CDM PROJECT SAFETY LIMITED
LONDON CDM PLANNING SUPERVISORS LIMITED

Hellopages » Greater London » Islington » EC1R 4RG

Company number 03029791
Status Active
Incorporation Date 7 March 1995
Company Type Private Limited Company
Address 5-8 HARDWICK STREET, LONDON, EC1R 4RG
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registration of charge 030297910002, created on 27 April 2017; Confirmation statement made on 7 March 2017 with updates; Appointment of Mr Michael Douglas Wieland as a secretary on 25 January 2017. The most likely internet sites of CDM PROJECT SAFETY LIMITED are www.cdmprojectsafety.co.uk, and www.cdm-project-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cdm Project Safety Limited is a Private Limited Company. The company registration number is 03029791. Cdm Project Safety Limited has been working since 07 March 1995. The present status of the company is Active. The registered address of Cdm Project Safety Limited is 5 8 Hardwick Street London Ec1r 4rg. . WIELAND, Michael Douglas is a Secretary of the company. BLAIR, Richard Ralston is a Director of the company. HAMILTON, Bryan Robert is a Director of the company. HUNT, Allan is a Director of the company. Secretary COLLINS, David George has been resigned. Secretary FIRTH, Paul Graham has been resigned. Secretary PATON, Alexander Buist has been resigned. Secretary ROBERTSON, Alan Graham has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENTLEY, David John has been resigned. Director ELLIS, Malcolm has been resigned. Director GILLIAN, Stephen James has been resigned. Director KINNERSLEY, Henry Derek has been resigned. Director LEWIS, Charles Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PICKLES, Richard Guy Catton has been resigned. Director POWELL, Trevor Aquila has been resigned. Director ROBERTSON, Alan Graham has been resigned. Director TORNOW, Stephen Patrick has been resigned. Director WALL, John has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
WIELAND, Michael Douglas
Appointed Date: 25 January 2017

Director
BLAIR, Richard Ralston
Appointed Date: 10 July 2013
59 years old

Director
HAMILTON, Bryan Robert
Appointed Date: 07 March 1995
67 years old

Director
HUNT, Allan
Appointed Date: 10 July 2013
55 years old

Resigned Directors

Secretary
COLLINS, David George
Resigned: 31 December 2006
Appointed Date: 12 June 1999

Secretary
FIRTH, Paul Graham
Resigned: 22 December 2016
Appointed Date: 31 December 2006

Secretary
PATON, Alexander Buist
Resigned: 01 April 1999
Appointed Date: 30 October 1995

Secretary
ROBERTSON, Alan Graham
Resigned: 31 October 1995
Appointed Date: 07 March 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 March 1995
Appointed Date: 07 March 1995

Director
BENTLEY, David John
Resigned: 10 April 2015
Appointed Date: 10 July 2013
71 years old

Director
ELLIS, Malcolm
Resigned: 31 December 2014
Appointed Date: 12 June 1999
71 years old

Director
GILLIAN, Stephen James
Resigned: 28 March 2000
Appointed Date: 12 May 1999
77 years old

Director
KINNERSLEY, Henry Derek
Resigned: 31 December 2010
Appointed Date: 21 October 2004
84 years old

Director
LEWIS, Charles Anthony
Resigned: 29 August 2004
Appointed Date: 12 May 1999
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 March 1995
Appointed Date: 07 March 1995

Director
PICKLES, Richard Guy Catton
Resigned: 31 March 2011
Appointed Date: 02 December 2003
62 years old

Director
POWELL, Trevor Aquila
Resigned: 04 February 1999
Appointed Date: 07 March 1995
74 years old

Director
ROBERTSON, Alan Graham
Resigned: 31 December 2009
Appointed Date: 07 March 1995
78 years old

Director
TORNOW, Stephen Patrick
Resigned: 30 April 2012
Appointed Date: 12 May 1999
79 years old

Director
WALL, John
Resigned: 12 May 1999
Appointed Date: 07 March 1995
82 years old

CDM PROJECT SAFETY LIMITED Events

12 May 2017
Registration of charge 030297910002, created on 27 April 2017
12 Apr 2017
Confirmation statement made on 7 March 2017 with updates
12 Apr 2017
Appointment of Mr Michael Douglas Wieland as a secretary on 25 January 2017
22 Dec 2016
Termination of appointment of Paul Graham Firth as a secretary on 22 December 2016
11 Oct 2016
Full accounts made up to 31 December 2015
...
... and 92 more events
09 Apr 1995
Ad 23/03/95--------- £ si 998@1=998 £ ic 2/1000
28 Mar 1995
Registered office changed on 28/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Mar 1995
New director appointed
07 Mar 1995
Incorporation

CDM PROJECT SAFETY LIMITED Charges

27 April 2017
Charge code 0302 9791 0002
Delivered: 12 May 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 June 2009
Debenture
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…