Cnw Group Limited

All UK companiesFinancial and insurance activitiesCnw Group Limited

Financial intermediation not elsewhere classified

Cnw Group Limited contacts: address, phone, fax, email, website, shedule

Address: 135, Bishopsgate London EC2M 3UR

Phone: +44-1379 8863739

Fax: +44-1360 5175903

Email: n\a

Website:

Shedule:

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

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

Registration data Cnw Group Limited

Register date: 1990-12-10

Register number: 02567001

Type of company: Private Limited Company

Get full report form global database UK for Cnw Group Limited

Owner, director, manager of Cnw Group Limited

Sally Jane Sutherland Director. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB: October 1967, British

Barbara Charlotte Wallace Director. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB: July 1971, British

James Anthony Jackson Director. Address: Bishopsgate, London, EC2M 4RB. DoB: July 1967, British

Gary Robert Mcneilly Stewart Director. Address: Burnbrae Avenue, Edinburgh, EH12 8AU, Scotland. DoB: March 1966, British

Neil Clark Macarthur Director. Address: 3 Wardie Avenue, Edinburgh, EH5 2AB. DoB: July 1967, British

Carolyn Jean Whittaker Secretary. Address: 4th Floor, 280 Bishopsgate, London, EC2M 4RB, England. DoB:

Rachel Elizabeth Fletcher Director. Address: 11 Lydden Grove, London, SW18 4LJ, United Kingdom. DoB: n\a, Other

Derek John Lewis Director. Address: 48 Chantry Avenue, Hartley, Longfield, Kent, DA3 8DD. DoB: December 1964, British

Angela Mary Cunningham Director. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: n\a, British

Jeremy Peter Sharp Director. Address: 7 Alan Lodge, Nether Street, London, N31 1QH. DoB: October 1968, British

Lorraine May Blair Secretary. Address: 6 Tabard Road, Whitley Bridge, Goole, North Yorkshire, DN14 0UP. DoB:

Marina Louise Thomas Secretary. Address: Richmond Lodge, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SQ. DoB: n\a, British

Fergus Richard Keating Director. Address: 38 Huntleys Park, Royal Tunbridge Wells, Kent, TN4 9TD. DoB: December 1961, Irish

Brian Crowe Director. Address: 33 Eaton Mews South, London, SW1W 9HR. DoB: June 1957, British

Neil Stephen Coulbeck Director. Address: 50 Dale View Crescent, North Chingford, London, E4 6PQ. DoB: July 1952, British

James Keith Haslett Director. Address: 35 Warwick Road, Bishops Stortford, Hertfordshire, CM23 5NH. DoB: May 1953, British

Paul Eugene Bartlett Secretary. Address: 16 Oster Street, St Albans, Hertfordshire, AL3 5JL. DoB: n\a, British

Anthony Eric Scott Director. Address: 9 Herschell Road, Leigh On Sea, Essex, SS9 2NH. DoB: February 1950, British

Stephen Anthony Sinacore Director. Address: 5 Birdshill Drive, Oxshott, Leatherhead, Surrey, KT22 0SP. DoB: June 1958, American

Stephen Rosenstjerne Krag Director. Address: Lee House 40 Pinkneys Drive, Maidenhead, Berkshire, SL6 6QE. DoB: February 1959, Nritish

Scott Jamieson Dobbie Director. Address: 41 Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LP. DoB: July 1939, British

Dr Paul Michael Whitney Director. Address: Hill House Church Road, Hassingham, Norwich, NR13 4HH. DoB: May 1948, British

Sally Elizabeth Lewis Secretary. Address: 5 Fellows Road, London, NW3 3LR. DoB: n\a, British

Nicholas Wilson Director. Address: Overponds Suffield Lane, Puttenham, Surrey, GU3 1BG. DoB: September 1935, British

Timothy Bryers Secretary. Address: 2 Southbury, Lawn Road, Guildford, Surrey, GU2 4DD. DoB: n\a, British

Doctor John Martin Owen Director. Address: 1 Sellbourne Park, Frant, Tunbridge Wells, Kent, TN3 9DG. DoB: April 1946, United Kingdom

Donald Charles Macpherson Director. Address: Campden Hill Square, London, W8 7JY. DoB: January 1932, British

Jobs in Cnw Group Limited vacancies. Career and practice on Cnw Group Limited. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Cnw Group Limited on FaceBook

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

Address Cnw Group Limited on google map

Other similar UK companies as Cnw Group Limited: Gassco As Uk Branch | Gillham Youens Properties Llp | Transafrica Tours & Travel Limited | Sc290927 Limited | Housing Sight Ltd

The firm is based in Broadgate with reg. no. 02567001. The firm was set up in 1990. The office of this firm is situated at 135, Bishopsgate London. The post code for this location is EC2M 3UR. From 1998-02-06 Cnw Group Limited is no longer under the business name County Natwest Group. The firm SIC code is 64999 which means Financial intermediation not elsewhere classified. Its most recent filings cover the period up to 31st December 2015 and the most recent annual return was submitted on 1st December 2015. Twenty six years of presence in this field comes to full flow with Cnw Group Ltd as the company managed to keep their clients happy throughout their long history.

In order to satisfy the customer base, this particular limited company is continually led by a unit of two directors who are Sally Jane Sutherland and Barbara Charlotte Wallace. Their successful cooperation has been of prime importance to the limited company since 2012-07-24. Another limited company has been appointed as one of the secretaries of this company: Rbs Secretarial Services Limited.