CUSTOMS CLEARANCE LIMITED

Unit 4 Radius Park Unit 4 Radius Park, Feltham, TW14 0NG, Middlesex, England
StatusACTIVE
Company No.03719890
CategoryPrivate Limited Company
Incorporated25 Feb 1999
Age25 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

CUSTOMS CLEARANCE LIMITED is an active private limited company with number 03719890. It was incorporated 25 years, 3 months, 21 days ago, on 25 February 1999. The company address is Unit 4 Radius Park Unit 4 Radius Park, Feltham, TW14 0NG, Middlesex, England.



People

CAMPEY, Stuart Patrick James

Director

Management, Ceo, Coo, Customs Clearance

ACTIVE

Assigned on 01 Jun 2022

Current time on role 2 years, 17 days

DUBUISSON, Valerie

Director

Business Executive

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 4 months, 17 days

GRUNDY, Mark Robert

Director

I.T. Director

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 7 months, 17 days

BERTIE, Rudolph

Secretary

RESIGNED

Assigned on 19 Sep 2019

Resigned on 10 Jun 2022

Time on role 2 years, 8 months, 21 days

KELLY, Brian

Secretary

Company Director

RESIGNED

Assigned on 15 Apr 1999

Resigned on 19 Sep 2019

Time on role 20 years, 5 months, 4 days

BLACKFRIAR SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Feb 1999

Resigned on 25 Feb 1999

Time on role

BERTIE, Rudolph

Director

Company Director

RESIGNED

Assigned on 15 Apr 1999

Resigned on 31 May 2022

Time on role 23 years, 1 month, 16 days

CHITOLIE, Charles

Director

Company Director

RESIGNED

Assigned on 15 Apr 1999

Resigned on 17 May 2000

Time on role 1 year, 1 month, 2 days

GENRAULT, Richard

Director

Group Chief Financial Officer

RESIGNED

Assigned on 01 Feb 2021

Resigned on 31 Jan 2023

Time on role 1 year, 11 months, 30 days

KELLY, Brian

Director

Company Director

RESIGNED

Assigned on 15 Apr 1999

Resigned on 19 Sep 2019

Time on role 20 years, 5 months, 4 days

LANGSLOW, Morty

Director

Business Executive

RESIGNED

Assigned on 29 Jun 2016

Resigned on 11 Feb 2021

Time on role 4 years, 7 months, 12 days

NUTTYCOMBE, Bryan

Director

Company Director

RESIGNED

Assigned on 15 Apr 1999

Resigned on 02 Jun 2000

Time on role 1 year, 1 month, 17 days

WILLIAMS, David

Director

Company Director

RESIGNED

Assigned on 12 Mar 1999

Resigned on 22 Mar 1999

Time on role 10 days

WOOD, Alistair Mark

Director

Accountant

RESIGNED

Assigned on 29 Jun 2016

Resigned on 11 Feb 2021

Time on role 4 years, 7 months, 12 days

BLACKFRIAR DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Feb 1999

Resigned on 25 Feb 1999

Time on role


Some Companies

AK SINHA LIMITED

1ST FLOOR, COTTON HOUSE,,LIVERPOOL,L3 9TX

Number:11893094
Status:ACTIVE
Category:Private Limited Company

CANTERBURY & DISTRICT INDOOR BOWLING ASSOCIATION LIMITED

THE OYSTER INDOOR BOWLS CENTRE,WHISTABLE,CT5 1AB

Number:01520658
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DECEITFUL HUMANITY LIMITED

2 NOOKSIDE,SUNDERLAND,SR4 8PJ

Number:11451173
Status:ACTIVE
Category:Private Limited Company

GEMSBOK GROUP HOLDINGS LIMITED

650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU

Number:11772043
Status:ACTIVE
Category:Private Limited Company

LODGE ESTATES LTD

6 PAGET ROAD,LONDON,N16 5NQ

Number:07545992
Status:ACTIVE
Category:Private Limited Company

SOCIALDIABETES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11070116
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