CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED

Bedford House Bedford House, London, SW6 3JW
StatusDISSOLVED
Company No.06358019
CategoryPrivate Limited Company
Incorporated31 Aug 2007
Age16 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 19 days

SUMMARY

CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED is an dissolved private limited company with number 06358019. It was incorporated 16 years, 9 months, 4 days ago, on 31 August 2007 and it was dissolved 4 months, 19 days ago, on 16 January 2024. The company address is Bedford House Bedford House, London, SW6 3JW.



People

UNDERWOOD, Steven

Secretary

ACTIVE

Assigned on 20 Dec 2022

Current time on role 1 year, 5 months, 15 days

HANNANT, Lisa Amanda

Director

Director

ACTIVE

Assigned on 20 Dec 2022

Current time on role 1 year, 5 months, 15 days

JOHNSON, Richard

Director

Diretor

ACTIVE

Assigned on 30 Apr 2018

Current time on role 6 years, 1 month, 4 days

WILCOX, Russell Stephen

Director

Director

ACTIVE

Assigned on 10 Jul 2013

Current time on role 10 years, 10 months, 25 days

HOLLINS, Amy

Secretary

RESIGNED

Assigned on 01 Oct 2021

Resigned on 20 Dec 2022

Time on role 1 year, 2 months, 19 days

PAHWA, Monica, Ms.

Secretary

RESIGNED

Assigned on 03 Dec 2020

Resigned on 29 Jul 2021

Time on role 7 months, 26 days

PILCHER, Timothy James, Mr.

Secretary

Director

RESIGNED

Assigned on 03 Dec 2007

Resigned on 02 Sep 2012

Time on role 4 years, 8 months, 30 days

SICELY, Michael

Secretary

RESIGNED

Assigned on 03 Sep 2012

Resigned on 10 Jul 2013

Time on role 10 months, 7 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Aug 2007

Resigned on 31 Aug 2007

Time on role

BEARNE, Edward Piers Alexander

Director

Director

RESIGNED

Assigned on 03 Dec 2007

Resigned on 07 Nov 2008

Time on role 11 months, 4 days

KIMBLE, Simon Reed

Director

Company Director

RESIGNED

Assigned on 03 Dec 2007

Resigned on 20 Dec 2022

Time on role 15 years, 17 days

MASTERS, Lee Sheridan

Director

Managing Director

RESIGNED

Assigned on 20 Sep 2010

Resigned on 14 Dec 2010

Time on role 2 months, 24 days

MURRAY, Bruce Grant, Mr.

Director

Chief Financial Officer

RESIGNED

Assigned on 10 Jan 2014

Resigned on 28 Jan 2016

Time on role 2 years, 18 days

PILCHER, Timothy James, Mr.

Director

Director

RESIGNED

Assigned on 03 Dec 2007

Resigned on 02 Sep 2012

Time on role 4 years, 8 months, 30 days

SICELY, Michael John

Director

Finance Director

RESIGNED

Assigned on 03 Sep 2012

Resigned on 10 Jul 2013

Time on role 10 months, 7 days

WILCOX, Russell Stephen

Director

Chief Executive

RESIGNED

Assigned on 10 Oct 2008

Resigned on 07 Nov 2008

Time on role 28 days

WILMOT, Christopher John

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Jan 2016

Resigned on 30 Apr 2018

Time on role 2 years, 3 months, 2 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Aug 2007

Resigned on 31 Aug 2007

Time on role


Some Companies

BRAKLEY DIGITAL LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11496140
Status:ACTIVE
Category:Private Limited Company

IDEAL GAS SOLUTIONZ LTD

37 CRESCENT ROAD,SHEFFIELD,S7 1HL

Number:11051821
Status:ACTIVE
Category:Private Limited Company

P.D. WILLIAMS CONSTRUCTION LTD

C/O ACCOUNTING 4 EVERYTHING,PAIGNTON,TQ3 2HN

Number:11060410
Status:ACTIVE
Category:Private Limited Company

THE HOUSE OF CASHMERE UK AND KASHMIR LTD

34 CHURCHILL ROAD,UXBRIDGE,UB10 0FL

Number:09136615
Status:ACTIVE
Category:Private Limited Company

THE RIX OWL TANKSHIP LIMITED

WITHAM HOUSE,HULL,HU8 7JR

Number:04602496
Status:ACTIVE
Category:Private Limited Company

THE TAX BEE ACCOUNTING SOLUTIONS LIMITED

12 HENRY WALK,DARTFORD,DA1 5UZ

Number:11103189
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