CLYDE OVERSEAS SERVICE COMPANY

The St Botolph Building 138 The St Botolph Building 138, London, EC3A 7AR
StatusDISSOLVED
Company No.02901125
Category
Incorporated17 Feb 1994
Age30 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 7 months, 16 days

SUMMARY

CLYDE OVERSEAS SERVICE COMPANY is an dissolved with number 02901125. It was incorporated 30 years, 4 months, 1 day ago, on 17 February 1994 and it was dissolved 2 years, 7 months, 16 days ago, on 02 November 2021. The company address is The St Botolph Building 138 The St Botolph Building 138, London, EC3A 7AR.



People

CLYDE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Feb 1994

Current time on role 30 years, 4 months, 1 day

HILL, John Robert

Director

Solicitor

ACTIVE

Assigned on 31 Oct 2012

Current time on role 11 years, 7 months, 18 days

MORRIS, John William

Director

Solicitor

ACTIVE

Assigned on 15 Feb 2012

Current time on role 12 years, 4 months, 3 days

ANDREWARTHA, Elizabeth Jane

Director

Solicitor

RESIGNED

Assigned on 02 Mar 1994

Resigned on 24 Aug 2001

Time on role 7 years, 5 months, 22 days

BENNET, David Peter

Director

Solicitor

RESIGNED

Assigned on 15 Feb 2012

Resigned on 31 Oct 2012

Time on role 8 months, 16 days

BROOK, Nigel Geoffrey

Director

Solicitor

RESIGNED

Assigned on 29 Sep 2004

Resigned on 31 Dec 2009

Time on role 5 years, 3 months, 2 days

BURNS, James Andrew

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2010

Resigned on 17 Jan 2019

Time on role 9 years, 16 days

DUFFY, Christopher William

Nominee-director

RESIGNED

Assigned on 17 Feb 1994

Resigned on 02 Mar 1994

Time on role 13 days

HALL, David Hamilton

Director

Solicitor

RESIGNED

Assigned on 02 Mar 1994

Resigned on 07 Jan 1998

Time on role 3 years, 10 months, 5 days

HEATH, Jonathan Martin

Director

Solicitor

RESIGNED

Assigned on 02 Mar 1994

Resigned on 01 Dec 1995

Time on role 1 year, 8 months, 30 days

KNOWLES, Benjamin Edward

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2010

Resigned on 19 Jun 2020

Time on role 10 years, 5 months, 18 days

MACDONALD, Stuart Beamish

Director

Solicitor

RESIGNED

Assigned on 06 Jan 1998

Resigned on 29 Sep 2004

Time on role 6 years, 8 months, 23 days

MILNE, Ian Henry Muir

Director

Chief Executive & Ca

RESIGNED

Assigned on 02 Mar 1994

Resigned on 05 Sep 1997

Time on role 3 years, 6 months, 3 days

NASH, Brian Roy

Director

Solicitor

RESIGNED

Assigned on 24 Aug 2001

Resigned on 01 Feb 2007

Time on role 5 years, 5 months, 8 days

NEWDICK, Paul Anthony

Director

Solicitor

RESIGNED

Assigned on 01 Feb 2007

Resigned on 30 Apr 2013

Time on role 6 years, 2 months, 29 days

PAGE, David William

Nominee-director

RESIGNED

Assigned on 17 Feb 1994

Resigned on 02 Mar 1994

Time on role 13 days

PARKER, Michael Desmond

Director

Solicitor

RESIGNED

Assigned on 29 Sep 2004

Resigned on 31 Dec 2009

Time on role 5 years, 3 months, 2 days

PAYTON, Michael Andrew Hartland

Director

Solicitor

RESIGNED

Assigned on 02 Mar 1994

Resigned on 19 Jun 2020

Time on role 26 years, 3 months, 17 days

PILCHER, Robert Eric

Director

Solicitors

RESIGNED

Assigned on 01 Feb 2007

Resigned on 15 Feb 2012

Time on role 5 years, 14 days

PILCHER, Robert Eric

Director

Solicitor

RESIGNED

Assigned on 06 Jan 1998

Resigned on 24 Aug 2001

Time on role 3 years, 7 months, 18 days

SMITH, Roderick Campbell, Mr.

Director

Solicitor

RESIGNED

Assigned on 24 Aug 2001

Resigned on 01 Feb 2007

Time on role 5 years, 5 months, 8 days

WHITTAKER, John Daniel

Director

Solicitor

RESIGNED

Assigned on 24 Aug 2001

Resigned on 30 Mar 2011

Time on role 9 years, 7 months, 6 days


Some Companies

2 WARWICK TERRACE LIMITED

2A WARWICK TERRACE,LEAMINGTON SPA,CV32 5NT

Number:04102747
Status:ACTIVE
Category:Private Limited Company

DROITWICH SPA FISH BAR LIMITED

573 CHESTER ROAD,SUTTON COLDFIELD,B73 5HU

Number:11152423
Status:ACTIVE
Category:Private Limited Company

FBC SERVICES LTD

23 HILL STREET,JARROW,NE32 5HU

Number:10078943
Status:ACTIVE
Category:Private Limited Company

KUNGALVS ALLSERVICE & EVENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08958723
Status:ACTIVE
Category:Private Limited Company

SK ALPHA LTD

701 GREENFORD ROAD,GREENFORD,UB6 8QL

Number:10264573
Status:ACTIVE
Category:Private Limited Company

TABAC BAR LIMITED

78 MILL LANE,LONDON,NW6 1JZ

Number:09786274
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