CLARK RETAIL LIMITED

Pricewaterhousecoopersllp Pricewaterhousecoopersllp, Edinburgh, EH3 8EB, United Kingdom
StatusADMINISTRATION
Company No.SC101099
CategoryPrivate Limited Company
Incorporated29 Sep 1986
Age37 years, 8 months, 5 days
JurisdictionScotland

SUMMARY

CLARK RETAIL LIMITED is an administration private limited company with number SC101099. It was incorporated 37 years, 8 months, 5 days ago, on 29 September 1986. The company address is Pricewaterhousecoopersllp Pricewaterhousecoopersllp, Edinburgh, EH3 8EB, United Kingdom.



People

INDIGO CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Mar 2022

Current time on role 2 years, 2 months, 21 days

BUTLER, Stuart Clive

Director

Finance Director

ACTIVE

Assigned on 21 Feb 2020

Current time on role 4 years, 3 months, 12 days

DAVID, Giles Matthew Oliver

Director

Chief Financial Officer

ACTIVE

Assigned on 09 Jul 2020

Current time on role 3 years, 10 months, 26 days

MCEWAN, Karen Anita

Director

Colleague And Operations Director

ACTIVE

Assigned on 09 Jul 2020

Current time on role 3 years, 10 months, 26 days

BARNES, Christopher Howard

Secretary

RESIGNED

Assigned on 28 Nov 1998

Resigned on 14 Mar 2003

Time on role 4 years, 3 months, 16 days

DALY, Gerald

Secretary

Finance Director

RESIGNED

Assigned on

Resigned on 21 Feb 1995

Time on role 29 years, 3 months, 14 days

FORD, Laurence Henry

Secretary

RESIGNED

Assigned on 30 Sep 1996

Resigned on 28 Nov 1998

Time on role 2 years, 1 month, 28 days

MILLER, Simon Jonathan

Secretary

RESIGNED

Assigned on 21 Jul 1999

Resigned on 30 Aug 2017

Time on role 18 years, 1 month, 9 days

PEAT, Rachel

Secretary

RESIGNED

Assigned on 31 Jan 2019

Resigned on 14 Mar 2022

Time on role 3 years, 1 month, 14 days

READER, Colin Graham

Secretary

Director

RESIGNED

Assigned on 23 Jun 1995

Resigned on 19 Jul 1996

Time on role 1 year, 26 days

REES, John Michael

Secretary

RESIGNED

Assigned on 19 Jul 1996

Resigned on 30 Sep 1996

Time on role 2 months, 11 days

TEDDER, Kingsley John

Secretary

RESIGNED

Assigned on 17 Nov 2004

Resigned on 12 Aug 2015

Time on role 10 years, 8 months, 25 days

YOUNG, Bernadette Clare

Secretary

RESIGNED

Assigned on 30 Aug 2017

Resigned on 07 Sep 2018

Time on role 1 year, 8 days

BLP SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Feb 1995

Resigned on 23 Jun 1995

Time on role 4 months, 2 days

AGUSS, Martyn James

Director

Director

RESIGNED

Assigned on 27 Oct 2011

Resigned on 30 Jul 2014

Time on role 2 years, 9 months, 3 days

BELL, Robbie Ian

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Jan 2019

Resigned on 30 Jun 2020

Time on role 1 year, 4 months, 30 days

CAMPBELL, Mary Theresa

Director

Ca

RESIGNED

Assigned on 31 Dec 1990

Resigned on 23 Jun 1995

Time on role 4 years, 5 months, 23 days

CLARK, Wighton Paterson

Director

Managing Director

RESIGNED

Assigned on

Resigned on 23 Jun 1995

Time on role 28 years, 11 months, 12 days

COX, Allister Russell

Director

Financial Director

RESIGNED

Assigned on 28 Nov 1998

Resigned on 15 Oct 2004

Time on role 5 years, 10 months, 17 days

CRAIG, Frederick John Robert

Director

Management Consultant

RESIGNED

Assigned on 01 Nov 1992

Resigned on 02 Dec 1994

Time on role 2 years, 1 month, 1 day

CRAMPTON, Richard Mark James

Director

Chief Commercial Officer

RESIGNED

Assigned on 09 Jul 2020

Resigned on 14 Jan 2022

Time on role 1 year, 6 months, 5 days

DALY, Gerald

Director

Finance Director

RESIGNED

Assigned on

Resigned on 23 Jun 1995

Time on role 28 years, 11 months, 12 days

FULLER, Simon Jeremy Ian

Director

Director

RESIGNED

Assigned on 07 Oct 2015

Resigned on 22 Feb 2019

Time on role 3 years, 4 months, 15 days

GREEN, Steven

Director

Director

RESIGNED

Assigned on 22 Jun 2016

Resigned on 21 Feb 2020

Time on role 3 years, 7 months, 29 days

JACKSON, Brian

Director

Director

RESIGNED

Assigned on 23 Jun 1995

Resigned on 28 Nov 1998

Time on role 3 years, 5 months, 5 days

LANCASTER, James

Director

Chairman

RESIGNED

Assigned on 28 Nov 1998

Resigned on 26 Apr 2016

Time on role 17 years, 4 months, 28 days

LEAK, Robert

Director

Director

RESIGNED

Assigned on 23 Jun 1995

Resigned on 19 Jul 1996

Time on role 1 year, 26 days

MACNAB, Peter William

Director

Sales Manager

RESIGNED

Assigned on 26 Jun 1991

Resigned on 15 Feb 1993

Time on role 1 year, 7 months, 19 days

MILLER, Simon Jonathan

Director

Director

RESIGNED

Assigned on 11 Jul 2002

Resigned on 24 Mar 2022

Time on role 19 years, 8 months, 13 days

PEARSON, John Black

Director

Merchandise Director

RESIGNED

Assigned on

Resigned on 23 Feb 1994

Time on role 30 years, 3 months, 12 days

READER, Colin Graham

Director

Director

RESIGNED

Assigned on 23 Jun 1995

Resigned on 19 Jul 1996

Time on role 1 year, 26 days

REES, John Michael

Director

Director

RESIGNED

Assigned on 23 Jun 1995

Resigned on 28 Nov 1998

Time on role 3 years, 5 months, 5 days

TALBOT, John Richard

Director

Director

RESIGNED

Assigned on 23 Jun 1995

Resigned on 28 Nov 1998

Time on role 3 years, 5 months, 5 days

WILKINSON, Stephen William

Director

Director

RESIGNED

Assigned on 17 Nov 2004

Resigned on 27 Oct 2011

Time on role 6 years, 11 months, 10 days

WOOLDRIDGE, Stephen Howard

Director

Director

RESIGNED

Assigned on 23 Jun 1995

Resigned on 28 Nov 1998

Time on role 3 years, 5 months, 5 days


Some Companies

AMEECO ENGINEERING LIMITED

MONTAGUE PLACE QUAYSIDE,CHATHAM,ME4 4QU

Number:09301109
Status:ACTIVE
Category:Private Limited Company

CHOICES HIRE LIMITED

38 BRIDGE STREET,ANDOVER,SP10 1BW

Number:10672646
Status:ACTIVE
Category:Private Limited Company

KKMG BUILDING SERVICES LTD

45 MONMOUTH STREET,LONDON,WC2H 9DG

Number:07135124
Status:ACTIVE
Category:Private Limited Company

MJA HEAT TRACE PRODUCTS LIMITED

9 GASKYNS CLOSE,HORSHAM,RH12 3HE

Number:07146844
Status:ACTIVE
Category:Private Limited Company

PAK SUPERMARKET (BIRCHFIELD) LIMITED

317-319 BIRCHFIELD ROAD,BIRMINGHAM,B20 3BX

Number:07477252
Status:ACTIVE
Category:Private Limited Company

THE NORTH HAMPSHIRE ALLIANCE LIMITED

ESSEX HOUSE,BASINGSTOKE,RG21 8SU

Number:06548511
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