T CLARKE NORTH WEST LIMITED

30 St. Mary Axe, London, EC3A 8BF, England
StatusACTIVE
Company No.01808201
CategoryPrivate Limited Company
Incorporated12 Apr 1984
Age40 years, 18 days
JurisdictionEngland Wales

SUMMARY

T CLARKE NORTH WEST LIMITED is an active private limited company with number 01808201. It was incorporated 40 years, 18 days ago, on 12 April 1984. The company address is 30 St. Mary Axe, London, EC3A 8BF, England.



People

LAWRENCE, Mark

Director

Electrical Engineer

ACTIVE

Assigned on 18 Mar 2010

Current time on role 14 years, 1 month, 12 days

MITCHELL, Trevor John

Director

Accountant

ACTIVE

Assigned on 05 Feb 2018

Current time on role 6 years, 2 months, 25 days

DENT, Alexandra

Secretary

RESIGNED

Assigned on 15 Apr 2015

Resigned on 31 Mar 2017

Time on role 1 year, 11 months, 16 days

LANCHESTER, David James

Secretary

RESIGNED

Assigned on 09 May 2017

Resigned on 27 May 2020

Time on role 3 years, 18 days

STEPHENSON, Harry

Secretary

RESIGNED

Assigned on

Resigned on 18 Dec 2005

Time on role 18 years, 4 months, 12 days

WALTON, Martin

Secretary

RESIGNED

Assigned on 26 Mar 2012

Resigned on 15 Apr 2015

Time on role 3 years, 20 days

ROWAN CROFT BUSINESS SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Dec 2005

Resigned on 31 Oct 2011

Time on role 5 years, 10 months, 12 days

ASHCROFT, George Frederick Andrew

Director

Consultant

RESIGNED

Assigned on 03 Apr 2006

Resigned on 26 Mar 2010

Time on role 3 years, 11 months, 23 days

BLAND, Ivan Victor

Director

Mechanical Engineer

RESIGNED

Assigned on 01 Dec 2008

Resigned on 16 Jan 2018

Time on role 9 years, 1 month, 15 days

DAWSON, Peter

Director

Engineer

RESIGNED

Assigned on

Resigned on 18 Mar 2010

Time on role 14 years, 1 month, 12 days

FRENCH, Victoria Rosamond

Director

Chartered Accountant

RESIGNED

Assigned on 18 Mar 2010

Resigned on 26 Mar 2010

Time on role 8 days

GAYLOR, Keith

Director

Electrical Engineer

RESIGNED

Assigned on 01 Dec 2008

Resigned on 31 Dec 2017

Time on role 9 years, 30 days

JACKSON, Clive

Director

Civil Engineer

RESIGNED

Assigned on 01 Dec 2008

Resigned on 16 Jan 2018

Time on role 9 years, 1 month, 15 days

LIGHTBOWN, David

Director

Engineer

RESIGNED

Assigned on 01 Jan 1994

Resigned on 01 Jul 2001

Time on role 7 years, 5 months, 30 days

MULLEN, Kevin Christopher

Director

Company Director

RESIGNED

Assigned on 12 Feb 2016

Resigned on 28 Mar 2024

Time on role 8 years, 1 month, 16 days

SMITH, Andrew

Director

Electrical Engineer

RESIGNED

Assigned on 26 Mar 2010

Resigned on 10 Feb 2016

Time on role 5 years, 10 months, 15 days

STEPHENSON, Harry

Director

Engineer

RESIGNED

Assigned on

Resigned on 18 Dec 2005

Time on role 18 years, 4 months, 12 days

STEPHENSON, Julie

Director

Director

RESIGNED

Assigned on 03 Jan 2006

Resigned on 18 Mar 2010

Time on role 4 years, 2 months, 15 days

WALTON, Martin Robert

Director

Chartered Accountant

RESIGNED

Assigned on 15 Apr 2015

Resigned on 02 Feb 2018

Time on role 2 years, 9 months, 17 days


Some Companies

ADG SURVEYING LTD

5 CANNIESBURN TOLL,GLASGOW,G61 2QU

Number:SC605597
Status:ACTIVE
Category:Private Limited Company

AMARANTO NORTH LTD

SUITE 163 2 LANSDOWNE ROW,LONDON,W1J 6HL

Number:08773192
Status:ACTIVE
Category:Private Limited Company

CHUNKY CHAIRS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11592376
Status:ACTIVE
Category:Private Limited Company

ECO SECRETS LTD

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:11880382
Status:ACTIVE
Category:Private Limited Company

MAKE IT BURTON LIMITED

5 HORNINGLOW STREET,BURTON-ON-TRENT,DE14 1NG

Number:11028435
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SANJHI SEWA LTD

92 PARK HALL ROAD,WALSALL,WS5 3HS

Number:11072674
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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