Director | 2023-11-16 | CURRENT |
MRS SHALINI KAREN BERNADINE SEMON | Apr 1984 | British | Director | 2022-10-10 | CURRENT |
FIONA CATHERINE BEMBRIDGE | Secretary | 2010-03-03 UNTIL 2014-05-01 | RESIGNED | ||
MR BRUCE MICHAEL RICHARDSON | Feb 1970 | British,South African | Director | 2018-05-21 UNTIL 2019-01-04 | RESIGNED |
DR KEVIN BREWER | Apr 1952 | British | Nominee Director | 1993-12-15 UNTIL 1994-03-11 | RESIGNED |
JULIA ALICE RENJEL | May 1976 | British | Director | 2008-10-13 UNTIL 2011-06-24 | RESIGNED |
SUZANNE BREWER | Nominee Secretary | 1993-12-15 UNTIL 1994-03-11 | RESIGNED | ||
KAREN LORRAINE ATTERBURY | Secretary | 2015-03-20 UNTIL 2015-08-14 | RESIGNED | ||
MS JULIE BEGON | Secretary | 2013-06-26 UNTIL 2015-03-20 | RESIGNED | ||
JULIA HUI CHING FOO | Secretary | 2015-08-14 UNTIL 2018-12-17 | RESIGNED | ||
DAVID PETER JOHN ROSS | Jul 1965 | British | Secretary | 1995-05-09 UNTIL 2000-06-06 | RESIGNED |
CHARLES WILLIAM DUNSTONE | Nov 1964 | British | Secretary | 1995-05-09 UNTIL 1996-11-14 | RESIGNED |
STEVEN RUSSELL SILVER | Mar 1961 | British | Director | 1994-03-11 UNTIL 1995-05-09 | RESIGNED |
TIMOTHY JOSEPH GERARD O'GORMAN | May 1967 | British | Secretary | 2000-06-06 UNTIL 2006-12-22 | RESIGNED |
MR TIMOTHY SIMON MORRIS | Sep 1964 | British | Secretary | 2002-09-01 UNTIL 2010-03-03 | RESIGNED |
MRS CATHERINE SPRINGETT | Secretary | 2018-12-17 UNTIL 2019-03-14 | RESIGNED | ||
MR ANDREW KEITH SUNDERLAND | Secretary | 2010-07-07 UNTIL 2013-06-26 | RESIGNED | ||
MR ANDREW KEITH SUNDERLAND | Secretary | 2014-05-01 UNTIL 2015-03-20 | RESIGNED | ||
STEPHEN RAYMOND EVERETT | Apr 1948 | British | Secretary | 1994-03-11 UNTIL 1995-05-09 | RESIGNED |
MR KHURRAM SHAHZAD UQAILI | Mar 1980 | British | Director | 2020-01-30 UNTIL 2021-01-29 | RESIGNED |
MR IAN PETER KENYON | Sep 1961 | British | Director | 2011-01-14 UNTIL 2012-07-19 | RESIGNED |
MS FIONA CATHERINE BEMBRIDGE | Dec 1971 | British | Director | 2011-08-31 UNTIL 2014-05-01 | RESIGNED |
MR PAUL MARK DAVIS | Sep 1974 | British | Director | 2012-07-19 UNTIL 2016-02-17 | RESIGNED |
CHARLES WILLIAM DUNSTONE | Nov 1964 | British | Director | 1995-05-09 UNTIL 2008-10-13 | RESIGNED |
STEPHEN RAYMOND EVERETT | Apr 1948 | British | Director | 1994-03-11 UNTIL 1995-05-09 | RESIGNED |
BRENDAN MICHAEL FORSTER | Oct 1965 | British | Director | 2002-12-02 UNTIL 2004-12-31 | RESIGNED |
MR ALISTAIR GIBSON | Nov 1975 | British | Director | 2019-01-04 UNTIL 2020-01-30 | RESIGNED |
MRS KATRINA JAMIESON | Jan 1970 | British | Director | 2020-01-30 UNTIL 2022-11-01 | RESIGNED |
CERI NEVILLE JONES | Aug 1971 | British | Director | 2002-12-02 UNTIL 2005-09-30 | RESIGNED |
DAVID PETER JOHN ROSS | Jul 1965 | British | Director | 1995-05-09 UNTIL 2002-05-02 | RESIGNED |
MR PAUL MARK DAVIS | Sep 1974 | British | Director | 2012-07-19 UNTIL 2018-07-12 | RESIGNED |
HITESH CHANDRA PATEL | Jul 1967 | British | Director | 2002-12-02 UNTIL 2008-10-13 | RESIGNED |
MR RICHARD MARTIN | Aug 1970 | British | Director | 2021-01-29 UNTIL 2023-05-03 | RESIGNED |
MR LEON SMITH | Jul 1976 | British | Director | 2018-05-21 UNTIL 2020-01-30 | RESIGNED |
MR ANDREW KEITH SUNDERLAND | Jan 1972 | British | Director | 2012-08-07 UNTIL 2016-02-17 | RESIGNED |
MATTHEW STEPHEN PEERS | Sep 1972 | British | Director | 2002-12-02 UNTIL 2011-08-31 | RESIGNED |
SIMON POST | Mar 1965 | British | Director | 2016-02-17 UNTIL 2018-05-30 | RESIGNED |
MOHAMMED ATTIQ QURESHI | Feb 1972 | British | Director | 2002-12-02 UNTIL 2005-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Currys Retail Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |