Cim Holdings Limited

All UK companiesInformation and communicationCim Holdings Limited

Book publishing

Publishing of consumer and business journals and periodicals

Activities of professional membership organizations

Cim Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Moor Hall Cookham SL6 9QH Maidenhead

Phone: +44-1540 3771850

Fax: +44-1289 8332550

Email: n\a

Website:

Shedule:

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

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

Registration data Cim Holdings Limited

Register date: 1991-02-25

Register number: 02585613

Type of company: Private Limited Company

Get full report form global database UK for Cim Holdings Limited

Owner, director, manager of Cim Holdings Limited

Leigh Hopwood Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: August 1975, British

Professor John James Egan Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: October 1952, British

Derek Stephen Charles Milward Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: January 1946, English

Michael Bedingfield Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: May 1961, British

Keith Arundale Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: n\a, British

Dr Jonathan Howard Deacon Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: October 1962, British

Christopher Parker Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: August 1966, British

Christopher Paul Masters Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: June 1960, British

Joanne Saintclair Abbott Secretary. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: n\a, British

Colin Russell Bradshaw Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: January 1964, British

Emma Jane Leech Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: March 1970, British

Anne Catherine Godfrey Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: September 1963, British

Professor Susan Jane Hart Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: July 1960, British

Nicholas Greaves Porter Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: November 1975, British

Christopher Diaz Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: December 1968, Kenyan

James Sutton Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: May 1977, British

Philip John Comer Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: March 1946, British

Ann Margaret Brine Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: April 1969, British

Claire Elizabeth Dunning Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: August 1965, British

Professor John Robin Charles Wensley Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: October 1944, British

Matthew Neilson Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: September 1971, British

Muhammad Shiraz Latiff Abdeen Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: December 1968, Sri Lankan

Norman Edwin Waite Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: November 1935, British

Suren Rajanathan Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: October 1965, Sri Lankan

Roderick Edward Wilkes Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: February 1945, British

Paul John Smith Eldridge Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: February 1972, British

Sally Ann Mahoney Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: October 1964, British

Derek Scott Director. Address: The Rings Forest Edge Close, Ashley Heath, Ringwood, Hampshire, BH24 2DZ. DoB: November 1950, British

Colin John Linton Director. Address: 9 Rosemary Avenue, Romford, Essex, RM1 4HB. DoB: March 1959, British

Professor Anne Caroline Tynan Director. Address: 10 Mapperley Hall Drive, Mapperley Park, Nottingham, NG3 5EP. DoB: December 1952, British

Professor Michael John Baker Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: November 1935, British

Alyson Mar Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: May 1946, British

Douglas Vinton Director. Address: 30 Forrester Grove, Edinburgh, EH 9AL. DoB: January 1956, British

Peter Richard Standing Director. Address: 4 Burnham Road, Hughenden Valley, Buckinghamshire, HP14 4NY. DoB: December 1950, British

Dr Lisa Harris Director. Address: 20 Rock Edge, Oxford, Oxfordshire, OX3 8NE. DoB: June 1965, British

Christopher Trevor Lenton Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: July 1950, English

Andrew Harvey Director. Address: Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH. DoB: May 1962, British

Richard Allsop Director. Address: 46 Knighton Church Road, Leicester, LE2 3JH. DoB: September 1947, British

Sulochana Lasantha Noel Wickremesooriya Director. Address: 31 Janaki Lane, Colombo 4, FOREIGN, Sri Lanka. DoB: December 1955, Sri Lankan

Professor Steve Worthington Director. Address: 39-18-20 The Esplanade, St Kilda, Victoria 3182, Australia. DoB: August 1947, British

Professor Charles Phillip Harris Director. Address: 25, Drivers Road, Maori Hill, Dunedin, 9010, New Zealand. DoB: March 1952, British

Professor Laurie Wood Director. Address: The Rivals 39 Springmeadow Lane, Uppermill Saddleworth, Oldham, Lancashire, OL3 6HL. DoB: December 1952, British

Roderick Edward Wilkes Director. Address: Monmoor Farm, Eardington, Bridgnorth, Salop, WV16 5LA. DoB: February 1945, British

Christine Cryne Director. Address: 10 Sneyd Road, London, NW2 6AN. DoB: March 1955, British

Sonia Ann Modray Director. Address: Beechgrove, Chinnor Hill, Oxfordshire, OX39 4BQ. DoB: April 1950, British

Katherine Anne Tickle Director. Address: Sherwood House Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QU. DoB: February 1955, British

Chelvin Harwood John Hibbert Director. Address: Well House, Penymynydd Road, Penyffordd, Chester, Cheshire, CH4 0LQ. DoB: August 1944, British

George Hugo Stinnes Director. Address: Poundside, Terrys Lane, Cookham, Berkshire, SL6 9QG. DoB: December 1952, German

Christopher Sanders Director. Address: Home Farm Barton, Winscombe, Cheddar, North Somerset, BS25 4DX. DoB: May 1956, British

John Charles Coke Director. Address: Rivers Farmhouse, Borde Hill Road, Balcombe, West Sussex, RH16 1XS. DoB: March 1958, British

Peter Maurice Tomkins Director. Address: Pagoda House 184 Kew Road, Richmond, Surrey, TW9 2AS. DoB: November 1941, British

Teresa Mary Harris Director. Address: 91 Royal College St, London, NW1 0SE. DoB: February 1956, British

Paul Gostick Director. Address: 5 The Chase, Donnington, Newbury, Berkshire, RG14 3AQ. DoB: September 1954, British

Scott Mcquade Director. Address: 8-13 Yamate Cho, Naka Ku, Yokohama. DoB: March 1962, New Zealand

John Charles Coke Secretary. Address: Rivers Farmhouse, Borde Hill Road, Balcombe, West Sussex, RH16 1XS. DoB: March 1958, British

Peter Robert Fisk Director. Address: St Winifreds Road, Teddington, Middlesex, TW11 9JR. DoB: September 1967, British

Christopher Trevor Lenton Secretary. Address: 15 Bencombe Road, Marlow Bottom, Buckinghamshire, SL7 3NZ. DoB: July 1950, English

Paul Gostick Director. Address: 5 The Chase, Donnington, Newbury, Berkshire, RG14 3AQ. DoB: September 1954, British

Geoffrey Gordon Wilson Secretary. Address: 25 Spinfield Park, Marlow, Buckinghamshire, SL7 2DD. DoB: February 1956, British

John David Hennessy Stubbs Director. Address: Penn Court Manor Lane, Hollingbourne, Maidstone, Kent, ME17 1UN. DoB: August 1941, British

Geoffrey Gordon Wilson Director. Address: 25 Spinfield Park, Marlow, Buckinghamshire, SL7 2DD. DoB: February 1956, British

Michael Johnston Director. Address: 40 Kilmakee Road, Templepatrick, Antrim, BT39 0EP. DoB: August 1950, British

Mary Farebrother Director. Address: Doverhay Cottage Bull Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8RU. DoB: January 1957, British

Mary Davies Director. Address: 5 Brookfield, Westfield, Gosforth, Newcastle Upon Tyne, NE3 4YB. DoB: May 1941, British

Professor Laurie Wood Director. Address: The Rivals 39 Springmeadow Lane, Uppermill Saddleworth, Oldham, Lancashire, OL3 6HL. DoB: December 1952, British

Edmund John Pratt Director. Address: 56 Carleton Rise, Welwyn, Hertfordshire, AL6 9RG. DoB: October 1944, British

Anne Irene Frazer Simpson Director. Address: 8 Horsebarrow, Winterbouren Gunner, Salisbury, Wiltshire, SP4 6ND. DoB: May 1939, British

Roderick Clive Hill Archer Director. Address: 127 Turney Road, Dulwich Village, London, SE21 7JB. DoB: March 1946, British

Stephen Colin Cuthbert Director. Address: Long Meadow 61 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW. DoB: October 1942, British

Robert John Edmund Director. Address: 56 Warren Road, Donaghadee, County Down, BT21 0PD. DoB: November 1951, British

Christopher Trevor Lenton Secretary. Address: 15 Bencombe Road, Marlow Bottom, Buckinghamshire, SL7 3NZ. DoB: July 1950, English

Professor David John Chapman Director. Address: 16 Endcliffe Vale Road, Betjeman Gardens, Sheffield, South Yorkshire, S10 3EQ. DoB: April 1936, British

Christopher Trevor Lenton Director. Address: 15 Bencombe Road, Marlow Bottom, Buckinghamshire, SL7 3NZ. DoB: July 1950, English

Professor Michael James Thomas Director. Address: Apartment Gi Canada Court, 81 Miller Street, Glasgow, GL9 7JD. DoB: July 1933, British

Roderick Edward Wilkes Director. Address: 57 Yew Tree Lane, The Wergs Tettenhall, Wolverhampton, West Midlands, WV6 8UQ. DoB: February 1945, British

Ian Malcolm Maclean Ross Director. Address: 40 Elveley Drive, West Ella, Hull, North Humberside, HU10 7RY. DoB: October 1945, British

Raymond Leslie Roebuck Director. Address: 13 Pennine Way, Ashby De La Zouch, Leicestershire, LE65 1EW. DoB: July 1931, British

Sally Muggeridge Director. Address: 8 St Stephens Close, Caversham, Reading, Berkshire, RG4 8BX. DoB: September 1949, British

Michael James Minton Director. Address: The Larches, Boughspring Nr Tidenham, Chepstow, Gwent, NP6 7JJ. DoB: December 1935, British

James Mcainsh Director. Address: Roselyon House, Redbourn Lane, Harpenden, Herts, AL5 2AZ. DoB: April 1930, British

Keith Joseph Yates Director. Address: Fourways The Green, Kinoulton, Nottingham, Nottinghamshire, NG12 3BD. DoB: March 1940, British

Roger Paul Haywood Director. Address: 103 St Georges Square Mews, London, SW1V 3RZ. DoB: July 1939, British

Elizabeth Marie Lee Secretary. Address: High Spinney Zion Hill, Ruscombe, Stroud, Gloucestershire, GL6 6DB. DoB:

Peter Andrew Hamilton Director. Address: 11 School Road, Haveringland, Norwich, Norfolk, NR10 4QE. DoB: November 1940, British

Christopher Thomas Adams Director. Address: 41 Bellencroft Gardens, Wolverhampton, WV3 8DU. DoB: June 1947, British

Thomas Brannan Director. Address: Flat 2, 12 Hungerford Road, London, N7 9LX. DoB: August 1951, British

Jobs in Cim Holdings Limited vacancies. Career and practice on Cim Holdings Limited. Working and traineeship

Sorry, now on Cim Holdings Limited all vacancies is closed.

Responds for Cim Holdings Limited on FaceBook

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

Address Cim Holdings Limited on google map

Other similar UK companies as Cim Holdings Limited: Kurdish Community Centre | Good Critters Ltd | Kingsgate Golf Club,limited | Equisteel Creations Limited | The George Mackay Brown Fellowship

02585613 - reg. no. for Cim Holdings Limited. This company was registered as a PLC on 1991-02-25. This company has been active on the market for twenty five years. This enterprise can be found at Moor Hall Cookham in Maidenhead. The head office area code assigned to this place is SL6 9QH. This enterprise is classified under the NACe and SiC code 58110 meaning Book publishing. The firm's latest filed account data documents cover the period up to 2015/06/30 and the latest annual return was released on 2016/02/25. 25 years of competing on this market comes to full flow with Cim Holdings Ltd as they managed to keep their customers satisfied throughout their long history.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 3 transactions from worth at least 500 pounds each, amounting to £1,599 in total. The company also worked with the Oxfordshire County Council (1 transaction worth £550 in total) and the Devon County Council (3 transactions worth £449 in total). Cim Holdings was the service provided to the Hampshire County Council Council covering the following areas: Professional Training was also the service provided to the Department for Transport Council covering the following areas: Training - Tqs, Non-technical Training and Training.

Leigh Hopwood, Professor John James Egan, Derek Stephen Charles Milward and 5 other directors who might be found below are the enterprise's directors and have been expanding the company since 2015. To maximise its growth, since 2004 this specific firm has been utilizing the skills of Joanne Saintclair Abbott, who has been working on successful communication and correspondence within the firm.