CLARENDON CRESCENT DELL LIMITED

3 Clarendon Crescent, Leamington Spa, CV32 5NR, England
StatusACTIVE
Company No.02352563
Category
Incorporated24 Feb 1989
Age35 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

CLARENDON CRESCENT DELL LIMITED is an active with number 02352563. It was incorporated 35 years, 4 months, 7 days ago, on 24 February 1989. The company address is 3 Clarendon Crescent, Leamington Spa, CV32 5NR, England.



People

PAINE, Mark Edward

Secretary

ACTIVE

Assigned on 14 Mar 2023

Current time on role 1 year, 3 months, 20 days

COFLER, Helen Patricia Irene

Director

Consultant

ACTIVE

Assigned on 12 Jun 2018

Current time on role 6 years, 21 days

LOVATT, Douglas John

Director

Company Director

ACTIVE

Assigned on 27 Jun 2012

Current time on role 12 years, 6 days

PATERSON, Linda

Director

Retired

ACTIVE

Assigned on 30 May 2023

Current time on role 1 year, 1 month, 4 days

SAINT, Richard

Director

Property Developer

ACTIVE

Assigned on 20 Jun 2022

Current time on role 2 years, 13 days

CAMPBELL, Rhona Lynn

Secretary

Lawyer

RESIGNED

Assigned on 05 Mar 2009

Resigned on 21 Jun 2018

Time on role 9 years, 3 months, 16 days

CONDON, Peter Gerald

Secretary

RESIGNED

Assigned on

Resigned on 12 May 1993

Time on role 31 years, 1 month, 21 days

DOVE, Ian William

Secretary

Barrister

RESIGNED

Assigned on 01 Apr 1997

Resigned on 22 Jun 1999

Time on role 2 years, 2 months, 21 days

ELLIS, Madeleine Janet

Secretary

Housewife

RESIGNED

Assigned on 12 Jan 2000

Resigned on 12 Jun 2002

Time on role 2 years, 5 months

OAKEY, Piers William Riddington

Secretary

Solicitor

RESIGNED

Assigned on 12 May 1993

Resigned on 01 Apr 1997

Time on role 3 years, 10 months, 20 days

PATERSON, Linda Mary

Secretary

RESIGNED

Assigned on 21 Jun 2018

Resigned on 14 Mar 2023

Time on role 4 years, 8 months, 23 days

PATERSON, Linda Mary, Professor

Secretary

University Professor

RESIGNED

Assigned on 11 Jun 2002

Resigned on 05 Mar 2009

Time on role 6 years, 8 months, 24 days

DOVE NAISH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Jun 1999

Resigned on 12 Jan 2000

Time on role 6 months, 20 days

BEGG, George Henry Christopher

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 22 Jun 1999

Time on role 25 years, 11 days

BERGER, Rachel Ann

Director

Landscape Gardener

RESIGNED

Assigned on

Resigned on 22 Jun 1999

Time on role 25 years, 11 days

BONNALIE, Sarah Elizabeth

Director

Srn

RESIGNED

Assigned on

Resigned on 22 Jun 1999

Time on role 25 years, 11 days

CASSELLS, Alexander Cooper

Director

Consultant

RESIGNED

Assigned on 11 Jun 2002

Resigned on 31 Dec 2008

Time on role 6 years, 6 months, 20 days

CASTELOW, Peter Tinsdale

Director

Retired Company Director

RESIGNED

Assigned on

Resigned on 01 Apr 2001

Time on role 23 years, 3 months, 1 day

CONDON, Peter Gerald

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 23 Feb 1994

Time on role 30 years, 4 months, 10 days

COX, David Smedley

Director

Retired

RESIGNED

Assigned on 11 Jun 2002

Resigned on 31 Dec 2011

Time on role 9 years, 6 months, 20 days

COX, David Smedley

Director

Business Consultant

RESIGNED

Assigned on

Resigned on 22 Jun 1999

Time on role 25 years, 11 days

ELLIS, Madeleine Janet

Director

Housewife

RESIGNED

Assigned on

Resigned on 12 Jun 2002

Time on role 22 years, 21 days

FOSTER-THOMPSON, Foster, Dr

Director

Consultant Physician

RESIGNED

Assigned on

Resigned on 01 Apr 2001

Time on role 23 years, 3 months, 1 day

GLADSTONE, Juliet Caroline

Director

Editor

RESIGNED

Assigned on 07 Jun 1994

Resigned on 22 Jun 1999

Time on role 5 years, 15 days

HALSALL, James Richard

Director

Chartered Electrical Engineer

RESIGNED

Assigned on

Resigned on 15 Jul 2007

Time on role 16 years, 11 months, 18 days

HICKS, Robin

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 07 Jun 1994

Time on role 30 years, 26 days

JOHANNESSEN, Egil

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 22 Jun 1999

Time on role 25 years, 11 days

LAWSON, Christine Vanessa

Director

None

RESIGNED

Assigned on 11 Jun 2002

Resigned on 18 Dec 2020

Time on role 18 years, 6 months, 7 days

LAWSON, David Oneill

Director

Investment Marketer

RESIGNED

Assigned on

Resigned on 22 Jun 1999

Time on role 25 years, 11 days

OAKEY, Piers William Riddington

Director

Solicitor

RESIGNED

Assigned on

Resigned on 22 Jun 1999

Time on role 25 years, 11 days

PATERSON, Michael Stewart, Prof

Director

Professor

RESIGNED

Assigned on

Resigned on 22 Jun 1999

Time on role 25 years, 11 days

PITT, Christopher James

Director

Company Director

RESIGNED

Assigned on 13 Apr 1994

Resigned on 22 Jun 1999

Time on role 5 years, 2 months, 9 days

POTTER, Anthony John

Director

Barrister

RESIGNED

Assigned on 25 Jun 2015

Resigned on 21 Jun 2018

Time on role 2 years, 11 months, 26 days

WINDRIDGE, Paul Thomas

Director

Commercial Designer

RESIGNED

Assigned on 21 Feb 1994

Resigned on 22 Jun 1999

Time on role 5 years, 4 months, 1 day


Some Companies

HEDRON LIMITED

WILLOW FARM 133 MAIN STREET,NOTTINGHAM,NG14 6FG

Number:08655664
Status:ACTIVE
Category:Private Limited Company

NTANDA INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07453001
Status:ACTIVE
Category:Private Limited Company

RENOVERA LTD

71 RAKE LANE CLIFTON,MANCHESTER,M27 8EY

Number:10215501
Status:ACTIVE
Category:Private Limited Company

SIMPLY TIMBER LTD

11 SOMERSET PLACE,GLASGOW,G3 7JT

Number:SC615809
Status:ACTIVE
Category:Private Limited Company

TECH MARKETING LIMITED

13 ALICIA AVENUE,CRAWLEY,RH10 7AY

Number:11776783
Status:ACTIVE
Category:Private Limited Company

THE MODERNITY GROUP LIMITED

44 OAK LANE,MANCHESTER,M45 8ET

Number:11138596
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