CLIVE BARFORD LIMITED

Dumpers Drove Dumpers Drove, Eastleigh, SO50 7DP, Hampshire
StatusACTIVE
Company No.02033781
CategoryPrivate Limited Company
Incorporated03 Jul 1986
Age37 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

CLIVE BARFORD LIMITED is an active private limited company with number 02033781. It was incorporated 37 years, 10 months, 18 days ago, on 03 July 1986. The company address is Dumpers Drove Dumpers Drove, Eastleigh, SO50 7DP, Hampshire.



People

LAWRENCE, Christian

Secretary

ACTIVE

Assigned on 08 Jan 2021

Current time on role 3 years, 4 months, 13 days

ATHERTON, Lucy Maria

Director

None

ACTIVE

Assigned on 30 Jun 2009

Current time on role 14 years, 10 months, 21 days

BARFORD, James Edward Clive

Director

Consultant

ACTIVE

Assigned on 12 Oct 2011

Current time on role 12 years, 7 months, 9 days

GLOSSOP, Peter George

Director

Director

ACTIVE

Assigned on

Current time on role

GRIFFIN, Alexandra Merrie

Director

Artist

ACTIVE

Assigned on 30 Jun 2009

Current time on role 14 years, 10 months, 21 days

GRIFFIN, William Thomas Jackson

Director

Director

ACTIVE

Assigned on

Current time on role

MALE, Charlotte Gay

Director

Strategic Planning Manager

ACTIVE

Assigned on 25 Jan 1995

Current time on role 29 years, 3 months, 27 days

BUTLER, David Stephen

Secretary

Finance Manager

RESIGNED

Assigned on 24 Sep 2008

Resigned on 08 Jan 2021

Time on role 12 years, 3 months, 14 days

JORDAN, Mark

Secretary

Accountant

RESIGNED

Assigned on 01 Aug 2007

Resigned on 28 Aug 2008

Time on role 1 year, 27 days

MALE, Charlotte Gay

Secretary

RESIGNED

Assigned on 28 Aug 2008

Resigned on 24 Sep 2008

Time on role 27 days

MALE, Charlotte Gay

Secretary

Strategic Planning Manager

RESIGNED

Assigned on 12 Dec 1997

Resigned on 01 Aug 2007

Time on role 9 years, 7 months, 20 days

MCMASTER, Robert Fredwin James

Secretary

RESIGNED

Assigned on

Resigned on 15 Mar 1992

Time on role 32 years, 2 months, 6 days

THOMAS, Robert William Bleddyn

Secretary

RESIGNED

Assigned on 15 Mar 1992

Resigned on 12 Dec 1997

Time on role 5 years, 8 months, 28 days

APPLEYARD, Camilla June

Director

Director

RESIGNED

Assigned on 19 Mar 2015

Resigned on 27 Feb 2024

Time on role 8 years, 11 months, 8 days

BARFORD, Clive Julian Stanley

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jul 2007

Time on role 16 years, 9 months, 21 days

BARFORD, Helen Gay Woodroffe

Director

Director

RESIGNED

Assigned on

Resigned on 24 Mar 2015

Time on role 9 years, 1 month, 27 days

GLOSSOP, Nicholas George

Director

Director

RESIGNED

Assigned on 19 Mar 2015

Resigned on 27 Feb 2024

Time on role 8 years, 11 months, 8 days

GLOSSOP, Sarah June

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 2009

Time on role 14 years, 10 months, 21 days

LEWIS, Georgemma Sarah

Director

Paediatric Health Care Assistant

RESIGNED

Assigned on 19 Mar 2015

Resigned on 27 Feb 2024

Time on role 8 years, 11 months, 8 days


Some Companies

BAY RENTALS LTD

94 QUEEN STREET,NEWTON ABBOT,TQ12 2ET

Number:11494105
Status:ACTIVE
Category:Private Limited Company

DESK DIGITAL LIMITED

LILY PAD WALLDOWN ROAD,BORDON,GU35 9AA

Number:09630824
Status:ACTIVE
Category:Private Limited Company

MAXX ENTERPRISES LIMITED

34 MARKET STREET,TAMWORTH,B79 7LR

Number:05837383
Status:ACTIVE
Category:Private Limited Company

PANORAMIC PROMOTIONS LIMITED

OFFICE D,TOWN QUAY,SO14 2AQ

Number:04122002
Status:LIQUIDATION
Category:Private Limited Company

RHETORIK GLOBAL LIMITED

2ND FLOOR, WEST FOREST GATE,WOKINGHAM,RG40 2AT

Number:10718935
Status:ACTIVE
Category:Private Limited Company

STAFFORDSHIRE LEASING LIMITED

NATIONWIDE HOUSE,SWINDON,SN38 1NW

Number:02574029
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