CLIFFORD-TURNER LIMITED

10 Upper Bank Street 10 Upper Bank Street, E14 5JJ
StatusDISSOLVED
Company No.02205343
CategoryPrivate Limited Company
Incorporated14 Dec 1987
Age36 years, 5 months
JurisdictionEngland Wales
Dissolution01 Apr 2014
Years10 years, 1 month, 13 days

SUMMARY

CLIFFORD-TURNER LIMITED is an dissolved private limited company with number 02205343. It was incorporated 36 years, 5 months ago, on 14 December 1987 and it was dissolved 10 years, 1 month, 13 days ago, on 01 April 2014. The company address is 10 Upper Bank Street 10 Upper Bank Street, E14 5JJ.



People

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Oct 2009

Current time on role 14 years, 6 months, 30 days

BICKERTON, David John

Director

Solicitor

ACTIVE

Assigned on 27 Jan 2011

Current time on role 13 years, 3 months, 18 days

CHILDS, David Robert

Director

Solicitor

ACTIVE

Assigned on 30 Oct 2006

Current time on role 17 years, 6 months, 15 days

DUNNIGAN, David

Director

Solicitor

ACTIVE

Assigned on 06 Oct 2008

Current time on role 15 years, 7 months, 8 days

HARKNESS, David

Director

Solicitor

ACTIVE

Assigned on 30 Oct 2006

Current time on role 17 years, 6 months, 15 days

PERRIN, Christopher Courtenay

Director

Solicitor

ACTIVE

Assigned on 04 May 2000

Current time on role 24 years, 10 days

SANDELSON, Jeremy Vaughan

Director

Solicitor

ACTIVE

Assigned on 30 Oct 2006

Current time on role 17 years, 6 months, 15 days

SWEETING, Malcolm John

Director

Solicitor

ACTIVE

Assigned on 27 Jan 2011

Current time on role 13 years, 3 months, 18 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Dec 1992

Resigned on 15 Oct 2009

Time on role 16 years, 9 months, 18 days

BRAY, Michael

Director

Solicitor

RESIGNED

Assigned on 15 Mar 2000

Resigned on 30 Oct 2006

Time on role 6 years, 7 months, 15 days

CHARLTON, Peter John

Director

Solicitor

RESIGNED

Assigned on 24 Nov 1999

Resigned on 06 Oct 2008

Time on role 8 years, 10 months, 12 days

CORNELL, Peter Charles Edward

Director

Solicitor

RESIGNED

Assigned on 10 Jul 2001

Resigned on 29 Jun 2006

Time on role 4 years, 11 months, 19 days

HOWE, Geoffrey Michael Thomas

Director

Solicitor

RESIGNED

Assigned on 01 Sep 1995

Resigned on 31 Dec 1997

Time on role 2 years, 3 months, 30 days

POLLARD, Andrew Garth

Director

Solicitor

RESIGNED

Assigned on 01 Sep 1995

Resigned on 31 Jul 2001

Time on role 5 years, 10 months, 30 days

POPHAM, Stuart Godfrey

Director

Solicitor

RESIGNED

Assigned on 30 Oct 2006

Resigned on 31 Dec 2010

Time on role 4 years, 2 months, 1 day

WILLIAMS, Anthony Neville

Director

Solicitor

RESIGNED

Assigned on 19 Dec 1997

Resigned on 31 Dec 1999

Time on role 2 years, 12 days

MITHRAS (NOMINEES) LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 30 Oct 2006

Time on role 17 years, 6 months, 14 days


Some Companies

AQUAFUEL TALLOW TECHNOLOGIES LIMITED

UNIT 10 MARLEY FARM HEADCORN ROAD,ASHFORD,TN27 8PJ

Number:07646247
Status:ACTIVE
Category:Private Limited Company

BPF TRADING LIMITED

THE XCHANGE, UNIT 6,,WATFORD,,WD18 0FQ

Number:10632273
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BUILD TOWN LIMITED

57A CHOBHAM ROAD,LONDON,E15 1LU

Number:10560717
Status:ACTIVE
Category:Private Limited Company

CHADWELL IT CONSULTANCY LIMITED

6 THORNSETT GROVE,SOLIHULL,B90 3SU

Number:09446356
Status:ACTIVE
Category:Private Limited Company

COORDINATED CRANE SERVICES UK LTD

CCS HOUSE 26 LARBRECK AVE BLACKPOOL,BLACKPOOL,FY3 8EF

Number:11675687
Status:ACTIVE
Category:Private Limited Company

OFFIZONE LIMITED

UNIT 2 DACE INDUSTRIAL ESTATE,STOCKPORT,SK1 3HS

Number:00706979
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