CLARENDON HOUSE (ST.COLUMB) MANAGEMENT COMPANY LIMITED

Clarendon House Clarendon House Clarendon House Clarendon House, St Columb Major, TR9 6AT, United Kingdom
StatusACTIVE
Company No.03471111
CategoryPrivate Limited Company
Incorporated25 Nov 1997
Age26 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

CLARENDON HOUSE (ST.COLUMB) MANAGEMENT COMPANY LIMITED is an active private limited company with number 03471111. It was incorporated 26 years, 6 months, 13 days ago, on 25 November 1997. The company address is Clarendon House Clarendon House Clarendon House Clarendon House, St Columb Major, TR9 6AT, United Kingdom.



People

SHATWELL, Miranda, Dr

Director

Gp

ACTIVE

Assigned on 18 Nov 2021

Current time on role 2 years, 6 months, 20 days

ATTENBOROUGH, Robert Stephen

Secretary

Surveyor

RESIGNED

Assigned on 14 Jul 2006

Resigned on 22 Sep 2018

Time on role 12 years, 2 months, 8 days

HEATHERSHAW, Lynn

Secretary

Company Secretary

RESIGNED

Assigned on 25 Nov 1997

Resigned on 14 Jul 2006

Time on role 8 years, 7 months, 19 days

WILLETT, Christopher

Secretary

RESIGNED

Assigned on 22 Sep 2018

Resigned on 15 Nov 2022

Time on role 4 years, 1 month, 23 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Nov 1997

Resigned on 25 Nov 1997

Time on role

ALLEN, Victoria

Director

Retaurant Manager

RESIGNED

Assigned on 03 Feb 2000

Resigned on 27 May 2002

Time on role 2 years, 3 months, 24 days

ATTENBOROUGH, Frederick Thomas

Director

Retired

RESIGNED

Assigned on 14 Jul 2006

Resigned on 10 Sep 2007

Time on role 1 year, 1 month, 27 days

ATTENBOROUGH, Robert Stephen

Director

Surveyor

RESIGNED

Assigned on 10 Sep 2007

Resigned on 22 Sep 2018

Time on role 11 years, 12 days

EVANS, Gabrial

Director

Teacher

RESIGNED

Assigned on 03 Jan 2011

Resigned on 15 Nov 2021

Time on role 10 years, 10 months, 12 days

HEATHERSHAW, Lynn

Director

Secretary

RESIGNED

Assigned on 11 Oct 2001

Resigned on 14 Jul 2006

Time on role 4 years, 9 months, 3 days

JOHNSTON, Claire Louise

Director

Bar Person

RESIGNED

Assigned on 25 Nov 1997

Resigned on 25 Oct 1999

Time on role 1 year, 11 months

MADLEY, Helen Victoria

Director

Director

RESIGNED

Assigned on 25 Nov 1997

Resigned on 03 Feb 2000

Time on role 2 years, 2 months, 8 days

NIX, Paul Michael

Director

Chef

RESIGNED

Assigned on 25 Oct 1999

Resigned on 02 Jun 2001

Time on role 1 year, 7 months, 8 days

WALTERS, Philip John

Director

Plant Operator

RESIGNED

Assigned on 02 Jun 2001

Resigned on 03 Jan 2011

Time on role 9 years, 7 months, 1 day

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Nov 1997

Resigned on 25 Nov 1997

Time on role


Some Companies

CARLLTON DEVELOPMENTS LIMITED

137 WARGRAVE AVENUE,LONDON,N15 6TX

Number:09016055
Status:ACTIVE
Category:Private Limited Company

CHILWORTH HOTELS LIMITED

KIRKLAND HOUSE,HARROW,HA12 2AX

Number:05050698
Status:ACTIVE
Category:Private Limited Company

DISCOUNT SUPPLY LIMITED

23 MARSH COURT,LONDON,E8 3AB

Number:09168196
Status:ACTIVE
Category:Private Limited Company

MILLSTON AUTOMOTIVE LTD

3 AVON,HOCKLEY,B77 5QA

Number:11333573
Status:ACTIVE
Category:Private Limited Company

SERVO SERVICES INC LIMITED

57 SUTHERLAND ROAD,LONDON,E17 6BH

Number:09797986
Status:ACTIVE
Category:Private Limited Company

STALWART ENGINEERING SERVICES LIMITED

WHITE COTTAGE HIGH STREET,LOUTH,LN11 0RZ

Number:10337799
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