THE CLOTHWORKERS' COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE CLOTHWORKERS' COMPANY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THE CLOTHWORKERS' COMPANY LIMITED was incorporated 28 years ago on 26/10/1995 and has the registered number: 03118624. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE CLOTHWORKERS' COMPANY LIMITED was incorporated 28 years ago on 26/10/1995 and has the registered number: 03118624. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE CLOTHWORKERS' COMPANY LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
FIRST FLOOR
LONDON
EC3M 1BD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HAMESH PATEL | Feb 1976 | British | Director | 2016-03-16 | CURRENT |
MR JOCELYN STUART-GRUMBAR | Dec 1957 | British | Director | 2015-07-15 | CURRENT |
HENRY JOHN ARUNDEL MCDOUGAL | Jan 1940 | British | Director | 2005-10-05 UNTIL 2009-07-31 | RESIGNED |
REAR ADMIRAL MICHAEL GEORGE TEMPLE HARRIS | Jul 1941 | British | Secretary | 1996-02-27 UNTIL 1997-10-27 | RESIGNED |
ANDREW CLIVE WOODS | Dec 1947 | British | Secretary | 1997-10-27 UNTIL 2011-04-12 | RESIGNED |
DRUSILLA CHARLOTTE JANE ROWE | Apr 1961 | British | Nominee Director | 1995-10-26 UNTIL 1996-01-19 | RESIGNED |
ROBERT ARTHUR REEVE | Sep 1931 | British | Nominee Director | 1995-10-26 UNTIL 1996-01-19 | RESIGNED |
PETER JAMES LANGLEY | Feb 1942 | British | Director | 1996-01-19 UNTIL 1996-02-27 | RESIGNED |
MR GRAHAM PETER WHITE | May 1955 | British | Director | 1996-01-19 UNTIL 1996-02-26 | RESIGNED |
MR STEPHEN NOEL WHITE | Dec 1959 | British | Director | 2013-07-17 UNTIL 2014-12-31 | RESIGNED |
JOHN ANTHONY HAWTHORNE WEST | Aug 1941 | British | Director | 1998-11-02 UNTIL 2004-08-31 | RESIGNED |
MR JOHN WAKE | Feb 1953 | British | Director | 2014-07-17 UNTIL 2014-12-31 | RESIGNED |
MR RICHARD SAUNDERS | Jul 1937 | British | Director | 2004-09-01 UNTIL 2005-09-30 | RESIGNED |
MR CHRISTOPHER MARTYN MOWLL | Aug 1932 | British | Director | 1996-02-27 UNTIL 2002-06-12 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 1995-10-26 UNTIL 1996-02-27 | RESIGNED | ||
MR RICHARD WHEEN JONAS | Apr 1943 | British | Director | 2012-07-18 UNTIL 2014-12-31 | RESIGNED |
ANTONY HARDING JONES | Aug 1946 | British | Director | 2002-10-29 UNTIL 2004-08-31 | RESIGNED |
MR CHRISTOPHER WILLIAM JONAS | Aug 1941 | British | Director | 2004-09-01 UNTIL 2006-11-30 | RESIGNED |
MR CHRISTOPHER WILLIAM JONAS | Aug 1941 | British | Director | 2009-08-01 UNTIL 2012-09-03 | RESIGNED |
JOHN CHARLES HUTCHINS | Aug 1936 | British | Director | 1996-02-27 UNTIL 2002-07-24 | RESIGNED |
JOHN NEVELL HORNE | Jan 1928 | English | Director | 1996-02-27 UNTIL 1998-06-10 | RESIGNED |
REAR ADMIRAL MICHAEL GEORGE TEMPLE HARRIS | Jul 1941 | British | Director | 1996-02-26 UNTIL 2004-08-31 | RESIGNED |
MR MELVILLE ELLIS VERNON HAGGARD | Mar 1949 | British | Director | 2009-08-01 UNTIL 2014-07-17 | RESIGNED |
MR GEORGE CHARLES ROBIN BOOTH | Feb 1943 | British | Director | 2006-12-01 UNTIL 2009-07-31 | RESIGNED |
MR ANDREW CHARLES BLESSLEY | May 1951 | British | Director | 2001-06-07 UNTIL 2015-07-15 | RESIGNED |
ANDREW CLIVE WOODS | Dec 1947 | British | Director | 2004-09-01 UNTIL 2010-12-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THE CLOTHWORKERS' COMPANY LIMITED | 2015-09-08 | 31-12-2014 | £100 equity |
Dormant Company Accounts - THE CLOTHWORKERS' COMPANY LIMITED | 2014-09-10 | 31-12-2013 | £100 equity |