This company is commonly known as Cjch Investments Limited. The company was founded 10 years ago and was given the registration number 09610969. The firm's registered office is in CARDIFF. You can find them at Williams House, 11-15 Columbus Walk, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CJCH INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 09610969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
160, Westbourne Road, Penarth, United Kingdom, CF64 5BQ | Secretary | 27 May 2015 | Active |
3, Roseberry Place, Penarth, United Kingdom, CF64 3LJ | Director | 27 May 2015 | Active |
Williams House, 11-15, Columbus Walk, Cardiff, Wales, CF10 4BY | Director | 04 February 2019 | Active |
160, Westbourne Road, Penarth, United Kingdom, CF64 5BQ | Director | 27 May 2015 | Active |
14, Stanton Way, Penarth, United Kingdom, CF64 5RQ | Director | 27 May 2015 | Active |
15, Palace Road, Llandaff, Cardiff, United Kingdom, CF5 2AF | Director | 27 May 2015 | Active |
Mrs Jacqueline Wootton | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY |
Nature of control | : |
|
Mrs Jodi Elizabeth Winter Devine | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Address | : | Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY |
Nature of control | : |
|
Mr Tim Hartland | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY |
Nature of control | : |
|
Mr Stephen Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY |
Nature of control | : |
|
Mr Tim Hartland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY |
Nature of control | : |
|
Mrs Jaqueline Wootton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.