CARLTON BAKER CLARKE SECRETARIES LTD

Registered Address

The registered address of CARLTON BAKER CLARKE SECRETARIES LTD is:

, Suite 1 South House Lodge, CM9 6PP, Maldon,

Appointments

These are the registered company appointments of CARLTON BAKER CLARKE SECRETARIES LTD.

VOCALIS COMMUNICATIONS LIMITED

Corporate Secretary

ACTIVE

Assigned on 03 Oct 2007

Current time on role 16 years, 8 months, 16 days

MORNBRAY LTD

Corporate Secretary

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 1 month, 21 days

EVENGOLD LTD

Corporate Secretary

RESIGNED

Assigned on 01 Jan 2007

Resigned on 11 Jul 2009

Time on role 2 years, 6 months, 10 days

MARNHAM PROPERTIES LTD

Corporate Secretary

RESIGNED

Assigned on 03 Feb 2003

Resigned on 01 Mar 2008

Time on role 5 years, 26 days

SAMMY'S TRADING LIMITED

Corporate Secretary

RESIGNED

Assigned on 26 Apr 2002

Resigned on 01 Mar 2008

Time on role 5 years, 10 months, 5 days

ATHERVILLE PROPERTIES LTD

Corporate Secretary

RESIGNED

Assigned on 03 Feb 2003

Resigned on 01 Mar 2008

Time on role 5 years, 26 days

88 FLORENCE ROAD MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 30 Mar 2006

Resigned on 01 Mar 2008

Time on role 1 year, 11 months, 2 days

FLOWBOTH HOLDINGS LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Sep 2005

Resigned on 01 Mar 2008

Time on role 2 years, 6 months

DITCHBURN LTD

Corporate Secretary

RESIGNED

Assigned on 03 Feb 2003

Resigned on 01 Mar 2008

Time on role 5 years, 26 days

LDS HAYES LTD

Corporate Secretary

RESIGNED

Assigned on 01 Sep 2005

Resigned on 01 Mar 2008

Time on role 2 years, 6 months

REGENTWELL LTD

Corporate Secretary

RESIGNED

Assigned on 01 Apr 2006

Resigned on 01 Mar 2008

Time on role 1 year, 11 months

MOUNTPLACE LTD

Corporate Secretary

RESIGNED

Assigned on 24 Aug 2005

Resigned on 01 Mar 2008

Time on role 2 years, 6 months, 8 days

GALVANIC TECHNICAL SERVICES LTD

Corporate Secretary

RESIGNED

Assigned on 31 Jul 2006

Resigned on 01 Mar 2008

Time on role 1 year, 7 months, 1 day

MEADOWYARD LTD

Corporate Secretary

RESIGNED

Assigned on 13 Oct 2003

Resigned on 01 Mar 2008

Time on role 4 years, 4 months, 19 days

CHEDBURGH LTD

Corporate Secretary

RESIGNED

Assigned on 18 Mar 2003

Resigned on 01 Mar 2008

Time on role 4 years, 11 months, 14 days

FLOWBOTH LONDON LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Sep 2005

Resigned on 01 Mar 2008

Time on role 2 years, 6 months

VALLEY FINANCE (UK) LTD

Corporate Secretary

RESIGNED

Assigned on 14 Nov 2006

Resigned on 01 Mar 2008

Time on role 1 year, 3 months, 17 days

P L S INDUSTRIES LTD.

Corporate Secretary

RESIGNED

Assigned on 07 Jun 2006

Resigned on 01 Mar 2008

Time on role 1 year, 8 months, 24 days

PLS GRP LTD

Corporate Secretary

RESIGNED

Assigned on 07 Jun 2006

Resigned on 01 Mar 2008

Time on role 1 year, 8 months, 24 days

SAMMY'S CAR DISMANTLERS LTD

Corporate Secretary

RESIGNED

Assigned on 07 Mar 2005

Resigned on 01 Mar 2008

Time on role 2 years, 11 months, 25 days

HAMILTON BAILEY LIMITED

Corporate Secretary

RESIGNED

Assigned on 16 Mar 2007

Resigned on 29 Feb 2008

Time on role 11 months, 13 days

QUARTET ENTERPRISE LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Jul 2004

Resigned on 01 Feb 2008

Time on role 3 years, 6 months, 4 days

CRESTWOOD ESTATES LTD

Corporate Secretary

RESIGNED

Assigned on 20 Oct 2003

Resigned on 01 May 2007

Time on role 3 years, 6 months, 11 days

UBRIDGE LTD

Corporate Secretary

RESIGNED

Assigned on 03 Feb 2003

Resigned on 22 Mar 2007

Time on role 4 years, 1 month, 19 days

CRAVENHALL LTD

Corporate Secretary

RESIGNED

Assigned on 07 May 2004

Resigned on 11 Dec 2006

Time on role 2 years, 7 months, 4 days

PURCHASE PROCESS SYSTEMS GROUP LTD

Corporate Secretary

RESIGNED

Assigned on 02 Jun 2005

Resigned on 31 Oct 2006

Time on role 1 year, 4 months, 29 days

SONECA SYSTEMS LTD

Corporate Secretary

RESIGNED

Assigned on 31 Mar 2004

Resigned on 09 Sep 2006

Time on role 2 years, 5 months, 9 days

CHELMER HEATING SERVICES LIMITED

Corporate Secretary

RESIGNED

Assigned on 06 Feb 2006

Resigned on 01 Aug 2006

Time on role 5 months, 26 days

CHELMER ADVANCED THERMOSTORES LIMITED

Corporate Secretary

RESIGNED

Assigned on 06 Feb 2006

Resigned on 01 Aug 2006

Time on role 5 months, 26 days

CHELMER HOLDINGS LTD.

Corporate Secretary

RESIGNED

Assigned on 06 Feb 2006

Resigned on 01 Aug 2006

Time on role 5 months, 26 days

CHELMER HEATING SUPPLIES LTD.

Corporate Secretary

RESIGNED

Assigned on 06 Feb 2006

Resigned on 01 Aug 2006

Time on role 5 months, 26 days

IMPERIUM PROPERTY LTD

Corporate Secretary

RESIGNED

Assigned on 05 Apr 2005

Resigned on 17 Nov 2005

Time on role 7 months, 12 days

TTNC LIMITED

Corporate Secretary

RESIGNED

Assigned on 12 Oct 2004

Resigned on 10 Nov 2005

Time on role 1 year, 29 days


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