CLARK AND COMPANY, LIMITED

Pacific House (Second Floor) Pacific House (Second Floor), Glasgow, G2 6UB
StatusDISSOLVED
Company No.SC003256
CategoryPrivate Limited Company
Incorporated27 Jul 1896
Age127 years, 9 months, 20 days
JurisdictionScotland
Dissolution21 Jan 2011
Years13 years, 3 months, 26 days

SUMMARY

CLARK AND COMPANY, LIMITED is an dissolved private limited company with number SC003256. It was incorporated 127 years, 9 months, 20 days ago, on 27 July 1896 and it was dissolved 13 years, 3 months, 26 days ago, on 21 January 2011. The company address is Pacific House (Second Floor) Pacific House (Second Floor), Glasgow, G2 6UB.



People

COATS PATONS LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Aug 2006

Current time on role 17 years, 9 months

SAUNT, Timothy Patrick

Director

Company Director

ACTIVE

Assigned on 13 Sep 2010

Current time on role 13 years, 8 months, 3 days

COATS PATONS LIMITED

Corporate-director

ACTIVE

Assigned on 11 Sep 2006

Current time on role 17 years, 8 months, 5 days

I P CLARKE & COMPANY LIMITED

Corporate-director

ACTIVE

Assigned on 11 Sep 2006

Current time on role 17 years, 8 months, 5 days

ALDRIDGE, Gemma Jane Constance

Secretary

Company Secretary

RESIGNED

Assigned on 31 Aug 2001

Resigned on 16 Aug 2006

Time on role 4 years, 11 months, 16 days

BOOTH, Brenda

Secretary

RESIGNED

Assigned on 01 Feb 1992

Resigned on 01 May 1998

Time on role 6 years, 2 months, 30 days

BRANNEN, Stuart

Secretary

RESIGNED

Assigned on

Resigned on 26 Jun 1992

Time on role 31 years, 10 months, 20 days

GIBSON, Carolyn Ann

Secretary

RESIGNED

Assigned on 01 Jul 2005

Resigned on 31 Jul 2006

Time on role 1 year, 1 month

JENKINS, David Huw

Secretary

RESIGNED

Assigned on 16 Jun 2001

Resigned on 06 Sep 2001

Time on role 2 months, 20 days

PRINGLE, John

Secretary

RESIGNED

Assigned on 30 Jun 1989

Resigned on 30 Apr 1990

Time on role 10 months

REID, George

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1992

Time on role 32 years, 3 months, 15 days

ROSE, Belinda

Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 23 Apr 2004

Time on role 11 months, 25 days

STEPHENS, Julia

Secretary

RESIGNED

Assigned on 31 Mar 1999

Resigned on 16 Jun 2001

Time on role 2 years, 2 months, 16 days

TAYLOR, Catherine Jane Davison, Ba (Hons) Acis

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

WHITTAKER, Katherine Alison

Secretary

RESIGNED

Assigned on 30 Oct 1998

Resigned on 31 Mar 1999

Time on role 5 months, 1 day

ALDRIDGE, Gemma Jane Constance

Director

Company Secretary

RESIGNED

Assigned on 31 Aug 2001

Resigned on 16 Aug 2006

Time on role 4 years, 11 months, 16 days

BEVAN, Roger

Director

Director

RESIGNED

Assigned on 30 Jul 2004

Resigned on 11 Sep 2006

Time on role 2 years, 1 month, 12 days

BOOTH, Brenda

Director

Company Secretary

RESIGNED

Assigned on 01 Feb 1992

Resigned on 01 May 1998

Time on role 6 years, 2 months, 30 days

BRANNEN, Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 10 Apr 1990

Resigned on 14 Dec 1990

Time on role 8 months, 4 days

DAVIES, Stephen William

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2001

Resigned on 31 Mar 2003

Time on role 1 year, 9 months, 13 days

DOW, Samuel

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 23 Dec 1998

Time on role 25 years, 4 months, 23 days

DUTHIE, John Bruce

Director

Accountant

RESIGNED

Assigned on 05 Aug 1991

Resigned on 30 Jun 1993

Time on role 1 year, 10 months, 25 days

GILMORE, Richard John Maurice

Director

Finance Director

RESIGNED

Assigned on 24 Aug 1998

Resigned on 30 Jun 1999

Time on role 10 months, 6 days

HEALY, Christopher William

Director

Group Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Jul 2004

Time on role 6 years, 2 months, 29 days

MEREDITH, Gillian Carol

Director

Accountant

RESIGNED

Assigned on 31 Mar 2003

Resigned on 11 Sep 2006

Time on role 3 years, 5 months, 11 days

REID, George

Director

Departmental Head

RESIGNED

Assigned on

Resigned on 31 Jan 1992

Time on role 32 years, 3 months, 15 days

STEPHENS, Julia

Director

Company Secretary

RESIGNED

Assigned on 31 Mar 1999

Resigned on 18 Jun 2001

Time on role 2 years, 2 months, 18 days

WHITE, David Wilson

Director

Accountant

RESIGNED

Assigned on

Resigned on 05 Aug 1991

Time on role 32 years, 9 months, 11 days

WHITTAKER, Katherine Alison

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 1993

Resigned on 31 Mar 1999

Time on role 5 years, 9 months, 1 day

YOUNGER, David William

Director

RESIGNED

Assigned on 15 Dec 1990

Resigned on 24 Dec 2002

Time on role 12 years, 9 days


Some Companies

BCB N.E. LIMITED

128 MALING EXCHANGE, HOULTS YARD,NEWCASTLE UPON TYNE,NE6 2HL

Number:11171616
Status:ACTIVE
Category:Private Limited Company

CHIPPINGS WHOLESALE LTD

3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ

Number:10407972
Status:ACTIVE
Category:Private Limited Company

D FRANCIS STAGE SERVICES LIMITED

4 FAIRACRES,RUISLIP,HA4 8AN

Number:11898170
Status:ACTIVE
Category:Private Limited Company

FLEXEPRINT (UK) LIMITED

HADDON COURT,NOTTINGHAM,NG8 4GP

Number:05679164
Status:ACTIVE
Category:Private Limited Company

POSTAL PLUS LTD

17 AYLMER PARADE,LONDON,N2 0PE

Number:08342173
Status:ACTIVE
Category:Private Limited Company

TILLY'S TEAROOMS LTD

60 YEW TREE DRIVE,CHESTERFIELD,S40 3NB

Number:07491609
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