CLEARANCE BARGAINS LIMITED

33 Holborn, London, EC1N 2HT, United Kingdom
StatusDISSOLVED
Company No.03966365
CategoryPrivate Limited Company
Incorporated06 Apr 2000
Age24 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years8 months, 25 days

SUMMARY

CLEARANCE BARGAINS LIMITED is an dissolved private limited company with number 03966365. It was incorporated 24 years, 1 month, 10 days ago, on 06 April 2000 and it was dissolved 8 months, 25 days ago, on 22 August 2023. The company address is 33 Holborn, London, EC1N 2HT, United Kingdom.



People

SAINSBURY'S CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 May 2021

Current time on role 3 years, 9 days

BEECH, Irina

Director

Director

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 16 days

SAINSBURYS CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 15 Feb 2019

Current time on role 5 years, 3 months, 1 day

CLARKE, Joanna Lindsey

Nominee-secretary

RESIGNED

Assigned on 06 Apr 2000

Resigned on 03 May 2000

Time on role 27 days

FALLOWFIELD, Timothy

Secretary

RESIGNED

Assigned on 03 May 2018

Resigned on 14 Jun 2019

Time on role 1 year, 1 month, 11 days

FOO, Julia

Secretary

RESIGNED

Assigned on 14 Jun 2019

Resigned on 07 May 2021

Time on role 1 year, 10 months, 23 days

GUTHRIE, Anthony

Secretary

RESIGNED

Assigned on 23 Nov 2016

Resigned on 03 May 2018

Time on role 1 year, 5 months, 10 days

HAMILTON, Deborah Pamela

Secretary

RESIGNED

Assigned on 11 Sep 2014

Resigned on 23 Nov 2016

Time on role 2 years, 2 months, 12 days

HOLMES, Colin John

Secretary

RESIGNED

Assigned on 06 Sep 2000

Resigned on 18 Dec 2002

Time on role 2 years, 3 months, 12 days

LINDSEY, Robert

Secretary

Director

RESIGNED

Assigned on 03 May 2000

Resigned on 06 Sep 2000

Time on role 4 months, 3 days

MCKELVEY, Penelope Ann

Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 11 Sep 2014

Time on role 1 year, 2 months, 13 days

PARKER, Philip Alexander

Secretary

Company Secretary

RESIGNED

Assigned on 12 May 2009

Resigned on 28 Jun 2013

Time on role 4 years, 1 month, 16 days

WILLIS, Michael Haydn Allen

Secretary

RESIGNED

Assigned on 18 Dec 2002

Resigned on 12 May 2009

Time on role 6 years, 4 months, 25 days

ADAMS, David William

Director

Finance Director

RESIGNED

Assigned on 22 Mar 2013

Resigned on 10 Jun 2016

Time on role 3 years, 2 months, 19 days

BENNETT, Steve Clifford

Director

Company Director

RESIGNED

Assigned on 22 Nov 2000

Resigned on 21 Mar 2002

Time on role 1 year, 3 months, 29 days

BENTLEY, Gordon Andrew

Director

Company Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 23 Nov 2016

Time on role 3 years, 4 months, 25 days

BENTLEY, Gordon Andrew

Director

Company Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 10 Jan 2008

Time on role 8 months, 17 days

CATLIN, Claire Louise

Director

Company Director

RESIGNED

Assigned on 15 Feb 2019

Resigned on 06 Dec 2019

Time on role 9 months, 19 days

CLARK, Darren Wayne

Director

Director

RESIGNED

Assigned on 06 Dec 2019

Resigned on 31 Dec 2020

Time on role 1 year, 25 days

CLARKE, Joanna Lindsey

Nominee-director

RESIGNED

Assigned on 06 Apr 2000

Resigned on 03 May 2000

Time on role 27 days

DAVIS, Donald Fuller

Director

Finance Director

RESIGNED

Assigned on 06 Sep 2000

Resigned on 18 Dec 2002

Time on role 2 years, 3 months, 12 days

DUDDY, Terence

Director

Chief Executive

RESIGNED

Assigned on 06 Sep 2000

Resigned on 22 Nov 2000

Time on role 2 months, 16 days

FISHER, Jacqueline

Nominee-director

RESIGNED

Assigned on 06 Apr 2000

Resigned on 03 May 2000

Time on role 27 days

GOODLUCK, Stephen

Director

Company Director

RESIGNED

Assigned on 23 Nov 2016

Resigned on 15 Feb 2019

Time on role 2 years, 2 months, 22 days

HOLMES, Colin John

Director

Company Secretary

RESIGNED

Assigned on 18 Dec 2002

Resigned on 31 Mar 2007

Time on role 4 years, 3 months, 13 days

LINDSEY, Robert

Director

Director

RESIGNED

Assigned on 03 May 2000

Resigned on 06 Sep 2000

Time on role 4 months, 3 days

MACMILLAN, Iain Stuart

Director

Company Director

RESIGNED

Assigned on 02 Sep 2016

Resigned on 08 Jun 2018

Time on role 1 year, 9 months, 6 days

MYNARD, Ryan James

Director

Company Director

RESIGNED

Assigned on 08 Jun 2018

Resigned on 15 Feb 2019

Time on role 8 months, 7 days

OLDROYD, David Colin

Director

Company Director

RESIGNED

Assigned on 23 Mar 2001

Resigned on 18 Dec 2002

Time on role 1 year, 8 months, 26 days

PARKER, Philip Alexander

Director

Company Secretary

RESIGNED

Assigned on 10 Jan 2008

Resigned on 28 Jun 2013

Time on role 5 years, 5 months, 18 days

ROBINSON, Stephen Leonard

Director

Finance Director

RESIGNED

Assigned on 18 Dec 2002

Resigned on 12 Jul 2004

Time on role 1 year, 6 months, 25 days

SMITH, Matthew George

Director

Finance Director

RESIGNED

Assigned on 12 Jul 2004

Resigned on 22 Mar 2013

Time on role 8 years, 8 months, 10 days

TYLER, David Alan

Director

Director

RESIGNED

Assigned on 06 Sep 2000

Resigned on 27 Nov 2000

Time on role 2 months, 21 days

WEIL, Peter Michael

Director

Director

RESIGNED

Assigned on 03 May 2000

Resigned on 15 May 2001

Time on role 1 year, 12 days

WILLIS, Mark Simon

Director

None

RESIGNED

Assigned on 10 Jun 2016

Resigned on 02 Sep 2016

Time on role 2 months, 22 days


Some Companies

CALLAFIELDS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11229714
Status:ACTIVE
Category:Private Limited Company

GENERATION VAPE LTD

21 MOORLANDS AVE,LONDON,NW7 2DF

Number:10331123
Status:ACTIVE
Category:Private Limited Company

KIMMI'S CAKES LTD

33 SEVERN AVENUE,SWINDON,SN25 3LF

Number:11095138
Status:ACTIVE
Category:Private Limited Company

PURE AND MORE LIMITED

6C BARROWMORE ENTERPRISE ESTATE VILLAGE ROAD,CHESTER,CH3 7JS

Number:11168809
Status:ACTIVE
Category:Private Limited Company

RAY HOLSGROVE LTD

3 WHITECROFT,WESTBURY,BA13 4DJ

Number:11266152
Status:ACTIVE
Category:Private Limited Company

S RANKIN & CO LLP

21/23 BACHELORS WALK,,BT28 1XJ

Number:NC000366
Status:ACTIVE
Category:Limited Liability Partnership

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