CLC PARABOLA LIMITED

Cheltenham Ladies' College Cheltenham Ladies' College, Cheltenham, GL50 3EP, Glos
StatusDISSOLVED
Company No.07594999
CategoryPrivate Limited Company
Incorporated07 Apr 2011
Age13 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution26 Feb 2019
Years5 years, 2 months, 19 days

SUMMARY

CLC PARABOLA LIMITED is an dissolved private limited company with number 07594999. It was incorporated 13 years, 1 month, 10 days ago, on 07 April 2011 and it was dissolved 5 years, 2 months, 19 days ago, on 26 February 2019. The company address is Cheltenham Ladies' College Cheltenham Ladies' College, Cheltenham, GL50 3EP, Glos.



People

JARDINE-YOUNG, Eve

Director

Head Mistress

ACTIVE

Assigned on 09 Sep 2011

Current time on role 12 years, 8 months, 8 days

LEECHMAN, Robert Peter

Director

Executive Chairman

ACTIVE

Assigned on 30 Nov 2012

Current time on role 11 years, 5 months, 17 days

RICHARDS, Nigel John

Director

Chief Operating Officer, Clc

ACTIVE

Assigned on 08 Feb 2017

Current time on role 7 years, 3 months, 9 days

WILLIAMS, Dilys Edith

Director

Chartered Accountant

ACTIVE

Assigned on 19 Dec 2014

Current time on role 9 years, 4 months, 29 days

ACI SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Apr 2011

Resigned on 20 May 2011

Time on role 1 month, 13 days

ARNOLD, Lisa

Director

Finance & Pharmaceuticals

RESIGNED

Assigned on 06 Jul 2011

Resigned on 28 Nov 2014

Time on role 3 years, 4 months, 22 days

KING, John Anthony

Director

Director

RESIGNED

Assigned on 07 Apr 2011

Resigned on 20 May 2011

Time on role 1 month, 13 days

KIRBY, Carolyn

Director

Solicitor

RESIGNED

Assigned on 06 Jul 2011

Resigned on 30 Nov 2012

Time on role 1 year, 4 months, 24 days

KNOTT, Kevin John Selwyn

Director

Estates Bursar

RESIGNED

Assigned on 28 Nov 2014

Resigned on 03 Mar 2016

Time on role 1 year, 3 months, 5 days

SPEKE, Jeffrey Peter Hanning

Director

Financial Director

RESIGNED

Assigned on 20 May 2011

Resigned on 08 Feb 2017

Time on role 5 years, 8 months, 19 days

THORNE, Matthew Wadman John

Director

Finance Director

RESIGNED

Assigned on 06 Jul 2011

Resigned on 28 Nov 2014

Time on role 3 years, 4 months, 22 days

TUCK, Anne Victoria

Director

Principal

RESIGNED

Assigned on 20 May 2011

Resigned on 31 Aug 2011

Time on role 3 months, 11 days


Some Companies

ARENIG LIMITED

DOLFAWR,ABERYSTWYTH,SY23 3NB

Number:03709798
Status:ACTIVE
Category:Private Limited Company

B.L.A. LIMITED

244 QUINTON ROAD,BIRMINGHAM,B17 0RG

Number:01362319
Status:ACTIVE
Category:Private Limited Company

CWW73GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11367396
Status:ACTIVE
Category:Private Limited Company

DWELL PROPERTY DEVELOPMENT LIMITED

228 HIGH STREET,SOLIHULL,B90 1JP

Number:09986556
Status:ACTIVE
Category:Private Limited Company

HAVENCROWN MARQUEE CLEANING MACHINES LIMITED

4 CEDAR PARK COBHAM ROAD,WIMBORNE,BH21 7SF

Number:08753025
Status:ACTIVE
Category:Private Limited Company

MCFC BOXES .COM LTD

UNIT 1 FIRST AVENUE, EUROPA VILLAGE,MANCHESTER,M17 1JZ

Number:04402262
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