CLYDE NOMINEES (NO.2) LIMITED - LONDON
Company Profile | Company Filings |
Overview
CLYDE NOMINEES (NO.2) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CLYDE NOMINEES (NO.2) LIMITED was incorporated 36 years ago on 26/10/1987 and has the registered number: 02183538. The accounts status is DORMANT.
CLYDE NOMINEES (NO.2) LIMITED was incorporated 36 years ago on 26/10/1987 and has the registered number: 02183538. The accounts status is DORMANT.
CLYDE NOMINEES (NO.2) LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
THE ST BOTOLPH BUILDING
LONDON
EC3A 7AR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/02/2023 | 06/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLYDE SECRETARIES LIMITED | Corporate Secretary | CURRENT | |||
ANDREW CHRISTOPHER NICHOLAS | Sep 1970 | Director | 2018-04-04 | CURRENT | |
GARY MARTYN THORPE | Sep 1960 | British | Director | 2005-08-11 UNTIL 2011-11-01 | RESIGNED |
PAUL ROBERT FRANCIS TETLOW | May 1967 | British | Director | 2005-05-25 UNTIL 2005-08-11 | RESIGNED |
VERNER GEORGE SOUTHEY | Oct 1942 | British | Director | RESIGNED | |
DAVID SIDNEY SALT | Oct 1954 | British | Director | 1993-11-17 UNTIL 2002-08-31 | RESIGNED |
MR ROBERT ERIC PILCHER | Oct 1954 | British | Director | 1998-11-25 UNTIL 2018-04-04 | RESIGNED |
DAVID WILLIAM PAGE | Aug 1957 | British | Director | 1994-02-21 UNTIL 2005-04-28 | RESIGNED |
JAMES WISHART O'SHEA | Jul 1953 | British | Director | 2002-08-28 UNTIL 2008-06-06 | RESIGNED |
PAUL ROBERT MANSER | Mar 1950 | Director | 1993-11-17 UNTIL 1994-09-09 | RESIGNED | |
MR ANDREW JAMES HOLDERNESS | Feb 1962 | British | Director | 1998-01-23 UNTIL 2011-08-31 | RESIGNED |
PATRICK BENEDICT HEFFERNAN | Mar 1948 | British | Director | RESIGNED | |
WILLIAM GRAEME GAMBLE | Oct 1973 | British | Director | 2004-07-15 UNTIL 2006-01-27 | RESIGNED |
ANTHONY JAMES WHORLOW GARROD | Dec 1955 | British | Director | 1998-01-23 UNTIL 2012-02-29 | RESIGNED |
MR CHRISTOPHER WILLIAM DUFFY | Jun 1957 | British | Director | 1993-02-21 UNTIL 2020-12-30 | RESIGNED |
MR ANDREW PIERS BAKER | Oct 1946 | British | Director | 2003-11-07 UNTIL 2005-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clyde Nominees Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CLYDE NOMINEES (NO.2) LIMITED | 2022-12-06 | 31-03-2022 | £2 Cash £2 equity |
Dormant Company Accounts - CLYDE NOMINEES (NO.2) LIMITED | 2021-11-19 | 31-03-2021 | £2 Cash £2 equity |
Dormant Company Accounts - CLYDE NOMINEES (NO.2) LIMITED | 2021-02-20 | 31-03-2020 | £2 Cash £2 equity |
Dormant Company Accounts - CLYDE NOMINEES (NO.2) LIMITED | 2019-10-10 | 31-03-2019 | £2 Cash £2 equity |
Dormant Company Accounts - CLYDE NOMINEES (NO.2) LIMITED | 2018-05-30 | 31-03-2018 | £2 Cash £2 equity |
Dormant Company Accounts - CLYDE NOMINEES (NO.2) LIMITED | 2017-11-29 | 31-03-2017 | £2 Cash £2 equity |
Dormant Company Accounts - CLYDE NOMINEES (NO.2) LIMITED | 2016-10-28 | 31-03-2016 | £2 Cash £2 equity |
Dormant Company Accounts - CLYDE NOMINEES (NO.2) LIMITED | 2015-11-11 | 31-03-2015 | £2 Cash £2 equity |
Dormant Company Accounts - CLYDE NOMINEES (NO.2) LIMITED | 2014-07-23 | 31-03-2014 | £2 Cash £2 equity |