This company is commonly known as Cmd Financial Solutions Ltd. The company was founded 16 years ago and was given the registration number 06650508. The firm's registered office is in CARLISLE. You can find them at 39 Lowther Street, , Carlisle, Cumbria. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | CMD FINANCIAL SOLUTIONS LTD |
---|---|---|
Company Number | : | 06650508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Lowther Street, Carlisle, Cumbria, CA3 8EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Lowther Street, Carlisle, United Kingdom, CA3 8EP | Director | 27 August 2013 | Active |
39, Lowther Street, Carlisle, United Kingdom, CA3 8EP | Director | 02 December 2011 | Active |
112, Larch Drive, Stanwix, Carlisle, England, CA3 9FL | Director | 06 April 2016 | Active |
Edenwood Lodge, The Green, Wetheral, Carlisle, England, CA4 8ET | Director | 30 June 2011 | Active |
Edenwood Lodge, The Green, Wetheral, Carlisle, England, CA4 8ET | Director | 27 August 2013 | Active |
52, Cavaghan Gardens, Carlisle, England, CA1 3BY | Director | 06 April 2016 | Active |
No 1 Vestaneum, Crosby On Eden, Carlisle, CA6 4PN | Director | 18 July 2008 | Active |
Edenwood, The Green Wetheral, Carlisle, CA4 8ET | Director | 18 July 2008 | Active |
2 Town Farm Close, Winston, Darlington, DL2 3RZ | Director | 18 July 2008 | Active |
10 Monks Hill, Abbey Road, St Bees, CA27 0EQ | Director | 18 July 2008 | Active |
Yew Tree Loft, Wetheral, Carlisle, England, CA4 8JD | Director | 06 April 2016 | Active |
Mr John Peart | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Edenwood Lodge, The Green, Carlisle, England, CA4 8ET |
Nature of control | : |
|
Mrs Linda Peart | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Edenwood Lodge, The Green, Carlisle, England, CA4 8ET |
Nature of control | : |
|
Mr Stephen Michael Dixon | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Lowther Street, Carlisle, England, CA3 8EP |
Nature of control | : |
|
Mrs Pamela Dixon | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Lowther Street, Carlisle, England, CA3 8EP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.