This company is commonly known as Cable Makers Properties & Services Limited. The company was founded 75 years ago and was given the registration number 00459364. The firm's registered office is in ESHER. You can find them at Haines Watts, 46 High Street, Esher, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | CABLE MAKERS PROPERTIES & SERVICES LIMITED |
---|---|---|
Company Number | : | 00459364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1948 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haines Watts, 46 High Street, Esher, England, KT10 9QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aissela, 46 High Street, Esher, England, KT10 9QY | Secretary | 02 January 2019 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 27 September 2012 | Active |
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, England, SO50 6YU | Director | 01 March 2023 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 22 April 2010 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 09 June 2016 | Active |
Prysmian Cables & Systems, Chickenall Lane, Eastleigh, England, SO50 6YU | Director | 03 October 2022 | Active |
Church Farm House, Dry Sandford, Abingdon, OX13 6JP | Secretary | - | Active |
Haines Watts, 46 High Street, Esher, England, KT10 9QY | Secretary | 01 April 1999 | Active |
100a, High Street, Hampton, England, TW12 2ST | Director | 01 January 2011 | Active |
Via Val Maira - 14, 20126 Milan, Italy, FOREIGN | Director | 28 April 2005 | Active |
Mapperley House 16 Private Road, Sherwood, Nottingham, NG5 4DB | Director | - | Active |
Brookcliff House Breckend, The Wash Chapel En Le Frith, High Peak, SK23 0QW | Director | 01 April 1993 | Active |
Haines Watts, 46 High Street, Esher, England, KT10 9QY | Director | 09 June 2016 | Active |
4 Leydene Park, East Meon, GU32 1HF | Director | 29 March 2001 | Active |
The Thatched Cottage, Handley, Chester, CH3 9DT | Director | - | Active |
Drove House, Drove Road, Stockbridge, SO20 6EL | Director | - | Active |
Stack Polly Woodbank Lane, Woodbank, Chester, CH1 6JD | Director | - | Active |
Newberries Manchester Road, Sway, Lymington, SO41 6AS | Director | 16 June 1993 | Active |
Belgravia Southwick Road, North Boarhunt, Fareham, PO17 6DJ | Director | 03 December 1991 | Active |
Headquarters, Chickenhall Lane, Eastleigh, England, SO50 6YU | Director | 31 July 2018 | Active |
Holly House 7 Holly Dene Drive, Bolton, BL6 4NP | Director | 12 March 2008 | Active |
81, Mill Lane, Upton, Chester, CH2 1BS | Director | 06 June 2008 | Active |
Blackthorn Stud, Harbens Farm, Laughton Lewes, BN8 6AJ | Director | - | Active |
Gables, High Road, High Cross, Ware, SG11 1AF | Director | 08 March 2005 | Active |
Crook Cottage 3 High Green, Great Ayton, TS9 6BJ | Director | 30 June 2000 | Active |
Isola Bella, Heather Way, Chobham, GU24 8RA | Director | - | Active |
Willows West End, Farndon, Newark, NG24 3SG | Director | 13 December 1991 | Active |
10 Channel Way, Southampton, SO14 3TG | Director | - | Active |
Brown Edge Barn, Stubbs Lane, Stanton, Ashbourne, DE6 2BY | Director | 30 June 2000 | Active |
Prysmian Cables & Systems, Chickenall Lane, Eastleigh, England, SO50 6YU | Director | 03 October 2022 | Active |
Birchwood Hill Road, Penwortham, Preston, PR1 9XH | Director | 30 June 2000 | Active |
25 Saxon Drive, Witham, CM8 2HL | Director | 21 March 1996 | Active |
6 Willow Hayes, Ashton, Chester, CH3 8BT | Director | 31 January 1995 | Active |
Murrells 157 Vale Road, Northfleet, Gravesend, DA11 8BP | Director | - | Active |
The Spindles, Tonge Melbourne, Derby, DE73 8BD | Director | 30 June 2000 | Active |
Mr Pierre Emmanuel Buret | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Haines Watts, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Mr Kevin Ian Samuel | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haines Watts, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Mr David Lindsay Hingston | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haines Watts, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Mr Neil Ancell | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haines Watts, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Mr John Llyr Lewis Roberts | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haines Watts, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Mr Emyr Glyn Thomas | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haines Watts, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Mr Clive John Sharp | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haines Watts, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Mr Peter Mark Anthony Smeeth | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haines Watts, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Prysmian Cables & Systems Ltd | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chickenhall Lane, Chickenhall Lane, Eastleigh, England, SO50 6YU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.