CLERVAUX TRUST LIMITED

Ruskin Mill Millbottom Ruskin Mill Millbottom, Stroud, GL6 0LA, Gloucestershire
StatusACTIVE
Company No.04295400
Category
Incorporated27 Sep 2001
Age22 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

CLERVAUX TRUST LIMITED is an active with number 04295400. It was incorporated 22 years, 7 months, 19 days ago, on 27 September 2001. The company address is Ruskin Mill Millbottom Ruskin Mill Millbottom, Stroud, GL6 0LA, Gloucestershire.



People

JOHNSON, Elisabeth

Secretary

ACTIVE

Assigned on 16 Mar 2020

Current time on role 4 years, 2 months

CLEMENTS, Ian Keith

Director

Director Of Development

ACTIVE

Assigned on 28 May 2014

Current time on role 9 years, 11 months, 19 days

GORDON, Aonghus Coinn Huntly

Director

Chief Executive

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 8 months, 15 days

GRATTON, Tara Alexandra

Director

Director

ACTIVE

Assigned on 18 Jan 2023

Current time on role 1 year, 3 months, 29 days

KIPPAX, Helen Margaret

Director

Director

ACTIVE

Assigned on 24 Apr 2015

Current time on role 9 years, 22 days

ABBOTT, Stuart Giles

Secretary

RESIGNED

Assigned on 27 Sep 2001

Resigned on 04 Nov 2008

Time on role 7 years, 1 month, 7 days

CHRISTLEY, Janine

Secretary

Company Secretary

RESIGNED

Assigned on 04 Nov 2008

Resigned on 22 Jan 2016

Time on role 7 years, 2 months, 18 days

CLEMENTS, Ian Keith

Secretary

RESIGNED

Assigned on 04 Jul 2017

Resigned on 16 Mar 2020

Time on role 2 years, 8 months, 12 days

CLEMENTS, Ian Keith

Secretary

RESIGNED

Assigned on 22 Jan 2016

Resigned on 19 Dec 2016

Time on role 10 months, 28 days

HARRINGTON, Katherine Frances

Secretary

RESIGNED

Assigned on 19 Dec 2016

Resigned on 04 Jul 2017

Time on role 6 months, 16 days

BLAYNEY, Jennifer Margaret

Director

Art Therapist

RESIGNED

Assigned on 07 Mar 2012

Resigned on 28 May 2014

Time on role 2 years, 2 months, 21 days

CAINER, Jonathan

Director

Astrologer

RESIGNED

Assigned on 07 Mar 2012

Resigned on 09 May 2013

Time on role 1 year, 2 months, 2 days

CHAYTOR, Karen Lynne Twyford

Director

Housewife

RESIGNED

Assigned on 27 Sep 2001

Resigned on 04 Nov 2008

Time on role 7 years, 1 month, 7 days

CHAYTOR, William Drewett

Director

Farmer

RESIGNED

Assigned on 27 Sep 2001

Resigned on 20 Jan 2015

Time on role 13 years, 3 months, 23 days

DENNETT, Anthony Michael

Director

Director

RESIGNED

Assigned on 08 Nov 2005

Resigned on 04 Nov 2008

Time on role 2 years, 11 months, 26 days

ETCHELL-ANDERSON, Bonny Roche

Director

Principal

RESIGNED

Assigned on 20 Jan 2015

Resigned on 24 Apr 2015

Time on role 3 months, 4 days

GUSH, John

Director

Ofsted Inspector

RESIGNED

Assigned on 24 Apr 2015

Resigned on 18 Jan 2018

Time on role 2 years, 8 months, 24 days

HINDMARSH, Chloe Amber

Director

Senior Manager

RESIGNED

Assigned on 18 Jan 2018

Resigned on 28 Mar 2022

Time on role 4 years, 2 months, 10 days

HODGES, John Franklin Chilcott

Director

Director

RESIGNED

Assigned on 08 Nov 2005

Resigned on 04 Nov 2008

Time on role 2 years, 11 months, 26 days

KING, Aubrey Peter

Director

Company Director

RESIGNED

Assigned on 04 Nov 2008

Resigned on 28 May 2014

Time on role 5 years, 6 months, 24 days

KIPPAX, Helen Margaret

Director

Principal

RESIGNED

Assigned on 15 Apr 2010

Resigned on 31 Jan 2012

Time on role 1 year, 9 months, 16 days

MCCOWEN, Carla

Director

Retired Paediatrician

RESIGNED

Assigned on 15 Apr 2010

Resigned on 31 Jan 2012

Time on role 1 year, 9 months, 16 days

MILNE, Reginald Edward

Director

Company Director

RESIGNED

Assigned on 04 Nov 2008

Resigned on 03 Mar 2013

Time on role 4 years, 3 months, 29 days

ROBSON, Christopher William

Director

Retired Solicitor

RESIGNED

Assigned on 27 Sep 2001

Resigned on 04 Nov 2008

Time on role 7 years, 1 month, 7 days

SMITH, Dela, Dame

Director

Head Teacher

RESIGNED

Assigned on 27 Sep 2001

Resigned on 14 Dec 2006

Time on role 5 years, 2 months, 17 days

THEOBALD, Simon David James

Director

Director Of Finance

RESIGNED

Assigned on 28 May 2014

Resigned on 24 Apr 2015

Time on role 10 months, 27 days

TONES, Robert Michael

Director

Educational Inspector

RESIGNED

Assigned on 27 Sep 2001

Resigned on 04 Nov 2008

Time on role 7 years, 1 month, 7 days


Some Companies

Number:01914799
Status:LIQUIDATION
Category:Private Limited Company

ARTEK SOLUTIONS LIMITED

1 CHERRY LANE,CRAWLEY,RH11 7NX

Number:08570451
Status:ACTIVE
Category:Private Limited Company

MARKEV LIMITED

193 BATH STREET,GLASGOW,G2 4HU

Number:SC445704
Status:ACTIVE
Category:Private Limited Company

OSCAR CLARKE LIMITED

45 STATION ROAD,CARDIFF,CF14 5UT

Number:04132895
Status:ACTIVE
Category:Private Limited Company

SAMA BI LTD

314 MIDSUMMER BOULEVARD, CENTRAL MILTON KEYNES,MILTON KEYNES,MK9 2UB

Number:11969429
Status:ACTIVE
Category:Private Limited Company

SOUTHEASTROOMS LTD

1 BANGAYS WAY 1 BANGAYS WAY,SEVENOAKS,TN15 8FS

Number:11875050
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