CLARNICO LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.00395165
CategoryPrivate Limited Company
Incorporated02 May 1945
Age79 years, 7 days
JurisdictionEngland Wales
Dissolution10 Jun 2011
Years12 years, 10 months, 29 days

SUMMARY

CLARNICO LIMITED is an dissolved private limited company with number 00395165. It was incorporated 79 years, 7 days ago, on 02 May 1945 and it was dissolved 12 years, 10 months, 29 days ago, on 10 June 2011. The company address is Hill House Hill House, London, EC4A 3TR.



People

CONACER, Matthew Ian

Secretary

ACTIVE

Assigned on 30 Jun 2010

Current time on role 13 years, 10 months, 9 days

BADDELEY, Julian Charles

Director

Company Secretary

ACTIVE

Assigned on 25 Jul 2008

Current time on role 15 years, 9 months, 15 days

JACK, Thomas Edward

Director

Accountant

ACTIVE

Assigned on 29 Jun 2010

Current time on role 13 years, 10 months, 10 days

DAVAGE, Clare Elizabeth

Secretary

RESIGNED

Assigned on 02 Dec 2005

Resigned on 24 Jul 2008

Time on role 2 years, 7 months, 22 days

DEELEY, Joy Ann

Secretary

RESIGNED

Assigned on

Resigned on 23 Apr 2001

Time on role 23 years, 16 days

HUDSPITH, John Edward

Secretary

RESIGNED

Assigned on 23 Apr 2001

Resigned on 03 Oct 2003

Time on role 2 years, 5 months, 10 days

JONES, Matthew David Alexander

Secretary

RESIGNED

Assigned on 03 Oct 2003

Resigned on 02 Dec 2005

Time on role 2 years, 1 month, 30 days

VALIBHAI, Yasmin

Secretary

RESIGNED

Assigned on 25 Jul 2008

Resigned on 30 Jun 2010

Time on role 1 year, 11 months, 5 days

CARTMELL, Peter Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1993

Resigned on 28 Nov 1993

Time on role 3 days

CARTMELL, Peter Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1993

Resigned on 03 Oct 2003

Time on role 9 years, 10 months, 2 days

CLARK, Michael Archibald Campbell

Director

Secretary/Chief Legal Officer

RESIGNED

Assigned on

Resigned on 30 Nov 2004

Time on role 19 years, 5 months, 9 days

HUDSPITH, John Edward

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 2004

Resigned on 24 Jul 2008

Time on role 3 years, 7 months, 24 days

JINKS, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 5 months, 8 days

JINKS, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 5 months, 8 days

JONES, Matthew David Alexander

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 2004

Resigned on 02 Dec 2005

Time on role 1 year, 2 days

MILLS, John Michael

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 2004

Resigned on 31 Mar 2010

Time on role 5 years, 4 months, 1 day

ORCHARD, Christopher William

Director

Director Of Business Risk Man

RESIGNED

Assigned on 03 Oct 2003

Resigned on 30 Nov 2004

Time on role 1 year, 1 month, 27 days


Some Companies

BROADWEST PROPERTIES LTD

18 LYNMOUTH ROAD,LONDON,N16 6XL

Number:11756939
Status:ACTIVE
Category:Private Limited Company

BURTON DENTAL LODGE LTD

156 SPILSBY ROAD,BOSTON,PE21 9QP

Number:09120861
Status:ACTIVE
Category:Private Limited Company

C.A.N.D.O CONSULTANCY LIMITED

5 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ

Number:08526219
Status:ACTIVE
Category:Private Limited Company

EVENKEEL INVESTMENTS LIMITED

3 CADOGEN PARK,WATERSIDE,BT47 5QW

Number:NI032618
Status:ACTIVE
Category:Private Limited Company

PURPLE BELLES LIMITED

10 GUILDFORD ROAD,WOKING,GU22 7PX

Number:06737338
Status:ACTIVE
Category:Private Limited Company

TIGERSHARK LTD

289 AYLSHAM ROAD,NORWICH,NR3 2RY

Number:05035518
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