CLANN FARM LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England, England
StatusACTIVE
Company No.07743735
CategoryPrivate Limited Company
Incorporated17 Aug 2011
Age12 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

CLANN FARM LIMITED is an active private limited company with number 07743735. It was incorporated 12 years, 9 months, 1 day ago, on 17 August 2011. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England, England.



People

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Nov 2018

Current time on role 5 years, 6 months, 3 days

MANISTY, Harry Peter

Director

None

ACTIVE

Assigned on 15 Jan 2021

Current time on role 3 years, 4 months, 3 days

ROSSER, Thomas James

Director

Director

ACTIVE

Assigned on 30 Apr 2019

Current time on role 5 years, 18 days

BANERJEE, Kamalika Ria

Secretary

RESIGNED

Assigned on 25 Oct 2017

Resigned on 19 Feb 2018

Time on role 3 months, 25 days

BOARD, Nicola

Secretary

RESIGNED

Assigned on 28 Mar 2014

Resigned on 01 May 2015

Time on role 1 year, 1 month, 3 days

LUDLOW, Sharna

Secretary

RESIGNED

Assigned on 09 Jun 2017

Resigned on 15 Nov 2018

Time on role 1 year, 5 months, 6 days

LUDLOW, Sharna

Secretary

RESIGNED

Assigned on 16 May 2016

Resigned on 11 Oct 2016

Time on role 4 months, 26 days

WARD, Karen

Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 16 May 2016

Time on role 1 year, 15 days

BOYLE, Nicholas Thomson

Director

Director

RESIGNED

Assigned on 28 Mar 2014

Resigned on 21 Jul 2015

Time on role 1 year, 3 months, 24 days

DIGGES, Jonathan Charles Nigel

Director

None

RESIGNED

Assigned on 06 Aug 2018

Resigned on 15 Jan 2021

Time on role 2 years, 5 months, 9 days

DIGGES, Jonathan Charles Nigel

Director

None

RESIGNED

Assigned on 21 Jul 2015

Resigned on 18 Aug 2015

Time on role 28 days

GRANT, Sarah Mary

Director

Investment Director

RESIGNED

Assigned on 12 Dec 2016

Resigned on 06 Aug 2018

Time on role 1 year, 7 months, 25 days

GRANT, Sarah Mary

Director

None

RESIGNED

Assigned on 18 Aug 2015

Resigned on 20 Jun 2016

Time on role 10 months, 2 days

HALSTEAD, Laura Gemma

Director

Fund Management & Operations Director

RESIGNED

Assigned on 15 Jan 2021

Resigned on 29 Aug 2023

Time on role 2 years, 7 months, 14 days

HASTINGS, David

Director

Director

RESIGNED

Assigned on 21 Dec 2018

Resigned on 15 Jan 2021

Time on role 2 years, 25 days

LA LOGGIA, Giuseppe

Director

Director

RESIGNED

Assigned on 24 Aug 2015

Resigned on 20 Jun 2016

Time on role 9 months, 27 days

LA LOGGIA, Giuseppe

Director

Director

RESIGNED

Assigned on 03 Apr 2014

Resigned on 19 Jun 2015

Time on role 1 year, 2 months, 16 days

LATHAM, Paul Stephen

Director

Director

RESIGNED

Assigned on 20 Jun 2016

Resigned on 15 Jan 2021

Time on role 4 years, 6 months, 25 days

LATHAM, Paul Stephen

Director

Director

RESIGNED

Assigned on 28 Mar 2014

Resigned on 19 Jun 2015

Time on role 1 year, 2 months, 22 days

LEE, James Anthony

Director

Director

RESIGNED

Assigned on 17 Aug 2011

Resigned on 28 Mar 2014

Time on role 2 years, 7 months, 11 days

LEIGH, Joanna

Director

None

RESIGNED

Assigned on 20 Jun 2016

Resigned on 12 Dec 2016

Time on role 5 months, 22 days

MALVEZZI CAMPEGGI, Filippo

Director

Director

RESIGNED

Assigned on 06 Aug 2018

Resigned on 21 Dec 2018

Time on role 4 months, 15 days

SETCHELL, Matthew George

Director

Director

RESIGNED

Assigned on 06 Aug 2018

Resigned on 15 Jan 2021

Time on role 2 years, 5 months, 9 days

SHENTON, Katrina Anne

Director

Director

RESIGNED

Assigned on 20 Jun 2016

Resigned on 06 Aug 2018

Time on role 2 years, 1 month, 16 days

TURNER, Mark

Director

Director

RESIGNED

Assigned on 17 Aug 2011

Resigned on 28 Mar 2014

Time on role 2 years, 7 months, 11 days

OCS SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 19 Jun 2015

Resigned on 24 Aug 2015

Time on role 2 months, 5 days

OCS SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 19 Jun 2015

Resigned on 21 Jul 2015

Time on role 1 month, 2 days


Some Companies

ANDREW JACKMAN PROPERTIES LTD

6 HARTBURN DRIVE,NEWCASTLE UPON TYNE,NE5 1SY

Number:10022145
Status:ACTIVE
Category:Private Limited Company

ELIZAH ROSE LTD

72 MARKET STREET,DALTON-IN-FURNESS,LA15 8AA

Number:08559696
Status:ACTIVE
Category:Private Limited Company

GREATER HEIGHTS CHRISTIAN CHURCH

40 SAVILLE CRESCENT,ASHFORD,TW15 1SX

Number:07493985
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MIAN GEE DELIVERY LTD

817 STOCKPORT ROAD,MANCHESTER,M19 3BS

Number:10210105
Status:ACTIVE
Category:Private Limited Company

R. HAWKINS LIMITED

1 FREDERICK PLACE,DORSET,DT4 8HQ

Number:04800422
Status:ACTIVE
Category:Private Limited Company

RUSSELLS AND WRANGHAM LIMITED

5 NAVIGATION WHARF,MALTON,YO17 7AA

Number:11621671
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