C. & J. CLARK INVESTMENT PROPERTIES LIMITED

40 High Street 40 High Street, Somerset, BA16 0EQ
StatusACTIVE
Company No.00549542
CategoryPrivate Limited Company
Incorporated20 May 1955
Age69 years, 13 days
JurisdictionEngland Wales

SUMMARY

C. & J. CLARK INVESTMENT PROPERTIES LIMITED is an active private limited company with number 00549542. It was incorporated 69 years, 13 days ago, on 20 May 1955. The company address is 40 High Street 40 High Street, Somerset, BA16 0EQ.



People

DAVIS, Kim Louise

Director

Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 11 months, 2 days

WAKEFIELD, Paul Antony

Director

Solicitor

ACTIVE

Assigned on 16 Nov 2017

Current time on role 6 years, 6 months, 16 days

ALFORD, Patricia Eileen

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 31 Mar 2003

Time on role 6 years, 9 months

BROWN, James Christopher

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 11 months, 2 days

EVANS, Elaine Ann

Secretary

RESIGNED

Assigned on 31 Mar 2003

Resigned on 20 Sep 2021

Time on role 18 years, 5 months, 20 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

COLEY, Michael Richard

Director

Chief Finance Officer

RESIGNED

Assigned on 11 Sep 2015

Resigned on 30 Apr 2017

Time on role 1 year, 7 months, 19 days

COLEY, Michael Richard

Director

Accountant

RESIGNED

Assigned on 03 Nov 2012

Resigned on 09 Dec 2012

Time on role 1 month, 6 days

DERBYSHIRE, Judith Enid

Director

Company Secretary And Solicitor

RESIGNED

Assigned on

Resigned on 03 Apr 2011

Time on role 13 years, 1 month, 30 days

HONEYWELL, Lucy Elizabeth

Director

Group Director Of Tax

RESIGNED

Assigned on 14 Apr 2020

Resigned on 30 Jun 2023

Time on role 3 years, 2 months, 16 days

MACKAY, Robert Alan

Director

Financial Director

RESIGNED

Assigned on

Resigned on 12 Aug 1996

Time on role 27 years, 9 months, 21 days

MALTHOUSE, Susan

Director

Company Secretary & Solicitor

RESIGNED

Assigned on 04 Apr 2011

Resigned on 02 Nov 2012

Time on role 1 year, 6 months, 28 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

PEDDER, Roger Anthony

Director

Company Director

RESIGNED

Assigned on 28 Mar 2001

Resigned on 28 Jun 2001

Time on role 3 months

SHEARWOOD, Michael

Director

Chief Executive

RESIGNED

Assigned on 30 Apr 2017

Resigned on 16 Nov 2017

Time on role 6 months, 16 days

SHERMAN, Neil John

Director

Accountant

RESIGNED

Assigned on 06 Jan 2017

Resigned on 30 Apr 2020

Time on role 3 years, 3 months, 24 days

WAKEFORD, Deborah Anne

Director

Solicitor

RESIGNED

Assigned on 10 Dec 2012

Resigned on 10 Feb 2017

Time on role 4 years, 2 months


Some Companies

BG GLOBAL ENERGY LIMITED

SHELL CENTRE,LONDON,SE1 7NA

Number:01287989
Status:ACTIVE
Category:Private Limited Company

BRIDGE TO BUY-OUT ADVISORS LIMITED

BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:06979746
Status:LIQUIDATION
Category:Private Limited Company

J & N FOOD EQUIPMENT LIMITED

UNITS G & H STATION RD IND EST STATION ROAD,DONCASTER,DN9 1JZ

Number:05008585
Status:ACTIVE
Category:Private Limited Company

KINGNEL MANAGEMENT COMPANY LIMITED

2 KINGS COURT,SHOREHAM-BY-SEA,BN43 5LR

Number:01822393
Status:ACTIVE
Category:Private Limited Company

PAVILION THEATRE RESTORATION LTD

7 CHURCH PLAIN,GREAT YARMOUTH,NR30 1PL

Number:07311986
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THORNSPAN LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:03673998
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