CLC SECRETARIAL SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CLC SECRETARIAL SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CLC SECRETARIAL SERVICES LIMITED was incorporated 26 years ago on 19/05/1998 and has the registered number: 03567116. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CLC SECRETARIAL SERVICES LIMITED was incorporated 26 years ago on 19/05/1998 and has the registered number: 03567116. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CLC SECRETARIAL SERVICES LIMITED - LONDON
This company is listed in the following categories:
82110 - Combined office administrative service activities
82110 - Combined office administrative service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 KING STREET
LONDON
EC2V 8EG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/05/2023 | 26/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW JOHN LINGARD FIRMAN | Mar 1968 | British | Director | 2005-02-17 | CURRENT |
MR RUFUS THOMAS BALLASTER | Dec 1963 | British | Director | 2022-04-01 | CURRENT |
SIMON ALEXANDER LEVY | Dec 1970 | Director | 2005-01-30 UNTIL 2007-12-10 | RESIGNED | |
CHARLES PAUL MURRAY DOUGLAS | May 1959 | British | Director | 1998-05-20 UNTIL 2005-01-30 | RESIGNED |
MR JUSTIN FRANCIS CUMBERLEGE | Mar 1964 | British | Director | 2007-07-17 UNTIL 2015-12-31 | RESIGNED |
MR JAMES STUART BRENNAN | Sep 1948 | British | Director | 2013-03-14 UNTIL 2022-03-31 | RESIGNED |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 1998-05-19 UNTIL 1998-05-20 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1998-05-19 UNTIL 1998-05-20 | RESIGNED | |
ANNA JULIA WILSON | May 1960 | Secretary | 1998-05-20 UNTIL 2003-05-02 | RESIGNED | |
MARTIN PAUL JOHN STANDEN | Jun 1954 | Secretary | 2003-05-02 UNTIL 2007-04-27 | RESIGNED | |
SIMON ALEXANDER LEVY | Dec 1970 | Secretary | 2007-04-27 UNTIL 2007-12-10 | RESIGNED | |
JUSTIN FRANCIS CUMBERLEGE | British | Secretary | 2007-12-10 UNTIL 2015-12-31 | RESIGNED | |
GRAHAME STANLEY PARSONS | Jun 1945 | British | Director | 1998-05-29 UNTIL 2002-06-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Stuart Brennan | 2016-05-12 - 2022-03-31 | 9/1948 | London | Ownership of shares 25 to 50 percent |
Mr Andrew John Lingard Firman | 2016-05-12 | 3/1968 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLC Secretarial Services Ltd - Period Ending 2023-03-31 | 2023-10-21 | 31-03-2023 | £2 Cash £2 equity |
CLC Secretarial Services Ltd - Period Ending 2022-03-31 | 2022-11-10 | 31-03-2022 | £2 Cash £2 equity |
CLC Secretarial Services Ltd - Period Ending 2021-03-31 | 2021-08-11 | 31-03-2021 | £2 Cash £2 equity |
CLC Secretarial Services Ltd - Period Ending 2019-03-31 | 2019-11-01 | 31-03-2019 | £2 Cash £2 equity |
CLC Secretarial Services Ltd - Period Ending 2018-03-31 | 2018-09-22 | 31-03-2018 | £2 Cash £2 equity |
Dormant Company Accounts - CLC SECRETARIAL SERVICES LIMITED | 2017-12-23 | 31-03-2017 | £2 Cash £2 equity |
Dormant Company Accounts - CLC SECRETARIAL SERVICES LIMITED | 2016-12-30 | 31-03-2016 | £2 Cash £2 equity |
Dormant Company Accounts - CLC SECRETARIAL SERVICES LIMITED | 2016-01-01 | 31-03-2015 | £2 Cash £2 equity |
Dormant Company Accounts - CLC SECRETARIAL SERVICES LIMITED | 2014-12-23 | 31-03-2014 | £2 Cash £2 equity |