CLARK HOWES LTD

2 officers / 9 resignations

SOUTHALL, STEPHEN NORMAN

Correspondence address
CHURCHILL HOUSE 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX
Role
Director
Date of birth
June 1964
Appointed on
28 April 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WS4 2BX £581,000

BALDWIN, DAVID JAMES

Correspondence address
CHURCHILL HOUSE 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX
Role
Director
Date of birth
December 1977
Appointed on
28 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS4 2BX £581,000


GILLETT, JULIET

Correspondence address
CHURCHILL HOUSE 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
26 January 2016
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WS4 2BX £581,000

SHAW, Timothy Michael

Correspondence address
Churchill House 59 Lichfield Street, Walsall, West Midlands, WS4 2BX
Role RESIGNED
director
Date of birth
November 1963
Appointed on
5 June 2013
Resigned on
28 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode WS4 2BX £581,000

SARIN, TONY DEEPAK

Correspondence address
CHURCHILL HOUSE 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
5 June 2013
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS4 2BX £581,000

CLARK HOWES BUSINESS SERVICES LIMITED

Correspondence address
2 MINTON PLACE, VICTORIA ROAD, BICESTER, OXFORDSHIRE, ENGLAND, OX266QB
Role RESIGNED
Secretary
Appointed on
6 April 2011
Resigned on
28 April 2017
Nationality
NATIONALITY UNKNOWN

DE SILVA, NILMINI

Correspondence address
2 MINTON PLACE, VICTORIA ROAD, BICESTER, OXFORDSHIRE, 0X266QB
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
1 November 2010
Resigned on
5 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

ACI DIRECTORS LIMITED

Correspondence address
2ND FLOOR, 7 LEONARD STREET, LONDON, EC2A 4AQ
Role RESIGNED
Nominee Director
Appointed on
2 November 2006
Resigned on
2 November 2006

Average house price in the postcode EC2A 4AQ £823,000

FRENCH, ROGER ERNEST ARTHUR

Correspondence address
1 NORTHUMBERLAND AVENUE, AYLESBURY, BUCKINGHAMSHIRE, HP21 7HG
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
2 November 2006
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP21 7HG £825,000

CH BUSINESS SERVICES LIMITED

Correspondence address
2 MINTON PLACE, VICTORIA ROAD, BICESTER, OXFORDSHIRE, OX26 6QB
Role RESIGNED
Secretary
Appointed on
2 November 2006
Resigned on
6 April 2011
Nationality
BRITISH

ACI SECRETARIES LIMITED

Correspondence address
2ND FLOOR, 7 LEONARD STREET, LONDON, EC2A 4AQ
Role RESIGNED
Nominee Secretary
Appointed on
2 November 2006
Resigned on
2 November 2006

Average house price in the postcode EC2A 4AQ £823,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company