CLAVERHAM GROUP LIMITED

Fore 1 Fore Business Park, Huskisson Way Fore 1 Fore Business Park, Huskisson Way, Solihull, B90 4SS, England
StatusACTIVE
Company No.03449126
CategoryPrivate Limited Company
Incorporated13 Oct 1997
Age26 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

CLAVERHAM GROUP LIMITED is an active private limited company with number 03449126. It was incorporated 26 years, 6 months, 20 days ago, on 13 October 1997. The company address is Fore 1 Fore Business Park, Huskisson Way Fore 1 Fore Business Park, Huskisson Way, Solihull, B90 4SS, England.



People

EDWIN COE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Jun 2009

Current time on role 14 years, 10 months, 16 days

BLAIR, Kenneth Bruce

Director

Associate Director

ACTIVE

Assigned on 19 Mar 2021

Current time on role 3 years, 1 month, 14 days

HOLLAND, James Robert

Director

General Management

ACTIVE

Assigned on 20 Jun 2017

Current time on role 6 years, 10 months, 12 days

BOORMAN, Colin

Secretary

Commercial Director

RESIGNED

Assigned on 20 Jan 1998

Resigned on 05 Oct 2001

Time on role 3 years, 8 months, 16 days

DORE, Geoffrey William

Secretary

Executive

RESIGNED

Assigned on 09 Oct 2001

Resigned on 21 Jan 2008

Time on role 6 years, 3 months, 12 days

MCCARTHY, Richard Thomas

Secretary

Director

RESIGNED

Assigned on 21 Jan 2008

Resigned on 17 Apr 2009

Time on role 1 year, 2 months, 27 days

PACKHAM, Robert William

Secretary

Director

RESIGNED

Assigned on 20 Apr 2009

Resigned on 16 Jun 2009

Time on role 1 month, 26 days

OVALSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Oct 1997

Resigned on 20 Jan 1998

Time on role 3 months, 7 days

ANTHONY, Michael John

Director

Engineering Director

RESIGNED

Assigned on 20 Jan 1998

Resigned on 14 Oct 1999

Time on role 1 year, 8 months, 25 days

BEAN, Alan David

Director

Chief Executive

RESIGNED

Assigned on 14 Oct 1999

Resigned on 31 Mar 2005

Time on role 5 years, 5 months, 17 days

BOORMAN, Colin

Director

Commercial Director

RESIGNED

Assigned on 20 Jan 1998

Resigned on 05 Oct 2001

Time on role 3 years, 8 months, 16 days

BROWN, Trevor Ambrose

Director

Director

RESIGNED

Assigned on 20 Jan 1998

Resigned on 30 Jun 2006

Time on role 8 years, 5 months, 10 days

BUTLER, Steven Michael

Director

Executive

RESIGNED

Assigned on 28 Jan 2003

Resigned on 30 Jun 2003

Time on role 5 months, 2 days

BUXTON, Roger Robert Charles

Director

Executive

RESIGNED

Assigned on 28 Jun 2005

Resigned on 06 Apr 2014

Time on role 8 years, 9 months, 8 days

CALDERBANK, Martin Nicholas

Director

Venture Capitalist

RESIGNED

Assigned on 23 Jan 1998

Resigned on 30 Apr 1999

Time on role 1 year, 3 months, 7 days

CORNISH, Christopher Timothy

Director

Executive

RESIGNED

Assigned on 27 Feb 2002

Resigned on 28 Jan 2003

Time on role 11 months, 1 day

DORE, Geoffrey William

Director

Executive

RESIGNED

Assigned on 01 Jun 2001

Resigned on 21 Jan 2008

Time on role 6 years, 7 months, 20 days

FOWLER, Peter Andrew

Director

Director

RESIGNED

Assigned on 21 Jan 2008

Resigned on 20 Jun 2017

Time on role 9 years, 4 months, 30 days

FROST, Simon Richard

Director

Chief Executive

RESIGNED

Assigned on 20 Jan 1998

Resigned on 31 Mar 2005

Time on role 7 years, 2 months, 11 days

GARDINER, Michael Charles

Director

President, Actuation Systems

RESIGNED

Assigned on 10 Aug 2012

Resigned on 19 Feb 2013

Time on role 6 months, 9 days

GINGRICH, James Lee

Director

Executive

RESIGNED

Assigned on 26 Apr 2001

Resigned on 31 Dec 2004

Time on role 3 years, 8 months, 5 days

GUTTRIDGE, Nicholas James

Director

Business Development Director

RESIGNED

Assigned on 20 Jan 1998

Resigned on 28 Feb 2002

Time on role 4 years, 1 month, 8 days

HERBERT, Jeffrey William

Director

Non Executive Director & Chair

RESIGNED

Assigned on 01 Jul 1998

Resigned on 10 Jan 2001

Time on role 2 years, 6 months, 9 days

LEDUC, Robert Francis

Director

Executive

RESIGNED

Assigned on 01 Jan 2005

Resigned on 08 Nov 2010

Time on role 5 years, 10 months, 7 days

MIDDLETON, Daniel John

Director

Solicitor

RESIGNED

Assigned on 18 Nov 2015

Resigned on 19 Mar 2021

Time on role 5 years, 4 months, 1 day

PAGE, Stephen John

Director

Director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 31 Aug 2008

Time on role 4 years, 11 months, 30 days

PORTLOCK, Ashley James

Director

Human Resources Director

RESIGNED

Assigned on 18 Jul 2014

Resigned on 18 Nov 2015

Time on role 1 year, 4 months

RABINO, Carlo

Director

Director

RESIGNED

Assigned on 10 Jan 2001

Resigned on 31 Jan 2009

Time on role 8 years, 21 days

SAXE, Thomas William

Director

Business Executive

RESIGNED

Assigned on 08 Nov 2010

Resigned on 05 Sep 2012

Time on role 1 year, 9 months, 27 days

SCHELL, Andreas

Director

Business Executive

RESIGNED

Assigned on 19 Feb 2013

Resigned on 25 Nov 2016

Time on role 3 years, 9 months, 6 days

SMITH, Kevin

Director

Non Executive Director

RESIGNED

Assigned on 18 May 1998

Resigned on 10 Jan 2001

Time on role 2 years, 7 months, 23 days

SYMONDS, Philip Gerard

Director

Company Director

RESIGNED

Assigned on 20 May 1999

Resigned on 10 Jan 2001

Time on role 1 year, 7 months, 21 days

WHYBROW, Ian Michael

Director

Finance Director

RESIGNED

Assigned on 20 Jan 1998

Resigned on 31 May 2001

Time on role 3 years, 4 months, 11 days

OVAL NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Oct 1997

Resigned on 20 Jan 1998

Time on role 3 months, 7 days

OVALSEC LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Oct 1997

Resigned on 20 Jan 1998

Time on role 3 months, 7 days


Some Companies

ANANTA ESTATES LTD

15 LANCELOT ROAD,WELLING,DA16 2HX

Number:09715501
Status:ACTIVE
Category:Private Limited Company

EVERDRISYS HOLDINGS LTD

1 ST KATHARINE'S WAY 1 ST KATHARINE'S WAY,LONDON,E1W 1UN

Number:11327759
Status:ACTIVE
Category:Private Limited Company

IS ONLINE LIMITED

38 MARKET STREET,ELY,CB7 4LS

Number:03296311
Status:ACTIVE
Category:Private Limited Company

MIDLANDS CAR TECH LIMITED

15 COPPICE ROAD,WALSALL,WS9 9AD

Number:11193017
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MINDSHIFT WELLBEING LTD

34 HILL HOUSE RD,LONDON,SW16 2AQ

Number:11557226
Status:ACTIVE
Category:Private Limited Company

RLS SOLICITORS LIMITED

SUITE 30-33,LONDON,SE1 1TY

Number:06020719
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