CLM DELIVERY PARTNER LIMITED - LONDON
Company Profile | Company Filings |
Overview
CLM DELIVERY PARTNER LIMITED is a Private Limited Company from LONDON and has the status: Active.
CLM DELIVERY PARTNER LIMITED was incorporated 18 years ago on 26/04/2006 and has the registered number: 05796284. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLM DELIVERY PARTNER LIMITED was incorporated 18 years ago on 26/04/2006 and has the registered number: 05796284. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLM DELIVERY PARTNER 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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
155 MOORGATE
LONDON
EC2M 6XB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS CAROLYN PATE | Secretary | 2017-07-12 | CURRENT | ||
MR JASON DAVID MILLETT | Feb 1965 | British | Director | 2017-11-23 | CURRENT |
MR ALEXANDER JAMES LANE | Apr 1978 | British | Director | 2021-03-09 | CURRENT |
MRS ROWAN CLARE BAKER | Nov 1973 | British | Director | 2021-09-10 | CURRENT |
MR GARY SPENCER FRANCE | Apr 1957 | British | Director | 2006-04-26 UNTIL 2006-08-31 | RESIGNED |
MS ELOISE JANE MANGAN | Secretary | 2013-01-22 UNTIL 2017-06-27 | RESIGNED | ||
ANTHONY STUART CHITTY | Jan 1958 | British | Secretary | 2006-08-31 UNTIL 2007-02-27 | RESIGNED |
LEE A MCINTIRE | Sep 1949 | American | Director | 2006-08-31 UNTIL 2015-06-30 | RESIGNED |
RACHEL STRINGER | Aug 1979 | British | Director | 2017-02-03 UNTIL 2017-12-22 | RESIGNED |
MRS ANNA MARIE STEWART | May 1964 | British | Director | 2009-12-01 UNTIL 2016-02-17 | RESIGNED |
MR STEPHEN GERARD PYCROFT | Oct 1958 | British | Director | 2006-08-31 UNTIL 2017-11-23 | RESIGNED |
RAYMOND GABRIEL O'ROURKE | Jan 1947 | Irish, | Director | 2006-08-31 UNTIL 2007-10-01 | RESIGNED |
JARLATH DELPHENE WADE | British | Secretary | 2007-02-27 UNTIL 2013-01-22 | RESIGNED | |
MR ALEXANDER STEWART MCINTYRE | Mar 1956 | British | Director | 2016-02-17 UNTIL 2021-09-10 | RESIGNED |
BENJAMIN ALEXANDER HAMER | Apr 1968 | British | Director | 2017-12-22 UNTIL 2021-03-09 | RESIGNED |
MR ANTHONY JOHN DOUGLAS | Mar 1963 | British | Director | 2007-10-01 UNTIL 2009-12-01 | RESIGNED |
STEPHEN MARK ANDERSON | Dec 1952 | British | Director | 2006-04-26 UNTIL 2006-08-31 | RESIGNED |
MR MARK JOHN THURSTON | Jan 1967 | British | Director | 2015-06-30 UNTIL 2017-02-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jacobs Solutions Inc. | 2022-08-29 | Dallas Texas |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Jacobs Engineering Group Inc | 2017-12-15 - 2022-08-29 | Dallas Texas |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Laing O'Rourke Holdings Limited | 2016-04-06 | Dartford | Ownership of shares 25 to 50 percent |