CLIVET GROUP UK LIMITED

Unit F5 + F6 Railway Triangle Industrial Estate Unit F5 + F6 Railway Triangle Industrial Estate, Portsmouth, PO6 1TG, Hampshire, England
StatusACTIVE
Company No.04268275
CategoryPrivate Limited Company
Incorporated10 Aug 2001
Age22 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

CLIVET GROUP UK LIMITED is an active private limited company with number 04268275. It was incorporated 22 years, 8 months, 18 days ago, on 10 August 2001. The company address is Unit F5 + F6 Railway Triangle Industrial Estate Unit F5 + F6 Railway Triangle Industrial Estate, Portsmouth, PO6 1TG, Hampshire, England.



People

DE CET, Alice

Director

N/A

ACTIVE

Assigned on 01 Sep 2018

Current time on role 5 years, 7 months, 27 days

LIU, Ligang

Director

N/A

ACTIVE

Assigned on 01 Sep 2018

Current time on role 5 years, 7 months, 27 days

SHERIL, Jonathan Ian

Secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 30 Sep 2017

Time on role 15 years, 11 months, 29 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Aug 2001

Resigned on 01 Oct 2001

Time on role 1 month, 21 days

BELLO, Bruno Angelo

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 31 Oct 2016

Time on role 15 years, 1 month

BELLO, Stefano

Director

Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 31 Oct 2016

Time on role 15 years, 1 month

CHUN, Gaofeng

Director

Product Manager

RESIGNED

Assigned on 28 Oct 2016

Resigned on 01 Sep 2018

Time on role 1 year, 10 months, 4 days

DE PANTZ, Edoardo

Director

General Manager

RESIGNED

Assigned on 13 Sep 2018

Resigned on 31 Jan 2020

Time on role 1 year, 4 months, 18 days

FOWMES, Stephen Roger

Director

Finance Director

RESIGNED

Assigned on 25 Oct 2001

Resigned on 25 Feb 2002

Time on role 4 months

JOY, Lance Bradstock

Director

Company Director

RESIGNED

Assigned on 07 Oct 2003

Resigned on 26 Mar 2018

Time on role 14 years, 5 months, 19 days

MACRAE, David

Director

Dor

RESIGNED

Assigned on 15 Feb 2002

Resigned on 31 Oct 2003

Time on role 1 year, 8 months, 16 days

WATTS, Andrew John

Director

Managing Director

RESIGNED

Assigned on 25 Oct 2001

Resigned on 15 Feb 2002

Time on role 3 months, 21 days

XU, Guiyou

Director

Finance Manager

RESIGNED

Assigned on 28 Oct 2016

Resigned on 01 Sep 2018

Time on role 1 year, 10 months, 4 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Aug 2001

Resigned on 01 Oct 2001

Time on role 1 month, 21 days


Some Companies

EGGHEAD DESIGNS LIMITED

FLAT 2,KINGSTON UPON THAMES,KT1 3DW

Number:11814889
Status:ACTIVE
Category:Private Limited Company

GAME BRAIN LTD

7 PASTURE CLOSE,WEMBLEY,HA0 3JE

Number:10337993
Status:ACTIVE
Category:Private Limited Company

MCM IT LIMITED

ROELS WINGS ROAD,FARNHAM,GU9 0HN

Number:06186255
Status:ACTIVE
Category:Private Limited Company

PSYCHED LTD

27 ASHFIELD PARK,MARTOCK,TA12 6EE

Number:07491378
Status:ACTIVE
Category:Private Limited Company

ROBERTSON GROUNDWORK SOLUTIONS LTD

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC564632
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE PRACTICE AT THE GENERAL LIMITED

THE PRACTICE AT THE GENERAL,BRISTOL,BS1 6SY

Number:09743539
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