Cgms Limited

All UK companiesProfessional, scientific and technical activitiesCgms Limited

Urban planning and landscape architectural activities

Cgms Limited contacts: address, phone, fax, email, website, shedule

Address: 20 Western Avenue, Milton Park Milton OX14 4SH Abingdon

Phone: +44-1291 7923034

Fax: +44-1371 9249908

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cgms Limited"? - send email to us!

Cgms Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cgms Limited.

Registration data Cgms Limited

Register date: 1997-01-16

Register number: 03303376

Type of company: Private Limited Company

Get full report form global database UK for Cgms Limited

Owner, director, manager of Cgms Limited

Judith Cottrell Director. Address: Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH. DoB: November 1971, British

Trevor Matthew Hoyle Director. Address: Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH. DoB: October 1965, British

Nick Rowe Secretary. Address: Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH, England. DoB:

Gary Richard Young Director. Address: Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH, England. DoB: January 1960, British

Graham Cox Director. Address: Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH, England. DoB: May 1950, British

Malcolm Roy Honour Director. Address: 28 North Road Avenue, Hertford, SG14 2BT. DoB: May 1961, British

Erica Mortimer Director. Address: 19 Fairlawn Drive, Redhill, RH1 6JP. DoB: March 1952, British

Kevin Roy Goodwin Director. Address: Mortimer Street, London, W1T 3HS, England. DoB: January 1957, British

Kevin Roy Goodwin Secretary. Address: Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH, England. DoB:

Paul Robert Chadwick Director. Address: 3 Holmes Close, Wokingham, Berkshire, RG41 2SG. DoB: August 1954, British

John Edward Stockdale Director. Address: 32 Highview Road, London, W13 0HB. DoB: January 1952, British

Thomas Patrick May Director. Address: 5-11 Mortimer Street, London, W1T 3HS. DoB: February 1941, British

L.c.i. Directors Limited Director. Address: 60 Tabernacle Street, London, EC2A 4NB. DoB:

Harper Corporation Limited Secretary. Address: 60 Tabernacle Street, London, EC2A 4NB. DoB:

Jobs in Cgms Limited vacancies. Career and practice on Cgms Limited. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Cgms Limited on FaceBook

Read more comments for Cgms Limited. Leave a respond Cgms Limited in social networks. Cgms Limited on Facebook and Google+, LinkedIn, MySpace

Address Cgms Limited on google map

Other similar UK companies as Cgms Limited: Balinakill Country House Ltd | Rivenhall Hotel & Health Spa Ltd | Metzger Food Service Ltd | The Pepper Mill Cafe Ltd | Planet Pizza Limited

Based in 20 Western Avenue, Milton Park, Abingdon OX14 4SH Cgms Limited is classified as a Private Limited Company with 03303376 registration number. This firm was founded 19 years ago. The firm declared SIC number is 71112 , that means Urban planning and landscape architectural activities. Cgms Ltd reported its latest accounts for the period up to 2014-12-31. The latest annual return was released on 2016-01-16. Nineteen years of presence on this market comes to full flow with Cgms Ltd as they managed to keep their clients satisfied through all this time.

1 transaction have been registered in 2014 with a sum total of £5,406. Cooperation with the London Borough of Hillingdon council covered the following areas: Consultancy Fees.

There seems to be a team of four directors overseeing this particular business now, including Judith Cottrell, Trevor Matthew Hoyle, Gary Richard Young and Gary Richard Young who have been utilizing the directors duties since 2016-01-21. In addition, the director's duties are continually aided by a secretary - Nick Rowe, from who was chosen by the following business in 2014.