Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

CMI ARCHITECTURE LTD

Company

CMI ARCHITECTURE

Telephone: 01908 224 160
A⁺ rating

ABOUT CMI ARCHITECTURE LTD

As a single source consultancy based service provider CMI have a multi-skilled management team who all have design and construction experience in high profile and fast track projects in both the public and private sectors.

See also our sister company

CMI Architecture LTD, 11 Warren Yard, Warren Park, Stratford Road, Milton Keynes, Buckinghamshire, MK12 5NW.

CMI Architecture LTD, Unit 302, Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS.

CMI Architecture LTD, 24 Aizlewood Business Centre, Nursery Street, Sheffield, South Yorkshire, S3 8GG.

KEY FINANCE

Year
2017
Assets
£387.48k ▲ £51.57k (15.35 %)
Cash
£89.73k ▲ £1.42k (1.60 %)
Liabilities
£188.08k ▼ £-9.74k (-4.92 %)
Net Worth
£199.4k ▲ £61.31k (44.40 %)

REGISTRATION INFO

Company name
CMI ARCHITECTURE LTD
Company number
08761247
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Nov 2013
Age - 11 years
Home Country
United Kingdom

CONTACTS

Website
www.cmiarchitecture.co.uk
Phones
01908 224 160
Registered Address
11 WARREN YARD, WARREN PARK,
STRATFORD ROAD,
MILTON KEYNES,
ENGLAND,
MK12 5NW

ECONOMIC ACTIVITIES

71111
Architectural activities

LAST EVENTS

16 Nov 2016
Confirmation statement made on 4 November 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Termination of appointment of Peter John Mccorkell as a director on 12 September 2016

See Also


Last update 2018

CMI ARCHITECTURE LTD DIRECTORS

Peter Carroll

  Acting PSC
Appointed
04 November 2013
Occupation
Architect
Role
Director
Age
72
Nationality
British
Address
106 Clarence Road, Stony Stratford, Milton Keynes, England, MK22 1JG
Country Of Residence
England
Name
CARROLL, Peter
Notified On
1 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Carl Stuart Jones

  Acting
Appointed
01 January 2014
Occupation
Architectural Technologist
Role
Director
Age
46
Nationality
British
Address
11 Warren Yard, Wolverton Mill, Milton Keynes, England, MK12 5NW
Country Of Residence
England
Name
JONES, Carl Stuart

Peter Carroll

  Resigned
Appointed
04 November 2013
Resigned
01 March 2016
Role
Secretary
Address
106 Clarence Road, Stony Stratford, Milton Keynes, England, MK22 1JG
Name
CARROLL, Peter

Toby Oliver Maloy

  Resigned
Appointed
01 January 2014
Resigned
12 September 2014
Occupation
Architect
Role
Director
Age
43
Nationality
British
Address
11 Warren Yard, Wolverton Mill, Milton Keynes, England, MK12 5NW
Country Of Residence
United Kingdom
Name
MALOY, Toby Oliver

Peter John Mccorkell

  Resigned
Appointed
01 January 2014
Resigned
12 September 2016
Occupation
Architectural Technologist
Role
Director
Age
58
Nationality
British
Address
11 Warren Yard, Wolverton Mill, Milton Keynes, England, MK12 5NW
Country Of Residence
England
Name
MCCORKELL, Peter John

Peter Rodney West

  Resigned PSC
Appointed
04 November 2013
Resigned
01 January 2014
Occupation
Architect
Role
Director
Age
69
Nationality
British
Address
22 London Road, Buckingham, England, MK18 1AS
Country Of Residence
England
Name
WEST, Peter Rodney
Notified On
1 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.