ROYAL CLARENCE YARD (PHASE I) LIMITED

Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey
StatusACTIVE
Company No.04472601
CategoryPrivate Limited Company
Incorporated28 Jun 2002
Age21 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

ROYAL CLARENCE YARD (PHASE I) LIMITED is an active private limited company with number 04472601. It was incorporated 21 years, 11 months, 3 days ago, on 28 June 2002. The company address is Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey.



People

MEE, Victoria Helen Frances

Secretary

ACTIVE

Assigned on 10 Apr 2024

Current time on role 1 month, 21 days

PERRINS, Robert Charles Grenville

Director

Director

ACTIVE

Assigned on 26 Jun 2020

Current time on role 3 years, 11 months, 5 days

STEARN, Richard James

Director

Director

ACTIVE

Assigned on 13 Apr 2015

Current time on role 9 years, 1 month, 18 days

BRADSHAW, Alastair

Secretary

RESIGNED

Assigned on 16 Dec 2011

Resigned on 03 Mar 2014

Time on role 2 years, 2 months, 18 days

CRANNEY, Jared Stephen Philip

Secretary

RESIGNED

Assigned on 04 May 2018

Resigned on 21 Oct 2019

Time on role 1 year, 5 months, 17 days

DADD, Alexandra

Secretary

RESIGNED

Assigned on 30 Jul 2008

Resigned on 30 Jan 2009

Time on role 6 months

DIBBEN, Ann Marie

Secretary

RESIGNED

Assigned on 06 Jul 2022

Resigned on 10 Apr 2024

Time on role 1 year, 9 months, 4 days

DIGGINS, John Patrick

Secretary

RESIGNED

Assigned on 17 Oct 2003

Resigned on 01 Feb 2005

Time on role 1 year, 3 months, 15 days

DRIVER, Elaine Anne

Secretary

RESIGNED

Assigned on 03 Mar 2014

Resigned on 08 Aug 2016

Time on role 2 years, 5 months, 5 days

FOSTER, Anthony Roy

Secretary

RESIGNED

Assigned on 11 Jan 2006

Resigned on 15 Feb 2008

Time on role 2 years, 1 month, 4 days

JACOB, Gareth Russell

Secretary

Director

RESIGNED

Assigned on 28 Jun 2002

Resigned on 29 Nov 2002

Time on role 5 months, 1 day

PARSONS, Gemma

Secretary

RESIGNED

Assigned on 08 Aug 2016

Resigned on 04 May 2018

Time on role 1 year, 8 months, 27 days

PERRINS, Robert Charles Grenville

Secretary

RESIGNED

Assigned on 15 Feb 2008

Resigned on 30 Jul 2008

Time on role 5 months, 15 days

PUTTERGILL, Claire

Secretary

RESIGNED

Assigned on 29 Nov 2002

Resigned on 17 Oct 2003

Time on role 10 months, 18 days

STEARN, Richard James

Secretary

RESIGNED

Assigned on 30 Jan 2009

Resigned on 16 Dec 2011

Time on role 2 years, 10 months, 17 days

TAYLOR, Elizabeth

Secretary

RESIGNED

Assigned on 12 Feb 2004

Resigned on 30 Sep 2005

Time on role 1 year, 7 months, 18 days

ALLEN, Michael Stuart

Director

Director

RESIGNED

Assigned on 01 May 2003

Resigned on 14 Oct 2003

Time on role 5 months, 13 days

BAINBRIDGE, Stuart James

Director

Director

RESIGNED

Assigned on 03 Nov 2015

Resigned on 16 May 2019

Time on role 3 years, 6 months, 13 days

CARDEN, David John

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 13 Sep 2013

Time on role 11 months, 12 days

CHIVERS, Graham John

Director

Director

RESIGNED

Assigned on 08 Jan 2019

Resigned on 23 Nov 2022

Time on role 3 years, 10 months, 15 days

DIGGINS, John Patrick

Director

Director

RESIGNED

Assigned on 03 Oct 2003

Resigned on 01 Feb 2005

Time on role 1 year, 3 months, 29 days

GILBERT, Christopher Lee

Director

Director

RESIGNED

Assigned on 29 Jan 2014

Resigned on 16 May 2019

Time on role 5 years, 3 months, 18 days

HODDER, Julian Paul

Director

Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 26 Sep 2012

Time on role 7 years, 7 months, 25 days

HODGES, Gary John

Director

Director

RESIGNED

Assigned on 10 May 2005

Resigned on 31 Dec 2012

Time on role 7 years, 7 months, 21 days

JACOB, Gareth Russell

Director

Director

RESIGNED

Assigned on 28 Jun 2002

Resigned on 29 Nov 2002

Time on role 5 months, 1 day

LEWIS, Harry James Hulton

Director

Director

RESIGNED

Assigned on 16 May 2019

Resigned on 03 Apr 2023

Time on role 3 years, 10 months, 18 days

LOWRY, David Martin

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 03 Nov 2015

Time on role 3 years, 1 month, 2 days

MCPHILLIPS, Andrew Blair

Director

Director

RESIGNED

Assigned on 29 Jan 2014

Resigned on 04 Mar 2019

Time on role 5 years, 1 month, 6 days

MICHIE, Angus James

Director

Development Director

RESIGNED

Assigned on 28 Jun 2002

Resigned on 10 May 2005

Time on role 2 years, 10 months, 12 days

PETERS, Andrew Nicholas

Director

Director

RESIGNED

Assigned on 01 May 2013

Resigned on 30 Jan 2014

Time on role 8 months, 29 days

PIDGLEY, Anthony William

Director

Director

RESIGNED

Assigned on 19 Oct 2015

Resigned on 26 Jun 2020

Time on role 4 years, 8 months, 7 days

THORNE, David

Director

Director

RESIGNED

Assigned on 29 Nov 2002

Resigned on 01 May 2003

Time on role 5 months, 2 days


Some Companies

ALUZION BLINDS LIMITED

UNIT 6 THE GRIP INDUSTRIAL ESTATE,CAMBRIDGE,CB21 4XN

Number:11798450
Status:ACTIVE
Category:Private Limited Company

DUPRALYN MARCHANTS LTD

28 CECIL AVENUE,ROCHESTER,ME2 3EA

Number:10874640
Status:ACTIVE
Category:Private Limited Company

M A BURROW LIMITED

4 WHIN AVENUE, BOLTON-LE-SANDS,LANCS,LA5 8DA

Number:04756829
Status:ACTIVE
Category:Private Limited Company

NORTHERN STAR HOLDINGS LTD

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:11107352
Status:ACTIVE
Category:Private Limited Company

R P T ELECTRICAL CONTRACTORS LTD

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:11003086
Status:ACTIVE
Category:Private Limited Company

SHROPSHIRE ORGANIC LIMITED

2 CORACLE WAY,SHREWSBURY,SY2 6AT

Number:09193645
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