THE CLARENCE DOCK COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE CLARENCE DOCK COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THE CLARENCE DOCK COMPANY LIMITED was incorporated 25 years ago on 04/02/1999 and has the registered number: 03708046. The accounts status is DORMANT and accounts are next due on 31/03/2024.
THE CLARENCE DOCK COMPANY LIMITED was incorporated 25 years ago on 04/02/1999 and has the registered number: 03708046. The accounts status is DORMANT and accounts are next due on 31/03/2024.
THE CLARENCE DOCK COMPANY LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
5 MERCHANT SQUARE
LONDON
W2 1BQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE BERKELEY CLARENCE DOCK COMPANY LIMITED (until 28/09/2005)
THE BERKELEY CLARENCE DOCK COMPANY LIMITED (until 28/09/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COLIN THOMAS MURPHY | Mar 1966 | Irish | Director | 2002-01-24 | CURRENT |
MR ROGER ST JOHN HULTON LEWIS | Jun 1947 | British | Director | 1999-02-04 UNTIL 2005-07-08 | RESIGNED |
MR RICHARD JUSTIN STARKEY | Oct 1961 | British | Secretary | 1999-06-22 UNTIL 2011-04-20 | RESIGNED |
CLAIRE PUTTERGILL | Jun 1966 | Secretary | 1999-02-04 UNTIL 2003-10-17 | RESIGNED | |
ELIZABETH TAYLOR | Jan 1964 | Secretary | 2004-02-01 UNTIL 2005-07-08 | RESIGNED | |
GEOFFREY HUTCHINSON | Dec 1958 | British | Director | 1999-06-22 UNTIL 2010-07-31 | RESIGNED |
MR RICHARD JUSTIN STARKEY | Oct 1961 | British | Director | 1999-06-22 UNTIL 2011-04-20 | RESIGNED |
THANALAKSHMI JANANDRAN | Aug 1956 | British | Secretary | 2005-07-08 UNTIL 2013-08-16 | RESIGNED |
MR ANTHONY WILLIAM PIDGLEY | Aug 1947 | British | Director | 2004-08-12 UNTIL 2005-07-08 | RESIGNED |
MR ROBERT CHARLES GRENVILLE PERRINS | Apr 1965 | British | Director | 2004-08-12 UNTIL 2005-07-08 | RESIGNED |
DAVID CHARLES PATTERSON | Apr 1963 | British | Director | 1999-05-01 UNTIL 2004-09-24 | RESIGNED |
MR BENJAMIN MICHAEL O'ROURKE | Feb 1973 | Australian | Director | 2011-12-13 UNTIL 2012-09-28 | RESIGNED |
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2013-09-01 UNTIL 2015-08-28 | RESIGNED | ||
SIMON ANDREW KIDD | Aug 1968 | British | Director | 2005-03-23 UNTIL 2009-03-31 | RESIGNED |
DAVID PETER DARBY | May 1950 | British | Director | 1999-02-04 UNTIL 1999-06-22 | RESIGNED |
ANDREW DAVID HERBERT-READ | Mar 1988 | British | Director | 2022-03-07 UNTIL 2024-03-08 | RESIGNED |
PHILIP ARTHUR DARCY | Oct 1951 | British | Director | 2002-01-24 UNTIL 2009-06-30 | RESIGNED |
MR RICHARD ANDREW COPPELL | Aug 1967 | British | Director | 2012-09-28 UNTIL 2013-05-31 | RESIGNED |
DAVID CAMPBELL CLOWE | Feb 1966 | British | Director | 2002-05-03 UNTIL 2009-03-31 | RESIGNED |
JOHN DAVID CLARK | Dec 1970 | British | Director | 2020-08-03 UNTIL 2022-08-12 | RESIGNED |
MR NICHOLAS FRANK CARTER | Jan 1962 | British | Director | 2000-10-10 UNTIL 2002-09-30 | RESIGNED |
MR MARK BOOR | Jul 1965 | British | Director | 2011-12-13 UNTIL 2020-08-03 | RESIGNED |
DAVID MICHAEL WADDINGTON | Nov 1963 | British | Director | 2002-01-24 UNTIL 2005-02-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-02-04 UNTIL 1999-02-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lendlease Residential (Cg) 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 - THE CLARENCE DOCK COMPANY LIMITED | 2017-05-12 | 30-06-2016 | £2 equity |