CLARION CONFERENCES LIMITED

Bedford House Bedford House, London, SW6 3JW
StatusACTIVE
Company No.06404568
CategoryPrivate Limited Company
Incorporated19 Oct 2007
Age16 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

CLARION CONFERENCES LIMITED is an active private limited company with number 06404568. It was incorporated 16 years, 7 months, 17 days ago, on 19 October 2007. 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, 16 days

HANNANT, Lisa Amanda

Director

Director

ACTIVE

Assigned on 20 Dec 2022

Current time on role 1 year, 5 months, 16 days

JOHNSON, Richard

Director

Diretor

ACTIVE

Assigned on 30 Apr 2018

Current time on role 6 years, 1 month, 5 days

WILCOX, Russell Stephen

Director

Chief Executive

ACTIVE

Assigned on 10 Oct 2008

Current time on role 15 years, 7 months, 26 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 22 Feb 2021

Resigned on 29 Jul 2021

Time on role 5 months, 7 days

PILCHER, Timothy James, Mr.

Secretary

Director

RESIGNED

Assigned on 09 Jan 2008

Resigned on 02 Sep 2012

Time on role 4 years, 7 months, 24 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 19 Oct 2007

Resigned on 19 Oct 2007

Time on role

BEARNE, Edward Piers Alexander

Director

Director

RESIGNED

Assigned on 09 Jan 2008

Resigned on 10 Oct 2008

Time on role 9 months, 1 day

KIMBLE, Simon Reed

Director

Company Director

RESIGNED

Assigned on 09 Jan 2008

Resigned on 20 Dec 2022

Time on role 14 years, 11 months, 11 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 09 Jan 2008

Resigned on 02 Sep 2012

Time on role 4 years, 7 months, 24 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 19 Oct 2007

Resigned on 19 Oct 2007

Time on role


Some Companies

C3I SOLUTIONS LIMITED

12 VICTORIA STREET,BURNHAM-ON-SEA,TA8 1AL

Number:08603456
Status:ACTIVE
Category:Private Limited Company

DECO STUDIO LIMITED

MONARCH HOUSE,BRISTOL,BS3 2BX

Number:09314616
Status:ACTIVE
Category:Private Limited Company

FX COMPUTERS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11788433
Status:ACTIVE
Category:Private Limited Company

PAS ELECTRICAL SERVICES LTD

73 WHEATFIELD ROAD,NEWCASTLE UPON TYNE,NE5 5JX

Number:11060449
Status:ACTIVE
Category:Private Limited Company

SM CAP LTD

9 LANARK SQUARE,LONDON,E14 9RE

Number:11265676
Status:ACTIVE
Category:Private Limited Company

SUMMERHOUSE MUSIC LIMITED

80 BOROUGH ROAD,MIDDLESBROUGH,TS1 2JN

Number:02881253
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