CLERMONT CONSULTANTS (UK) LIMITED

Regent House Allum Gate Regent House Allum Gate, Borehamwood, WD6 4RS, Hertfordshire
StatusACTIVE
Company No.03304296
CategoryPrivate Limited Company
Incorporated20 Jan 1997
Age27 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

CLERMONT CONSULTANTS (UK) LIMITED is an active private limited company with number 03304296. It was incorporated 27 years, 5 months, 23 days ago, on 20 January 1997. The company address is Regent House Allum Gate Regent House Allum Gate, Borehamwood, WD6 4RS, Hertfordshire.



People

ANDERSON, Mark

Director

Operations Manager

ACTIVE

Assigned on 19 May 2023

Current time on role 1 year, 1 month, 24 days

CHESLER, Martin David

Director

Chartered Accountant

ACTIVE

Assigned on 15 Apr 2005

Current time on role 19 years, 2 months, 27 days

GOODMAN, Elliot Simon

Director

Lawyer

ACTIVE

Assigned on 24 May 2023

Current time on role 1 year, 1 month, 19 days

SHAPSHAK, Sharon

Director

Accountant

ACTIVE

Assigned on 01 Jan 2013

Current time on role 11 years, 6 months, 11 days

KAY, Allan Howard

Secretary

Computer Consultant

RESIGNED

Assigned on 20 Jan 1997

Resigned on 15 Aug 2006

Time on role 9 years, 6 months, 26 days

MARGOLIS, Jeffrey Harold

Secretary

Director

RESIGNED

Assigned on 14 Aug 2006

Resigned on 24 May 2023

Time on role 16 years, 9 months, 10 days

ASHCROFT CAMERON SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Jan 1997

Resigned on 20 Jan 1997

Time on role

CHESLER, Martin David

Director

Scc

RESIGNED

Assigned on 01 Jul 2003

Resigned on 31 Dec 2003

Time on role 6 months

EPSTEIN, Norman Clifford

Director

Director

RESIGNED

Assigned on 14 Aug 2006

Resigned on 01 Jan 2013

Time on role 6 years, 4 months, 18 days

EPSTEIN, Norman Clifford

Director

Accountant

RESIGNED

Assigned on 17 Feb 1997

Resigned on 31 Dec 2003

Time on role 6 years, 10 months, 14 days

HERSCH, Benson Selwyn

Director

Accountant

RESIGNED

Assigned on 07 May 1998

Resigned on 31 Dec 2003

Time on role 5 years, 7 months, 24 days

KAY, Allan Howard

Director

Computer Consultant

RESIGNED

Assigned on 20 Jan 1997

Resigned on 22 Nov 2006

Time on role 9 years, 10 months, 2 days

KEY, Gavin

Director

Accoutant

RESIGNED

Assigned on 01 Jan 2001

Resigned on 06 Mar 2003

Time on role 2 years, 2 months, 5 days

MARGOLIS, Alan Stephen

Director

Solicitor

RESIGNED

Assigned on 20 Jan 1997

Resigned on 31 Dec 2003

Time on role 6 years, 11 months, 11 days

MARGOLIS, Jeffrey Harold

Director

Director

RESIGNED

Assigned on 14 Aug 2006

Resigned on 19 May 2023

Time on role 16 years, 9 months, 5 days

MARGOLIS, Jeffrey Harold

Director

Accountant

RESIGNED

Assigned on 17 Feb 1997

Resigned on 31 Dec 2003

Time on role 6 years, 10 months, 14 days

NOVOS, Michael

Director

Accountant

RESIGNED

Assigned on 01 Jan 2004

Resigned on 15 Apr 2005

Time on role 1 year, 3 months, 14 days

ASHCROFT CAMERON NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Jan 1997

Resigned on 20 Jan 1997

Time on role


Some Companies

ACTIV TECHNOLOGY LIMITED

HADRIAN HOUSE,NEWCASTLE UPON TYNE,NE12 8EW

Number:05801496
Status:ACTIVE
Category:Private Limited Company

J-TEC COMPOSITES LTD

10 FINCH COURT,MAIDENHEAD,SL6 2TR

Number:09442342
Status:ACTIVE
Category:Private Limited Company

MHE SERVICES LTD

ACORN CENTRE, PHASE 1 51 HIGH STREET,BARNSLEY,S72 7BB

Number:10985609
Status:ACTIVE
Category:Private Limited Company

NOISE LAB CIC

1B STEVENSON SQUARE,MANCHESTER,M1 1DN

Number:07130063
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

PERSONAL TAX ACCOUNT LTD

BANK HOUSE,BIRMINGHAM,B5 7AA

Number:09955794
Status:ACTIVE
Category:Private Limited Company

TGENTS LTD

33 CONSTABLES LEYS,KIMBOLTON,PE28 0JG

Number:10981177
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