This company is commonly known as C W W Limited. The company was founded 22 years ago and was given the registration number 04838797. The firm's registered office is in KENT. You can find them at 149-151 Mortimer Street, Herne Bay, Kent, . This company's SIC code is 69201 - Accounting and auditing activities.
| Name | : | C W W LIMITED |
|---|---|---|
| Company Number | : | 04838797 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 19 July 2003 |
| End of financial year | : | 30 September 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 149-151 Mortimer Street, Herne Bay, Kent, CT6 5HA |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 149-151 Mortimer Street, Herne Bay, England, CT6 5HA | Director | 02 December 2021 | Active |
| 149-151 Mortimer Street, Herne Bay, England, CT6 5HA | Director | 02 December 2021 | Active |
| 149-151 Mortimer Street, Herne Bay, England, CT6 5HA | Secretary | 02 December 2021 | Active |
| 6 Richmond Gardens, Canterbury, CT2 8ES | Secretary | 20 November 2003 | Active |
| 61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 19 July 2003 | Active |
| 149-151 Mortimer Street, Herne Bay, CT6 5HS | Corporate Secretary | 19 July 2003 | Active |
| The Whyte House, Stodmarsh Road, Canterbury, CT3 4AH | Director | 19 July 2003 | Active |
| 61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 19 July 2003 | Active |
| Bridge House, Cobbs Hill, Old Wives Lees, Canterbury, CT4 8AL | Director | 19 July 2003 | Active |
| 44 Grenham Bay Avenue, Minnis Bay, Birchington, England, CT7 9NW | Director | 19 July 2003 | Active |
| Mrs Christine Sylvia Mclaren | ||
| Notified on | : | 21 February 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1956 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | B3 Clover House, Harvey Drive, Whitstable, United Kingdom, CT5 3QZ |
| Nature of control | : |
|
| Mr Derek Warren | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1946 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Bridge House, Cobbs Hill, Canterbury, United Kingdom, CT4 8AL |
| Nature of control | : |
|
| Mr Michael James Curd | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1952 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 6 Richmond Gardens, Canterbury, United Kingdom, CT2 8ES |
| Nature of control | : |
|
| Mr Stuart John Way | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1967 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 67 Victoria Avenue, Margate, England, CT9 2UE |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.