R.S.CLARE & CO.,LIMITED

8 Stanhope Street, Liverpool, L8 5RQ
StatusACTIVE
Company No.00072349
CategoryPrivate Limited Company
Incorporated02 Jul 1902
Age121 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

R.S.CLARE & CO.,LIMITED is an active private limited company with number 00072349. It was incorporated 121 years, 10 months, 5 days ago, on 02 July 1902. The company address is 8 Stanhope Street, Liverpool, L8 5RQ.



People

BRANCA, Mattia

Director

Manager At Prudential Regulation Authority

ACTIVE

Assigned on 09 Dec 2015

Current time on role 8 years, 4 months, 29 days

HIGGIN, Rupert Sinclair

Director

Self Employed

ACTIVE

Assigned on 27 Nov 1997

Current time on role 26 years, 5 months, 10 days

MEADOWS, David Charles

Director

Director

ACTIVE

Assigned on 27 Jun 2019

Current time on role 4 years, 10 months, 10 days

MEADOWS, Robert Ian Shaw

Director

Director

ACTIVE

Assigned on

Current time on role

TIERNAN, James

Director

Director

ACTIVE

Assigned on 23 Sep 2021

Current time on role 2 years, 7 months, 14 days

CARMYLLIE, Jeffrey

Secretary

RESIGNED

Assigned on

Resigned on 19 Jan 1998

Time on role 26 years, 3 months, 18 days

CHAPPLE, Geraldine Anne

Secretary

Finance Manager

RESIGNED

Assigned on 20 Apr 2007

Resigned on 31 Aug 2015

Time on role 8 years, 4 months, 11 days

CHAPPLE, Geraldine Anne

Secretary

Finance Admin Manager

RESIGNED

Assigned on 24 Mar 2005

Resigned on 14 Sep 2005

Time on role 5 months, 21 days

COOPER, Nicola Claire

Secretary

RESIGNED

Assigned on 01 Sep 2015

Resigned on 04 Nov 2015

Time on role 2 months, 3 days

GROGAN, Paul

Secretary

Accountant

RESIGNED

Assigned on 05 Feb 1998

Resigned on 12 Aug 1999

Time on role 1 year, 6 months, 7 days

HOOSON, Helen Yvette

Secretary

RESIGNED

Assigned on 01 Feb 2000

Resigned on 24 Mar 2005

Time on role 5 years, 1 month, 23 days

PAYNE, Leslie John

Secretary

Accountant

RESIGNED

Assigned on 14 Sep 2005

Resigned on 20 Apr 2007

Time on role 1 year, 7 months, 6 days

AMIRI, Said Amin

Director

Accountant

RESIGNED

Assigned on 01 Nov 1997

Resigned on 31 Dec 1999

Time on role 2 years, 1 month, 30 days

BARKER, Christopher Clifford Harding

Director

Director

RESIGNED

Assigned on

Resigned on 10 Aug 1999

Time on role 24 years, 8 months, 27 days

BARTON, Charles Richard

Director

Accountant

RESIGNED

Assigned on

Resigned on 02 Dec 1997

Time on role 26 years, 5 months, 5 days

BARTON, Michael Richard

Director

Director

RESIGNED

Assigned on

Resigned on 16 Nov 1995

Time on role 28 years, 5 months, 21 days

BIDDLE, Neville Leslie

Director

Barrister

RESIGNED

Assigned on

Resigned on 29 Jun 2021

Time on role 2 years, 10 months, 8 days

CARMYLLIE, Jeffrey

Director

Accountant

RESIGNED

Assigned on

Resigned on 19 Jan 1998

Time on role 26 years, 3 months, 18 days

COLDWELL, Roy

Director

Consultant

RESIGNED

Assigned on 09 Dec 2015

Resigned on 31 Dec 2021

Time on role 6 years, 22 days

HEANEY, Rosemary Anne

Director

Director

RESIGNED

Assigned on 10 Aug 1999

Resigned on 31 May 2013

Time on role 13 years, 9 months, 21 days

HOOSON, Helen Yvette

Director

Director

RESIGNED

Assigned on 07 Jun 2000

Resigned on 24 Mar 2005

Time on role 4 years, 9 months, 17 days

PATTERSON, Noel John

Director

Director

RESIGNED

Assigned on 02 Jan 2012

Resigned on 11 Jun 2015

Time on role 3 years, 5 months, 9 days

PAYNE, Leslie John

Director

Accountant

RESIGNED

Assigned on 14 Sep 2005

Resigned on 20 Apr 2007

Time on role 1 year, 7 months, 6 days

RIDLEY, Michael Philip

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 6 days

SCOTT, Stephen David

Director

Company Director

RESIGNED

Assigned on 05 Feb 1998

Resigned on 27 Jun 2019

Time on role 21 years, 4 months, 22 days

VANN, Paul Adrian

Director

Managing Director

RESIGNED

Assigned on 03 May 2016

Resigned on 31 Dec 2021

Time on role 5 years, 7 months, 28 days

WINGATE, Orde Jonathan

Director

Unemployed

RESIGNED

Assigned on 16 Feb 1996

Resigned on 10 Oct 1997

Time on role 1 year, 7 months, 23 days


Some Companies

EIGHTY EIGHT VENTURES LTD

UNIT,SHEFFIELD,S3 7WB

Number:07183558
Status:ACTIVE
Category:Private Limited Company

GAV CONSTRUCTION LTD

6 CONNAUGHT GARDENS,LONDON,N13 5BN

Number:11732040
Status:ACTIVE
Category:Private Limited Company
Number:IP00062C
Status:ACTIVE
Category:Industrial and Provident Society

POLLYDOG LIMITED

27 MEADOW DRIVE,PONTYCLUN,CF72 9FR

Number:09684526
Status:ACTIVE
Category:Private Limited Company

RUBY & CO CONSULTING LTD

C O ALPHA INVESTMENTS,HARROW,HA1 1 BD

Number:10838062
Status:ACTIVE
Category:Private Limited Company

SHERALI LIMITED

KALAMU HOUSE,LONDON,EC1R 5HL

Number:11898527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source