CLUGSTON CONSTRUCTION LIMITED

C/O INTERPATH LTD C/O INTERPATH LTD, Leeds, LS1 4JF
StatusLIQUIDATION
Company No.00681537
CategoryPrivate Limited Company
Incorporated25 Jan 1961
Age63 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

CLUGSTON CONSTRUCTION LIMITED is an liquidation private limited company with number 00681537. It was incorporated 63 years, 3 months, 25 days ago, on 25 January 1961. The company address is C/O INTERPATH LTD C/O INTERPATH LTD, Leeds, LS1 4JF.



People

ALLINGHAM, Andrew Thomas

Director

Commercial Director

ACTIVE

Assigned on 20 Apr 2010

Current time on role 14 years, 29 days

CLUGSTON, David Westland Antony

Director

Director

ACTIVE

Assigned on 01 Sep 2016

Current time on role 7 years, 8 months, 18 days

FRY, Roderick Malcolm

Director

Director

ACTIVE

Assigned on 02 May 2008

Current time on role 16 years, 17 days

RADCLIFFE, Stephen John

Director

Director

ACTIVE

Assigned on 03 Dec 2007

Current time on role 16 years, 5 months, 16 days

BALES, Michael Howard

Secretary

RESIGNED

Assigned on 09 Aug 2002

Resigned on 29 Apr 2016

Time on role 13 years, 8 months, 20 days

HODGSON, John Anthony

Secretary

RESIGNED

Assigned on 29 Jan 1993

Resigned on 31 Jul 1996

Time on role 3 years, 6 months, 2 days

HURST, Richard Leslie

Secretary

RESIGNED

Assigned on

Resigned on 29 Jan 1993

Time on role 31 years, 3 months, 20 days

PATTISON, Ian

Secretary

RESIGNED

Assigned on 29 Apr 2016

Resigned on 15 Jun 2020

Time on role 4 years, 1 month, 16 days

WILSON, Alan

Secretary

Chartered Accountant

RESIGNED

Assigned on 31 Jul 1996

Resigned on 09 Aug 2002

Time on role 6 years, 9 days

AMOS, Andrew Jonathan

Director

Managing Director

RESIGNED

Assigned on

Resigned on 04 Mar 1992

Time on role 32 years, 2 months, 15 days

BALES, Michael Howard

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 28 days

BURNETT, John Martin

Director

Company Director

RESIGNED

Assigned on 12 Jun 2000

Resigned on 14 Mar 2008

Time on role 7 years, 9 months, 2 days

BUTCHER, Roy

Director

Group Chief Executive

RESIGNED

Assigned on

Resigned on 30 Mar 2007

Time on role 17 years, 1 month, 19 days

CLUGSTON, John Westland Antony

Director

Chairman

RESIGNED

Assigned on

Resigned on 26 Jan 2007

Time on role 17 years, 3 months, 23 days

DIXON, George William

Director

Company Director

RESIGNED

Assigned on 25 Apr 1994

Resigned on 30 Sep 2003

Time on role 9 years, 5 months, 5 days

DYMOND, Alan John

Director

Company Director

RESIGNED

Assigned on 05 Mar 1992

Resigned on 11 Dec 2000

Time on role 8 years, 9 months, 6 days

HODGSON, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 05 Mar 1992

Resigned on 31 Jul 1996

Time on role 4 years, 4 months, 26 days

IVES, Simon George

Director

Company Director

RESIGNED

Assigned on 15 Sep 2003

Resigned on 26 Jan 2007

Time on role 3 years, 4 months, 11 days

MARCH, Timothy Robert

Director

Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 02 May 2008

Time on role 1 year, 3 months, 7 days

MARTIN, Stephen Frederick

Director

Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 31 Jan 2017

Time on role 10 years, 5 days

PATTISON, Ian

Director

Finance Director

RESIGNED

Assigned on 29 Apr 2016

Resigned on 15 Jun 2020

Time on role 4 years, 1 month, 16 days

STERRY, David William Edmund

Director

Managing Director - Chartered Civil Engineer

RESIGNED

Assigned on

Resigned on 18 Apr 1994

Time on role 30 years, 1 month, 1 day

TILLEY, Stewart Arthur

Director

Company Director

RESIGNED

Assigned on 11 Jul 1994

Resigned on 22 Jun 2000

Time on role 5 years, 11 months, 11 days

VICKERS, Robert John

Director

Chief Executive Officer

RESIGNED

Assigned on 06 Feb 2017

Resigned on 28 Jun 2019

Time on role 2 years, 4 months, 22 days

WILSON, Alan

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jun 1996

Resigned on 09 Aug 2002

Time on role 6 years, 1 month, 15 days


Some Companies

COMMISSIONING SITE SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09343755
Status:ACTIVE
Category:Private Limited Company

CREATIVE SOURCING ASSOCIATES LTD

3 KING STREET,SOUTHWELL,NG25 0EH

Number:08036176
Status:ACTIVE
Category:Private Limited Company

HEATHCOAT YARNS & FIBRES LIMITED

WESTEXE,DEVON,EX16 5LL

Number:00453358
Status:ACTIVE
Category:Private Limited Company

ITG BRANDS LIMITED

121 WINTERSTOKE ROAD,BRISTOL,BS3 2LL

Number:02362201
Status:ACTIVE
Category:Private Limited Company

MONTORO METALS COMPANY LIMITED

ANGLO-DAL HOUSE,LONDON, EDGEWARE,HA8 7EB

Number:10125741
Status:ACTIVE
Category:Private Limited Company

SIGMA PROPERTY LIMITED

2A TWEEDALE STREET,ROCHDALE,OL11 1HH

Number:04906661
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