CWH EUROPE LIMITED
LONDON SJ MARINE & TRANSIT LIMITED PCL SURVEYS LIMITED

Hellopages » City of London » City of London » EC3M 6BL

Company number 05665559
Status Active
Incorporation Date 4 January 2006
Company Type Private Limited Company
Address 140 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 4 January 2017 with updates; Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016. The most likely internet sites of CWH EUROPE LIMITED are www.cwheurope.co.uk, and www.cwh-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cwh Europe Limited is a Private Limited Company. The company registration number is 05665559. Cwh Europe Limited has been working since 04 January 2006. The present status of the company is Active. The registered address of Cwh Europe Limited is 140 Fenchurch Street London England Ec3m 6bl. . BIRCH, Ching is a Secretary of the company. COX, David William is a Director of the company. COX, Michael David is a Director of the company. JACKSON, John David is a Director of the company. SPENCER, Gavin is a Director of the company. Secretary ROBINSON, Sandra Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRASSICK, Richard Kenneth has been resigned. Director JAMES, Andrew has been resigned. Director SHERBURN, John David Alcock has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BIRCH, Ching
Appointed Date: 30 April 2012

Director
COX, David William
Appointed Date: 04 January 2006
68 years old

Director
COX, Michael David
Appointed Date: 30 June 2016
43 years old

Director
JACKSON, John David
Appointed Date: 05 July 2016
67 years old

Director
SPENCER, Gavin
Appointed Date: 01 August 2009
43 years old

Resigned Directors

Secretary
ROBINSON, Sandra Mary
Resigned: 30 April 2012
Appointed Date: 04 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 January 2006
Appointed Date: 04 January 2006

Director
GRASSICK, Richard Kenneth
Resigned: 30 April 2011
Appointed Date: 04 January 2006
74 years old

Director
JAMES, Andrew
Resigned: 31 January 2009
Appointed Date: 04 January 2006
64 years old

Director
SHERBURN, John David Alcock
Resigned: 29 February 2016
Appointed Date: 07 December 2011
67 years old

Persons With Significant Control

W E Cox Claims Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CWH EUROPE LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 July 2016
16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
24 Oct 2016
Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016
05 Jul 2016
Appointment of Mr John David Jackson as a director on 5 July 2016
04 Jul 2016
Termination of appointment of John David Alcock Sherburn as a director on 29 February 2016
...
... and 39 more events
14 Feb 2007
Secretary's particulars changed
12 Feb 2007
Accounting reference date shortened from 31/01/07 to 31/07/06
07 Mar 2006
New director appointed
04 Jan 2006
Secretary resigned
04 Jan 2006
Incorporation