C. & J. CLARK INTERNATIONAL LIMITED

40 High Street 40 High Street, Somerset, BA16 0EQ
StatusACTIVE
Company No.00141015
CategoryPrivate Limited Company
Incorporated17 Jul 1915
Age108 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

C. & J. CLARK INTERNATIONAL LIMITED is an active private limited company with number 00141015. It was incorporated 108 years, 10 months, 5 days ago, on 17 July 1915. The company address is 40 High Street 40 High Street, Somerset, BA16 0EQ.



People

WAKEFIELD, Paul Antony

Secretary

ACTIVE

Assigned on 16 Nov 2017

Current time on role 6 years, 6 months, 6 days

BARROWS, Neil William

Director

Finance Director

ACTIVE

Assigned on 22 Nov 2023

Current time on role 6 months

WAKEFIELD, Paul Antony

Director

Solicitor

ACTIVE

Assigned on 22 Nov 2021

Current time on role 2 years, 6 months

COLEY, Michael Richard

Secretary

RESIGNED

Assigned on 03 Nov 2012

Resigned on 09 Dec 2012

Time on role 1 month, 6 days

DERBYSHIRE, Judith Enid

Secretary

RESIGNED

Assigned on

Resigned on 03 Apr 2011

Time on role 13 years, 1 month, 19 days

MALTHOUSE, Susan

Secretary

RESIGNED

Assigned on 04 Apr 2011

Resigned on 02 Nov 2012

Time on role 1 year, 6 months, 28 days

WAKEFORD, Deborah Anne

Secretary

RESIGNED

Assigned on 10 Dec 2012

Resigned on 10 Feb 2017

Time on role 4 years, 2 months

BARZAGHI, Massimo

Director

Chief Commercial Officer

RESIGNED

Assigned on 04 Mar 2020

Resigned on 19 Feb 2021

Time on role 11 months, 15 days

BEACHAM, Robin Paul

Director

Finance Director

RESIGNED

Assigned on 28 Jun 2001

Resigned on 16 Oct 2015

Time on role 14 years, 3 months, 18 days

BOLLIGER, Peter

Director

Company Director

RESIGNED

Assigned on 23 Feb 1996

Resigned on 31 Mar 2010

Time on role 14 years, 1 month, 8 days

CLOTHIER, John Conway

Director

Shoe Retailer

RESIGNED

Assigned on

Resigned on 06 Jan 1995

Time on role 29 years, 4 months, 16 days

COLEY, Michael Richard

Director

Chief Financial Officer

RESIGNED

Assigned on 11 Sep 2015

Resigned on 30 Apr 2017

Time on role 1 year, 7 months, 19 days

COTTON, Malcolm James

Director

Shoe Manufacturer/Retailer

RESIGNED

Assigned on

Resigned on 31 Jan 1996

Time on role 28 years, 3 months, 21 days

CRUMPLIN, Kevin

Director

Personnel Director

RESIGNED

Assigned on 03 Feb 1992

Resigned on 16 Feb 1996

Time on role 4 years, 13 days

DAVID, Stella Julie

Director

Director

RESIGNED

Assigned on 25 Jun 2018

Resigned on 15 Apr 2019

Time on role 9 months, 20 days

DAVIES, Peter Wynne

Director

Director

RESIGNED

Assigned on 05 May 2006

Resigned on 06 Dec 2013

Time on role 7 years, 7 months, 1 day

DICKSON, Walter

Director

Chairman

RESIGNED

Assigned on 03 Feb 1992

Resigned on 30 Sep 1993

Time on role 1 year, 7 months, 27 days

FARMER, Patrick Balster

Director

Shoe Retailer

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 24 days

HAWKES, David John

Director

Shoe Manufacturer

RESIGNED

Assigned on

Resigned on 07 Feb 1992

Time on role 32 years, 3 months, 15 days

HERRERO AMIGO, Victor

Director

Director

RESIGNED

Assigned on 19 Feb 2021

Resigned on 08 Nov 2021

Time on role 8 months, 17 days

KENYON, Paul Mark

Director

Finance Director

RESIGNED

Assigned on 07 Aug 2017

Resigned on 31 Dec 2019

Time on role 2 years, 4 months, 24 days

LOCKYER, David Edwin

Director

Managing Director - Retail

RESIGNED

Assigned on 03 Feb 1992

Resigned on 26 Feb 1996

Time on role 4 years, 23 days

MACKAY, Robert Alan

Director

Financial Director

RESIGNED

Assigned on

Resigned on 12 Aug 1996

Time on role 27 years, 9 months, 10 days

MCMENEMY, Mark

Director

Financial Director

RESIGNED

Assigned on 12 Aug 1996

Resigned on 28 Mar 2001

Time on role 4 years, 7 months, 16 days

MOTTEAU, Olivier Emile Maurice

Director

Managing Director

RESIGNED

Assigned on 01 Mar 2023

Resigned on 29 Mar 2023

Time on role 28 days

O'NEILL, Thomas

Director

Director

RESIGNED

Assigned on 06 Dec 2013

Resigned on 12 Jul 2017

Time on role 3 years, 7 months, 6 days

PARKER, Timothy Charles

Director

Company Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 16 Aug 2002

Time on role 6 years, 7 months, 14 days

PEDDER, Roger Anthony

Director

Director

RESIGNED

Assigned on 25 Jul 1994

Resigned on 05 May 2006

Time on role 11 years, 9 months, 11 days

POTTER, Sophie Melissa

Director

Managing Director

RESIGNED

Assigned on 25 Jun 2007

Resigned on 16 Oct 2015

Time on role 8 years, 3 months, 21 days

PRESCA, Giorgio

Director

Chief Executive Officer

RESIGNED

Assigned on 11 Mar 2019

Resigned on 19 Feb 2021

Time on role 1 year, 11 months, 8 days

RAM, Jonathan

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Mar 2023

Resigned on 26 Apr 2024

Time on role 1 year, 1 month, 25 days

SHEARWOOD, Michael

Director

Chief Executive

RESIGNED

Assigned on 30 Sep 2016

Resigned on 25 Jun 2018

Time on role 1 year, 8 months, 25 days

SHERMAN, Neil John

Director

Accountant

RESIGNED

Assigned on 29 Oct 2015

Resigned on 30 Apr 2020

Time on role 4 years, 6 months, 1 day

STOODLEY, Andrew

Director

Accountant

RESIGNED

Assigned on 31 Jan 2020

Resigned on 22 Nov 2021

Time on role 1 year, 9 months, 22 days

ULLOA, Joe

Director

General Manager Uk & Roi

RESIGNED

Assigned on 27 Oct 2021

Resigned on 28 Feb 2023

Time on role 1 year, 4 months, 1 day


Some Companies

CARRWOOD INVESTMENTS LIMITED

LADSON HOUSE 10 OAK GREEN, STANLEY GREEN BUSINESS PARK,CHEADLE,SK8 6QL

Number:10731424
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DELIVEROO INTERNATIONAL LTD

THE RIVER BUILDING - LEVEL 1 CANNON BRIDGE HOUSE,LONDON,EC4R 3TE

Number:11465966
Status:ACTIVE
Category:Private Limited Company
Number:06612240
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MODLINSKY RAIL LTD

60 MARSLAND STREET SOUTH,SALFORD,M7 4DS

Number:10336801
Status:ACTIVE
Category:Private Limited Company

ORMISTON APARTMENTS LIMITED

APARTMENT 8 1B,BELFAST,BT4 3LF

Number:NI066325
Status:ACTIVE
Category:Private Limited Company

SPRING CAPITAL MANAGEMENT LIMITED

94 JERMYN STREET,LONDON,SW1Y 6JE

Number:08913566
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