CIWEM SERVICES LIMITED
LONDON AQUA ECO LIMITED CIWEM SERVICES LIMITED

Hellopages » Greater London » Camden » EC1N 8QS

Company number 03166701
Status Active
Incorporation Date 1 March 1996
Company Type Private Limited Company
Address 106-109 SAFFRON HILL, LONDON, EC1N 8QS
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities, 82302 - Activities of conference organisers, 85600 - Educational support services, 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Shirel Stedman as a director on 6 January 2017; Termination of appointment of Shirel Stedman as a director on 6 January 2017. The most likely internet sites of CIWEM SERVICES LIMITED are www.ciwemservices.co.uk, and www.ciwem-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ciwem Services Limited is a Private Limited Company. The company registration number is 03166701. Ciwem Services Limited has been working since 01 March 1996. The present status of the company is Active. The registered address of Ciwem Services Limited is 106 109 Saffron Hill London Ec1n 8qs. . FULLER, Terence William is a Secretary of the company. BOSHER, Christopher Bruce is a Director of the company. FULLER, Terence William is a Director of the company. HARRINGTON, Trevor Charles is a Director of the company. JONES, Peter Terry is a Director of the company. ROWLEY, John is a Director of the company. SEELEY, Paul is a Director of the company. SEELEY, Paul is a Director of the company. SUMMERSGILL, Ian Michael is a Director of the company. WICKENS, David James Thomas is a Director of the company. WICKENS, David James Thomas is a Director of the company. Secretary BURGOYNE, Julia Margaret has been resigned. Secretary HENDLEY, Anthony Nigel has been resigned. Secretary JONES, Albert Peter has been resigned. Secretary THORNELOE, Natasha Louise has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BRUCE, Alan Michael has been resigned. Director FESTING, Simon, Dr has been resigned. Director GREEN, Robin Nigel has been resigned. Director HENDLEY, Anthony Nigel has been resigned. Director HOLDEN, Philip John has been resigned. Director JONES, Albert Peter has been resigned. Director KEY, Arthur Roger has been resigned. Director LEIGHTELL, Brian has been resigned. Director LOWNDES, Matthew Robert has been resigned. Director OATRIDGE, James William has been resigned. Director REEVES, Nicholas Philip has been resigned. Director STEDMAN, Shirel has been resigned. Director STEDMAN, Shirel has been resigned. Director STEDMAN, Shirel has been resigned. Director SUMMERSGILL, Ian Michael has been resigned. Director WOODS, David Robert has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
FULLER, Terence William
Appointed Date: 06 February 2016

Director
BOSHER, Christopher Bruce
Appointed Date: 28 November 2011
58 years old

Director
FULLER, Terence William
Appointed Date: 06 February 2016
59 years old

Director
HARRINGTON, Trevor Charles
Appointed Date: 28 November 2011
75 years old

Director
JONES, Peter Terry
Appointed Date: 27 July 2001
78 years old

Director
ROWLEY, John
Appointed Date: 01 December 2014
59 years old

Director
SEELEY, Paul
Appointed Date: 18 May 2016
70 years old

Director
SEELEY, Paul
Appointed Date: 17 May 2016
70 years old

Director
SUMMERSGILL, Ian Michael
Appointed Date: 01 October 2009
71 years old

Director
WICKENS, David James Thomas
Appointed Date: 18 May 2016
74 years old

Director
WICKENS, David James Thomas
Appointed Date: 17 May 2016
74 years old

Resigned Directors

Secretary
BURGOYNE, Julia Margaret
Resigned: 30 November 2007
Appointed Date: 01 January 1998

Secretary
HENDLEY, Anthony Nigel
Resigned: 05 February 2016
Appointed Date: 18 December 2014

Secretary
JONES, Albert Peter
Resigned: 15 January 1998
Appointed Date: 01 March 1996

Secretary
THORNELOE, Natasha Louise
Resigned: 18 December 2014
Appointed Date: 01 December 2007

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 March 1996
Appointed Date: 01 March 1996

Director
BRUCE, Alan Michael
Resigned: 22 August 2000
Appointed Date: 01 March 1996
92 years old

Director
FESTING, Simon, Dr
Resigned: 01 December 2014
Appointed Date: 01 May 2014
62 years old

Director
GREEN, Robin Nigel
Resigned: 06 February 2009
Appointed Date: 22 August 2000
77 years old

Director
HENDLEY, Anthony Nigel
Resigned: 05 February 2016
Appointed Date: 01 November 2013
76 years old

Director
HOLDEN, Philip John
Resigned: 14 January 1998
Appointed Date: 19 December 1996
72 years old

Director
JONES, Albert Peter
Resigned: 15 January 1998
Appointed Date: 01 March 1996
86 years old

Director
KEY, Arthur Roger
Resigned: 06 February 2009
Appointed Date: 01 March 1996
81 years old

Director
LEIGHTELL, Brian
Resigned: 22 August 2000
Appointed Date: 24 July 1996
89 years old

Director
LOWNDES, Matthew Robert
Resigned: 02 November 2011
Appointed Date: 22 September 2000
89 years old

Director
OATRIDGE, James William
Resigned: 01 December 2014
Appointed Date: 08 August 2013
81 years old

Director
REEVES, Nicholas Philip
Resigned: 08 August 2013
Appointed Date: 07 May 1998
73 years old

Director
STEDMAN, Shirel
Resigned: 06 January 2017
Appointed Date: 18 May 2016
54 years old

Director
STEDMAN, Shirel
Resigned: 06 January 2017
Appointed Date: 17 May 2016
54 years old

Director
STEDMAN, Shirel
Resigned: 27 October 2015
Appointed Date: 01 December 2014
54 years old

Director
SUMMERSGILL, Ian Michael
Resigned: 17 December 2013
Appointed Date: 10 February 2009
71 years old

Director
WOODS, David Robert
Resigned: 24 July 1996
Appointed Date: 01 March 1996
88 years old

CIWEM SERVICES LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
09 Jan 2017
Termination of appointment of Shirel Stedman as a director on 6 January 2017
09 Jan 2017
Termination of appointment of Shirel Stedman as a director on 6 January 2017
20 Sep 2016
Appointment of Mr Paul Seeley as a director on 18 May 2016
20 Sep 2016
Appointment of Mrs Shirel Stedman as a director on 18 May 2016
...
... and 92 more events
07 Aug 1996
Director resigned
12 Apr 1996
Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100
27 Mar 1996
Accounting reference date notified as 31/12
08 Mar 1996
Secretary resigned
01 Mar 1996
Incorporation

CIWEM SERVICES LIMITED Charges

7 March 2014
Charge code 0316 6701 0002
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 March 2010
Guarantee & debenture
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…