CARLTON HOUSE ASSET MANAGEMENT LIMITED

Swiss House Beckingham Street Swiss House Beckingham Street, Maldon, CM9 8LZ, England
StatusACTIVE
Company No.04440496
CategoryPrivate Limited Company
Incorporated16 May 2002
Age22 years, 19 days
JurisdictionEngland Wales

SUMMARY

CARLTON HOUSE ASSET MANAGEMENT LIMITED is an active private limited company with number 04440496. It was incorporated 22 years, 19 days ago, on 16 May 2002. The company address is Swiss House Beckingham Street Swiss House Beckingham Street, Maldon, CM9 8LZ, England.



People

MASSEY, Peter

Secretary

Chartered Accountant

ACTIVE

Assigned on 16 May 2002

Current time on role 22 years, 19 days

CLARKE, Mervyn George

Director

Company Director

ACTIVE

Assigned on 16 May 2002

Current time on role 22 years, 19 days

MASSEY, Ania Maria

Director

None

ACTIVE

Assigned on 28 Apr 2014

Current time on role 10 years, 1 month, 6 days

MASSEY, Peter

Director

Chartered Accountant

ACTIVE

Assigned on 16 May 2002

Current time on role 22 years, 19 days

SDG SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 May 2002

Resigned on 16 May 2002

Time on role

AWCOCK, Gillian

Director

Accountant

RESIGNED

Assigned on 20 May 2002

Resigned on 20 Dec 2013

Time on role 11 years, 7 months

BAKER, James Albert

Director

Accountant

RESIGNED

Assigned on 22 May 2002

Resigned on 12 Feb 2007

Time on role 4 years, 8 months, 21 days

BOYDEN, Jeremy Ashley

Director

Chartered Accountant

RESIGNED

Assigned on 16 May 2002

Resigned on 02 Jan 2019

Time on role 16 years, 7 months, 17 days

CLARKE, Judith

Director

Company Director

RESIGNED

Assigned on 05 Oct 2022

Resigned on 18 Oct 2022

Time on role 13 days

CLARKE, Judith

Director

None

RESIGNED

Assigned on 10 Jun 2011

Resigned on 05 Oct 2022

Time on role 11 years, 3 months, 25 days

HARRIS, Ian

Director

Chartered Accountant

RESIGNED

Assigned on 16 May 2002

Resigned on 02 Jan 2019

Time on role 16 years, 7 months, 17 days

SMITH, Allan

Director

Accountant

RESIGNED

Assigned on 16 May 2002

Resigned on 02 Jan 2019

Time on role 16 years, 7 months, 17 days

WHITE, Gary John

Director

Accountant

RESIGNED

Assigned on 16 May 2002

Resigned on 02 Jan 2019

Time on role 16 years, 7 months, 17 days

SDG REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 May 2002

Resigned on 16 May 2002

Time on role


Some Companies

Number:09828938
Status:ACTIVE
Category:Private Limited Company

DAMITA GLOBAL LP

16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ

Number:SL013761
Status:ACTIVE
Category:Limited Partnership

PARALLAX PHOTOGRAPHIC COOP LTD

INTERNATIONAL HOUSE,LONDON,SW9 7QD

Number:10326924
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROMAN CLAIMS LIMITED

STUDIO 19 LONGSIGHT BUSINESS PARK,MANCHESTER,M13 0PD

Number:07348668
Status:ACTIVE
Category:Private Limited Company

SAVEURS... LIMITED

7 WEST PARK,DARTMOUTH,TQ6 0RZ

Number:06396815
Status:ACTIVE
Category:Private Limited Company

SIGN INNOVATION LTD

111 HANBURY ROAD,LONDON,E1 5JQ

Number:10615365
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