CLYDE PARK HOUSE MANAGEMENT CO. LIMITED

18 Clyde Road 18 Clyde Road, BS6 6RW
StatusACTIVE
Company No.01573748
CategoryPrivate Limited Company
Incorporated13 Jul 1981
Age42 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

CLYDE PARK HOUSE MANAGEMENT CO. LIMITED is an active private limited company with number 01573748. It was incorporated 42 years, 10 months, 15 days ago, on 13 July 1981. The company address is 18 Clyde Road 18 Clyde Road, BS6 6RW.



People

JONES, David Barry

Secretary

ACTIVE

Assigned on 07 Mar 2013

Current time on role 11 years, 2 months, 21 days

FREEMAN, Raffaella Harriet Rose

Director

Senior Research Officer

ACTIVE

Assigned on 05 Oct 2023

Current time on role 7 months, 23 days

JONES, David Barry

Director

Surveyor

ACTIVE

Assigned on 04 Jun 2007

Current time on role 16 years, 11 months, 24 days

PENGILLEY, Christopher John

Director

Managing Director

ACTIVE

Assigned on 12 Jan 2024

Current time on role 4 months, 16 days

CRAWLEY, Sally Fay

Secretary

RESIGNED

Assigned on

Resigned on 07 Mar 2013

Time on role 11 years, 2 months, 21 days

ALEXANDER, Maurice Landon

Director

RESIGNED

Assigned on

Resigned on 20 Aug 1991

Time on role 32 years, 9 months, 8 days

ALEXANDER, Nesta

Director

Comapny Director

RESIGNED

Assigned on

Resigned on 24 Oct 2002

Time on role 21 years, 7 months, 4 days

BEAUMONT, Marcus Richard

Director

Access To Learning Manager

RESIGNED

Assigned on 25 Oct 2002

Resigned on 30 Apr 2009

Time on role 6 years, 6 months, 5 days

CRAWLEY, Robert Alan

Director

Retired

RESIGNED

Assigned on 02 Jun 2015

Resigned on 06 Apr 2023

Time on role 7 years, 10 months, 4 days

CRAWLEY, Sally Fay

Director

Retired

RESIGNED

Assigned on

Resigned on 02 Jun 2015

Time on role 8 years, 11 months, 26 days

DOCHERTY, David Roy

Director

Engineer

RESIGNED

Assigned on 18 Jul 2019

Resigned on 05 Oct 2023

Time on role 4 years, 2 months, 18 days

EVANS, Bethan

Director

Advertising And Marketing Exec

RESIGNED

Assigned on 09 Dec 2005

Resigned on 04 Jun 2007

Time on role 1 year, 5 months, 26 days

GIBBONS, David Rhys

Director

Research Engineer

RESIGNED

Assigned on 01 Feb 2014

Resigned on 18 Jul 2019

Time on role 5 years, 5 months, 17 days

PARRAMAN, Carinna Elizabeth, Dr

Director

Academic

RESIGNED

Assigned on 30 Apr 2009

Resigned on 30 Jan 2014

Time on role 4 years, 9 months

POWELL, Janet Elizabeth

Director

Retired

RESIGNED

Assigned on 17 Jun 1997

Resigned on 07 Nov 2002

Time on role 5 years, 4 months, 20 days

RATH, Annetta

Director

RESIGNED

Assigned on

Resigned on 16 May 1997

Time on role 27 years, 12 days

TOVEY, Deryl Margaret

Director

Financial Controller

RESIGNED

Assigned on 07 Apr 2023

Resigned on 12 Jan 2024

Time on role 9 months, 5 days

WOOD, Garrick

Director

Optometrist

RESIGNED

Assigned on 08 Nov 2002

Resigned on 08 Dec 2005

Time on role 3 years, 1 month


Some Companies

BEEHIVE ENERGY LIMITED

ENTERPRISE HOUSE,TROWBRIDGE,BA14 8PL

Number:09845466
Status:ACTIVE
Category:Private Limited Company

ELITE COURT LIMITED

2 ELDERTON WAY, EARLS BARTON,NORTHAMPTON,NN6 0FN

Number:11891215
Status:ACTIVE
Category:Private Limited Company

FIN INVESTMENTS AND ASSETS LTD

183 HANWORTH ROAD,HOUNSLOW,TW3 3TT

Number:10792770
Status:ACTIVE
Category:Private Limited Company

HS GAS LTD

HASLERS,LOUGHTON,IG10 4PL

Number:04506192
Status:LIQUIDATION
Category:Private Limited Company

MJT CARPENTRY SERVICES LIMITED

44 WERN ROAD,MARGAM,SA13 2BA

Number:10609069
Status:ACTIVE
Category:Private Limited Company

PRESTIGE AIRPORT TRANSFER LIMITED

124 MARSHALL HOUSE,MORDEN,SM4 6RW

Number:08612137
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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