CLIPPER INVESTMENTS LIMITED.

Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire
StatusACTIVE
Company No.01901392
CategoryPrivate Limited Company
Incorporated01 Apr 1985
Age39 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

CLIPPER INVESTMENTS LIMITED. is an active private limited company with number 01901392. It was incorporated 39 years, 1 month, 15 days ago, on 01 April 1985. The company address is Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire.



People

LONNON, Michael Andrew, Mr.

Secretary

ACTIVE

Assigned on 01 Dec 2009

Current time on role 14 years, 5 months, 15 days

CANTY, Jennifer

Director

Company Secretary

ACTIVE

Assigned on 24 Apr 2024

Current time on role 22 days

GREEN, Alex David

Director

Company Director

ACTIVE

Assigned on 14 Oct 2011

Current time on role 12 years, 7 months, 2 days

ATTERBURY, Karen Lorraine

Secretary

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Dec 2009

Time on role 11 months

BROWN, Justine Maria Parker

Secretary

RESIGNED

Assigned on 28 Jul 2000

Resigned on 01 Jan 2001

Time on role 5 months, 4 days

CARR, Peter Anthony

Secretary

RESIGNED

Assigned on 15 Apr 2008

Resigned on 01 Jan 2009

Time on role 8 months, 16 days

DE FEO, Caterina

Secretary

RESIGNED

Assigned on 27 May 2005

Resigned on 12 Nov 2007

Time on role 2 years, 5 months, 16 days

HASTINGS, Jonathan Philip

Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 27 May 2005

Time on role 4 years, 4 months, 26 days

HASTINGS, Jonathan Philip

Secretary

RESIGNED

Assigned on 01 Jul 1994

Resigned on 28 Jul 2000

Time on role 6 years, 27 days

HASTINGS, Jonathan Philip

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1993

Time on role 30 years, 6 months, 15 days

JORDAN, James John

Secretary

RESIGNED

Assigned on 12 Nov 2007

Resigned on 15 Apr 2008

Time on role 5 months, 3 days

TUBB, Sara Teresa

Secretary

RESIGNED

Assigned on 01 Nov 1993

Resigned on 01 Jul 1994

Time on role 7 months, 30 days

ADEDOYIN, Omolola Olutomilayo

Director

Company Director

RESIGNED

Assigned on 10 May 2023

Resigned on 24 Apr 2024

Time on role 11 months, 14 days

ANDREW, Peter Robert

Director

Regional Managing Director

RESIGNED

Assigned on 09 Dec 2008

Resigned on 10 Jul 2009

Time on role 7 months, 1 day

BROOKS, John Howard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 2003

Time on role 21 years, 1 month, 15 days

CARNEY, Christopher

Director

Company Director

RESIGNED

Assigned on 09 Dec 2008

Resigned on 12 Jun 2009

Time on role 6 months, 3 days

CLAPHAM, Colin Richard

Director

Company Secretary

RESIGNED

Assigned on 10 Jul 2009

Resigned on 31 Oct 2019

Time on role 10 years, 3 months, 21 days

HENDERSON, James Douglas

Director

Development Surveyor

RESIGNED

Assigned on 10 Jan 2001

Resigned on 27 Feb 2006

Time on role 5 years, 1 month, 17 days

HINDMARSH, Katherine Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2019

Resigned on 10 May 2023

Time on role 3 years, 6 months, 10 days

KNOTT, Clifford Robin

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 2002

Time on role 22 years, 1 month, 15 days

MANGOLD, Ryan Dirk

Director

Group Financial Controller

RESIGNED

Assigned on 12 Jun 2009

Resigned on 14 Oct 2011

Time on role 2 years, 4 months, 2 days

PARKER, Guy Trevor

Director

Chartered Surveyor

RESIGNED

Assigned on 03 Jul 2007

Resigned on 06 Mar 2008

Time on role 8 months, 3 days

PARNELL, Lawrence Clive

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Jan 2001

Resigned on 31 Mar 2006

Time on role 5 years, 2 months, 21 days

TAYLOR, Roger

Director

Chartered Surveyor

RESIGNED

Assigned on 14 May 1993

Resigned on 02 May 2008

Time on role 14 years, 11 months, 19 days

WILBY, Anthony

Director

Operations Director North

RESIGNED

Assigned on 15 Dec 2003

Resigned on 03 Jul 2007

Time on role 3 years, 6 months, 19 days


Some Companies

BOWLEY STORAGE AND MARKETING LIMITED

NO. 1 UNIT BOWLEY COURT FARM S,LEOMINSTER,HR6 0PL

Number:01373516
Status:ACTIVE
Category:Private Limited Company

CHISHTI TRADING LTD

124 PRETORIA ROAD,BIRMINGHAM,B9 5LQ

Number:11056564
Status:ACTIVE
Category:Private Limited Company

D S P SMITHYS HOTEL LTD

417 HAGLEY ROAD,BIRMINGHAM,B17 8BL

Number:10540295
Status:ACTIVE
Category:Private Limited Company

HEATSAVE HEATING LIMITED

9 BYFORD COURT CROCKATT ROAD,IPSWICH,IP7 6RD

Number:08090203
Status:ACTIVE
Category:Private Limited Company

JOHN TURNER (HEREFORD) LIMITED

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:00795403
Status:ACTIVE
Category:Private Limited Company

PRO GADGET & COOKWARE LTD

51 GRANVILLE AVENUE,LONDON,N9 0EY

Number:11090084
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