CLARITA SUPPORT LIMITED

Baltimore House Baltimore House, Manchester, M50 2GL
StatusDISSOLVED
Company No.05909134
CategoryPrivate Limited Company
Incorporated17 Aug 2006
Age17 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 26 days

SUMMARY

CLARITA SUPPORT LIMITED is an dissolved private limited company with number 05909134. It was incorporated 17 years, 9 months, 4 days ago, on 17 August 2006 and it was dissolved 2 years, 6 months, 26 days ago, on 26 October 2021. The company address is Baltimore House Baltimore House, Manchester, M50 2GL.



People

CURRY, Kevin Joseph

Secretary

ACTIVE

Assigned on 07 Sep 2018

Current time on role 5 years, 8 months, 14 days

CURRY, Kevin Joseph

Director

Solicitor

ACTIVE

Assigned on 04 Mar 2021

Current time on role 3 years, 2 months, 17 days

PRICE, Robert David

Director

Director

ACTIVE

Assigned on 26 Oct 2016

Current time on role 7 years, 6 months, 26 days

BELL, Robert Frank

Secretary

RESIGNED

Assigned on 19 Sep 2006

Resigned on 31 May 2007

Time on role 8 months, 12 days

KIDWELL, Sandra Clare

Secretary

RESIGNED

Assigned on 25 Mar 2011

Resigned on 07 Sep 2018

Time on role 7 years, 5 months, 13 days

SAMUEL, Simon Robert

Secretary

RESIGNED

Assigned on 31 May 2007

Resigned on 30 Oct 2009

Time on role 2 years, 4 months, 30 days

THOMAS, Geoffrey James

Secretary

RESIGNED

Assigned on 30 Oct 2009

Resigned on 25 Mar 2011

Time on role 1 year, 4 months, 26 days

@UKPLC CLIENT SECRETARY LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Aug 2006

Resigned on 19 Sep 2006

Time on role 1 month, 2 days

BELL, Annette Marie

Director

Hospital Play Specialist

RESIGNED

Assigned on 04 Oct 2006

Resigned on 31 May 2007

Time on role 7 months, 27 days

BELL, Robert Frank

Director

Sales Director

RESIGNED

Assigned on 17 Aug 2006

Resigned on 01 Aug 2007

Time on role 11 months, 15 days

BOLTON, David John

Director

Director

RESIGNED

Assigned on 25 Mar 2011

Resigned on 18 Nov 2016

Time on role 5 years, 7 months, 24 days

DAVIS, Brian Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 2013

Resigned on 17 Oct 2016

Time on role 2 years, 9 months, 17 days

ETCHELLS, Mark

Director

Company Director

RESIGNED

Assigned on 30 Oct 2009

Resigned on 25 Mar 2011

Time on role 1 year, 4 months, 26 days

GRIFFITHS, Nigel George

Director

Company Director

RESIGNED

Assigned on 30 Oct 2009

Resigned on 25 Mar 2011

Time on role 1 year, 4 months, 26 days

HARDMAN, Stuart Stephen

Director

General Manager

RESIGNED

Assigned on 24 Apr 2009

Resigned on 30 Oct 2009

Time on role 6 months, 6 days

MAKEHAM, Nigel Andrew

Director

Director

RESIGNED

Assigned on 25 Mar 2011

Resigned on 24 Jan 2014

Time on role 2 years, 9 months, 30 days

SAMUEL, Robert Simon

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2007

Resigned on 30 Oct 2009

Time on role 2 years, 4 months, 30 days

SPRY, Paul

Director

Director

RESIGNED

Assigned on 25 Mar 2011

Resigned on 31 Dec 2013

Time on role 2 years, 9 months, 6 days

THOMAS, Geoffrey James

Director

Managing Director

RESIGNED

Assigned on 30 Oct 2009

Resigned on 25 Mar 2011

Time on role 1 year, 4 months, 26 days

THOMAS, Martin Russell

Director

Company Director

RESIGNED

Assigned on 31 May 2007

Resigned on 28 Jan 2011

Time on role 3 years, 7 months, 28 days

VALDIMARSSON, Adalsteinn

Director

Director

RESIGNED

Assigned on 26 Oct 2016

Resigned on 04 Mar 2021

Time on role 4 years, 4 months, 9 days


Some Companies

1ST POINT CONSULTING LLP

C/O HAMMOND & CO 36 CHESTERFIELD ROAD,CHESTERFIELD,S43 3UT

Number:OC358937
Status:ACTIVE
Category:Limited Liability Partnership

CAMBRIDGE RAPID COMPONENTS LIMITED

74 HIGH STREET,CAMBRIDGESHIRE,CB21 4JT

Number:02141265
Status:ACTIVE
Category:Private Limited Company

K M V FINNANCE UK LTD

33 CHURCHILL WAY,HORSHAM,RH12 3TY

Number:04030138
Status:ACTIVE
Category:Private Limited Company

PRECAST TOTAL CONCRETE SOLUTIONS LIMITED

2-3 LITTLE BURROW,WELWYN GARDEN CITY,AL7 4SP

Number:08548556
Status:ACTIVE
Category:Private Limited Company

SPENCER OLIVER LTD

14 ALLANDALE CRESCENT,POTTERS BAR,EN6 2JY

Number:11449529
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE PMI RENTAL COMPANY LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:07890541
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