CLESHAR CONTRACT SERVICES LIMITED

Heather Park House Heather Park House, Stonebridge, NW10 7NN, London
StatusACTIVE
Company No.02742648
CategoryPrivate Limited Company
Incorporated25 Aug 1992
Age31 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

CLESHAR CONTRACT SERVICES LIMITED is an active private limited company with number 02742648. It was incorporated 31 years, 8 months, 22 days ago, on 25 August 1992. The company address is Heather Park House Heather Park House, Stonebridge, NW10 7NN, London.



People

LAMB, Michelle

Secretary

ACTIVE

Assigned on 24 Oct 2023

Current time on role 6 months, 23 days

HESNAN, Michael Anthony

Director

Director

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 15 days

LAMB, Michelle

Director

Finance Director

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 15 days

REDICAN, Andrais Sean

Director

Commercial Director

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 15 days

TIERNAN, Damian Finbar

Director

Director

ACTIVE

Assigned on 18 Dec 1992

Current time on role 31 years, 4 months, 29 days

DALY, Matthew

Secretary

Commercial Director

RESIGNED

Assigned on 30 Jun 1995

Resigned on 02 Nov 1995

Time on role 4 months, 2 days

GAULE, Claire Frances

Secretary

Director

RESIGNED

Assigned on 18 Dec 1992

Resigned on 18 Dec 1992

Time on role

MCGOUGH, Gerald William

Secretary

Company Secretary

RESIGNED

Assigned on 02 Nov 1995

Resigned on 21 Jan 2003

Time on role 7 years, 2 months, 19 days

MIESEGAES, Simon James Victor

Secretary

RESIGNED

Assigned on 21 Jan 2003

Resigned on 24 Oct 2023

Time on role 20 years, 9 months, 3 days

MURPHY, Paul Joseph

Secretary

RESIGNED

Assigned on 18 Dec 1992

Resigned on 30 Jun 1995

Time on role 2 years, 6 months, 12 days

FIRST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Aug 1992

Resigned on 25 Aug 1993

Time on role 1 year

BAYES, Mark Manning

Director

Hsqe Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 29 Nov 2013

Time on role 5 years, 4 months, 28 days

BLACK, Antony John

Director

Accountant

RESIGNED

Assigned on 01 Oct 2013

Resigned on 02 Apr 2017

Time on role 3 years, 6 months, 1 day

DALY, Matthew

Director

Commercial Director

RESIGNED

Assigned on 09 Mar 1995

Resigned on 30 Dec 2003

Time on role 8 years, 9 months, 21 days

GAINS, John Christopher, Sir

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 01 Jul 2021

Time on role 13 years, 3 months

GAULE, Brian William

Director

Company Director

RESIGNED

Assigned on 18 Dec 1992

Resigned on 13 Mar 1998

Time on role 5 years, 2 months, 26 days

GAULE, Claire Frances

Director

Director

RESIGNED

Assigned on 18 Dec 1992

Resigned on 08 Mar 1995

Time on role 2 years, 2 months, 21 days

HORGAN, Michael Peter Stephen, Mr

Director

Managing Director

RESIGNED

Assigned on 09 Mar 1995

Resigned on 11 Dec 2023

Time on role 28 years, 9 months, 2 days

MIESEGAES, Simon James Victor

Director

Finance Director

RESIGNED

Assigned on 21 Jan 2003

Resigned on 01 Jul 2021

Time on role 18 years, 5 months, 10 days

MILLEN, Kim Georgina

Director

Director

RESIGNED

Assigned on 21 May 2009

Resigned on 30 Sep 2013

Time on role 4 years, 4 months, 9 days

MURPHY, Paul Joseph

Director

Director

RESIGNED

Assigned on 18 Dec 1992

Resigned on 30 Jun 1995

Time on role 2 years, 6 months, 12 days

O'NEILL, Patricia Geraldine

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 05 Jun 2018

Time on role 9 years, 11 months, 4 days

ONEILL, Patricia Geraldine

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 05 Jun 2018

Time on role 9 years, 11 months, 4 days

SCHROEDER, Eileen Jane

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2013

Resigned on 30 Sep 2016

Time on role 2 years, 11 months, 29 days

FIRST DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Aug 1992

Resigned on 25 Aug 1993

Time on role 1 year


Some Companies

ALEXANDRU CONSTANTIN LIMITED

75 KINROSS CRESCENT,LUTON,LU3 3JU

Number:09005623
Status:ACTIVE
Category:Private Limited Company

DIY SAFE LTD

35 TENNAL ROAD,BIRMINGHAM,B32 2JD

Number:09263450
Status:ACTIVE
Category:Private Limited Company

DYNAMIS SCHOOL FOR ADVANCED HOMEOPATHIC STUDIES LIMITED

10 SUNNYSIDE CLOSE 10 SUNNYSIDE CLOSE,WORCESTER,WR5 3NP

Number:11511363
Status:ACTIVE
Category:Private Limited Company

ENGINE 5 LTD

1 STEPHENS CLOSE,READING,RG7 3TL

Number:07205413
Status:ACTIVE
Category:Private Limited Company

INFRARED HEATING PANELS LIMITED

UNIT G10 HARTFORD HOUSE,BOLTON,BL3 2AW

Number:10128208
Status:ACTIVE
Category:Private Limited Company

MAKKIL & CO. LTD

13 MILLENNIUM CLOSE,KETTERING,NN15 6GX

Number:09402223
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