CLIVE HALL LIMITED

1 More London Place, London, SE1 2AF, United Kingdom
StatusDISSOLVED
Company No.00721141
CategoryPrivate Limited Company
Incorporated10 Apr 1962
Age62 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution12 Jul 2016
Years7 years, 10 months, 4 days

SUMMARY

CLIVE HALL LIMITED is an dissolved private limited company with number 00721141. It was incorporated 62 years, 1 month, 6 days ago, on 10 April 1962 and it was dissolved 7 years, 10 months, 4 days ago, on 12 July 2016. The company address is 1 More London Place, London, SE1 2AF, United Kingdom.



People

HLT SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2007

Current time on role 16 years, 6 months, 15 days

BEASLEY, Stuart

Director

Financial Controller

ACTIVE

Assigned on 16 Jun 2014

Current time on role 9 years, 11 months

PERCIVAL, James Owen

Director

Accountant

ACTIVE

Assigned on 29 Aug 2014

Current time on role 9 years, 8 months, 18 days

HUGHES, Barbara

Secretary

RESIGNED

Assigned on

Resigned on 29 Dec 1997

Time on role 26 years, 4 months, 17 days

SINGLETON, Jane

Secretary

RESIGNED

Assigned on 29 Dec 1997

Resigned on 31 Dec 1998

Time on role 1 year, 2 days

WILSON, Brian

Secretary

RESIGNED

Assigned on 23 Feb 2006

Resigned on 01 Nov 2007

Time on role 1 year, 8 months, 6 days

LADBROKE CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Dec 1998

Resigned on 23 Feb 2006

Time on role 7 years, 1 month, 23 days

ANDREW, David

Director

Managing Director

RESIGNED

Assigned on 15 Dec 1994

Resigned on 29 Dec 1997

Time on role 3 years, 14 days

BAMSEY, John Anthony

Director

Company Director

RESIGNED

Assigned on 01 Aug 1994

Resigned on 29 Dec 1997

Time on role 3 years, 4 months, 28 days

BOULD, Christopher John

Director

Sales Director

RESIGNED

Assigned on 03 Jan 1995

Resigned on 13 Jun 1995

Time on role 5 months, 10 days

BOWCOCK, Philip Hedley

Director

Company Director

RESIGNED

Assigned on 13 Feb 2006

Resigned on 29 Sep 2006

Time on role 7 months, 16 days

DOBBS, John Anthony

Director

Operations Director

RESIGNED

Assigned on

Resigned on 01 Aug 1994

Time on role 29 years, 9 months, 14 days

DYSON, Ian

Director

Accountant

RESIGNED

Assigned on 29 Dec 1997

Resigned on 31 Dec 1998

Time on role 1 year, 2 days

FARROW, James Roger Charles

Director

Sales & Marketing Director

RESIGNED

Assigned on

Resigned on 29 Dec 1997

Time on role 26 years, 4 months, 17 days

GLICK, Steven Marc

Director

Lawyer

RESIGNED

Assigned on 29 Dec 1997

Resigned on 31 Dec 1998

Time on role 1 year, 2 days

HIRST, Michael Barry

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 May 1994

Time on role 30 years, 15 days

HUGHES-RIXHAM, Ian

Director

Operations Director

RESIGNED

Assigned on

Resigned on 29 Dec 1997

Time on role 26 years, 4 months, 17 days

HUMPHREYS, Stephen

Director

Director

RESIGNED

Assigned on 13 Feb 2006

Resigned on 05 Aug 2013

Time on role 7 years, 5 months, 20 days

JAMES, Paul Frederick

Director

Solicitor

RESIGNED

Assigned on 13 Feb 2006

Resigned on 25 Apr 2012

Time on role 6 years, 2 months, 12 days

JONES, Annie Marie

Director

Human Resources Director

RESIGNED

Assigned on

Resigned on 29 Dec 1997

Time on role 26 years, 4 months, 17 days

LICHMAN, Laurence

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jun 2008

Resigned on 30 Jun 2009

Time on role 1 year, 14 days

MAIDEN, George Barry

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 06 Jul 1992

Time on role 31 years, 10 months, 10 days

METCALFE, Michael Stuart

Director

Operations Director

RESIGNED

Assigned on 01 Aug 1994

Resigned on 29 Dec 1997

Time on role 3 years, 4 months, 28 days

NOBLE, Michael Jeremy

Director

Chartered Secretary

RESIGNED

Assigned on 29 Dec 1997

Resigned on 31 Dec 1998

Time on role 1 year, 2 days

POTTER, Anthony Grahame

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Aug 1994

Time on role 29 years, 9 months, 14 days

RABIN, Elizabeth Jane

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jun 2008

Resigned on 13 Jun 2014

Time on role 5 years, 11 months, 27 days

TALJAARD, Desmond Louis Mildmay

Director

Company Director

RESIGNED

Assigned on 28 Aug 1995

Resigned on 29 Dec 1997

Time on role 2 years, 4 months, 1 day

THOMSON, Jonathan David

Director

Company Director

RESIGNED

Assigned on 29 Sep 2006

Resigned on 23 Jan 2009

Time on role 2 years, 3 months, 24 days

WAY, Mark Jonathan

Director

Accountant

RESIGNED

Assigned on 16 Jun 2008

Resigned on 29 Aug 2014

Time on role 6 years, 2 months, 13 days

ZANZOTTO, Tommaso

Director

Company Director

RESIGNED

Assigned on 18 May 1994

Resigned on 13 Dec 1995

Time on role 1 year, 6 months, 26 days

LADBROKE CORPORATE DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 31 Dec 1998

Resigned on 23 Feb 2006

Time on role 7 years, 1 month, 23 days


Some Companies

A & J SERVICES (HALIFAX) LIMITED

1 THE POND, TRIANGLE,HALIFAX,HX6 3NH

Number:05323330
Status:ACTIVE
Category:Private Limited Company

BRIDGWATER SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:05969672
Status:ACTIVE
Category:Private Limited Company

FAZAL FINANCIAL SERVICES LIMITED

77 GREENFIELD AVENUE,SURBITON,KT5 9HS

Number:11911916
Status:ACTIVE
Category:Private Limited Company

IMAGEFARM LIMITED

175-175B BRENT CRESCENT,LONDON,NW10 7XR

Number:02325450
Status:ACTIVE
Category:Private Limited Company

JAMILI DEVELOPMENT ASSOCIATES LIMITED

3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT

Number:09590406
Status:ACTIVE
Category:Private Limited Company

TASSELS UK LTD

113 HENGIST ROAD,ERITH,DA8 1EZ

Number:11005987
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