CORPORATE MEDICAL MANAGEMENT LIMITED

Address:
51 Lime Street, London, EC3M 7DQ, England

CORPORATE MEDICAL MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02707678. The registration start date is April 16, 1992. The current status is Active.

Company Overview

Company Number 02707678
Company Name CORPORATE MEDICAL MANAGEMENT LIMITED
Registered Address 51 Lime Street
London
EC3M 7DQ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-04-16
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-14
Returns Last Update 2016-04-16
Confirmation Statement Due Date 2021-04-30
Confirmation Statement Last Update 2020-04-16
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66290 Other activities auxiliary to insurance and pension funding

Office Location

Address 51 LIME STREET
Post Town LONDON
Post Code EC3M 7DQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
ACAPPELLA CAPITAL LIMITED 51 Lime Street, London, EC3M 7DQ
WILLIS TOWERS WATSON UK HOLDINGS 2 LIMITED 51 Lime Street, London, EC3M 7DQ, England
WILLIS TOWERS WATSON FRANCE HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
THE ASSET MANAGEMENT EXCHANGE (IP CO.) LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
WILLIS TOWERS WATSON UK HOLOCENE LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
THE ASSET MANAGEMENT EXCHANGE (UK) LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
G360 UND LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
WILLIS TOWERS WATSON UK HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
ATRE LIMITED 51 Lime Street, London, EC3M 7DQ, England
WILLIS GS UK HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NEWMAN, Kevin Juan Director (Active) 51 Lime Street, London, England, EC3M 7DQ August 1970 /
25 April 2016
British /
England
Company Director
RINCK, Ingmar Director (Active) 51 Lime Street, London, England, EC3M 7DQ April 1973 /
6 October 2015
Dutch /
England
Finance Director
HAMMOND, Elizabeth Secretary (Resigned) 3 Matlock Close, Sale, Cheshire, M33 3FA /
16 April 1992
/
MUNRO, Richard David Harrison Secretary (Resigned) Heath Cottage, School Lane Bunbury, Tarporley, Cheshire, CW6 9NR /
29 January 1998
British /
Chartered Accountant
PEEL, Alistair Charles Secretary (Resigned) 51 Lime Street, London, England, EC3M 7DQ /
7 December 2015
/
BALDWIN, Christopher Perks Director (Resigned) Factory Cottages Georges Lane, Aston By Budworth, Northwich, Cheshire, CW9 6LS September 1944 /
13 December 1994
British /
England
Company Director
BALDWIN, Matthew Director (Resigned) Pine Cottage, Well Bank Lane, Over Peover, Knutsford, Cheshire, United Kingdom, WA16 8UW July 1972 /
30 September 2009
British /
England
Company Director
BEASTALL, Roger Hugh, Dr Director (Resigned) 6 Village Farm, Church Minshull, Nantwich, Cheshire, CW5 6EG July 1948 /
30 September 1998
British /
England
Medical Director
BROWNE, Stanley Lyon Director (Resigned) 58 Byrom Street, Hale, Altrincham, Cheshire, WA14 2EL March 1937 /
16 April 1992
American /
Managing Director (Insurances)
CCS DIRECTORS LIMITED Nominee Director (Resigned) 120 East Road, London, N1 6AA November 1990 /
16 April 1992
/
CLEELAND, Jonathan Alan, Doctor Director (Resigned) Park Cottage Calveley Hall Lane, Calveley, Tarporley, Cheshire, CW6 9LB September 1954 /
10 December 1996
British /
Occupational Health Physician
DAVIS, Michael Ian Director (Resigned) 84 The Downs, Altrincham, Cheshire, WA14 2QJ December 1945 /
4 November 1997
English /
England
Chartered Accountant
FLOYD, Rachael Elizabeth Director (Resigned) Hill View, Quarry Lane Kelsall, Tarporley, Cheshire, CW6 0PD February 1968 /
27 September 2001
British /
United Kingdom
Company Director
FORSTER, Patricia Mary Director (Resigned) 6 Samian Close, Middlewich, Cheshire, CW10 9RF August 1947 /
23 August 2006
British /
United Kingdom
Company Director
HODKINSON, Colette Director (Resigned) The Courtyard, Hall Lane, Wincham, Cheshire, CW9 6DG November 1964 /
27 September 2012
British /
United Kingdom
None
KISNAH, Vidia Director (Resigned) The Courtyard, Hall Lane, Wincham, Cheshire, CW9 6DG July 1953 /
1 March 2013
British /
United Kingdom
Occupational Health Physician
LANGAN, Stephen John Director (Resigned) 18 Barnwell Crescent, Yew Tree Grange, Harrogate, Yorkshire, HG2 9EY August 1950 /
22 January 2003
British /
United Kingdom
Company Director
LEDSHAM, Helen Mary Director (Resigned) 15 Westcourt Road, Sale, Cheshire, M33 6PG January 1959 /
13 December 1995
British /
Occupational Health Consultant
MIDDLETON, Kenneth, Doctor Director (Resigned) Moorlea Long Lane, Dobcross, Oldham, Lancashire, OL3 5QH February 1931 /
16 April 1992
British /
Occupational Health
MUNRO, Richard David Harrison Director (Resigned) Heath Cottage, School Lane Bunbury, Tarporley, Cheshire, CW6 9NR November 1960 /
13 October 1994
British /
England
Chartered Accountant
POWIS, Anthony David Director (Resigned) The Courtyard, Hall Lane, Wincham, Northwich, Cheshire, United Kingdom, CW9 6DG March 1961 /
6 October 2015
British /
England
Director
SMITH, Trevor Allan Director (Resigned) 8 Ernley Close, Nantwich, Cheshire, CW5 5UR March 1953 /
12 October 2005
British /
United Kingdom
Occupational Physician
TRESIDDER, David Robert Director (Resigned) 14 Blackwell Road, Barnt Green, Birmingham, B45 8BU June 1956 /
1 December 1998
British /
Sales Director
TRESIDDER, David Robert Director (Resigned) 14 Blackwell Road, Barnt Green, Birmingham, B45 8BU June 1956 /
17 August 1994
British /
Healthcare Adviser
WELLS, Elizabeth Armitage Director (Resigned) 4 Parklands Drive, Off Manor Avenue, Sale, Cheshire, M33 4NU May 1947 /
13 October 1994
British /
Company Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 7DQ
SIC Code 66290 - Other activities auxiliary to insurance and pension funding

Improve Information

Please provide details on CORPORATE MEDICAL MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches