CLC SECRETARIAL SERVICES LIMITED

2 officers / 10 resignations

BRENNAN, James Stuart

Correspondence address
20 King Street, 3rd Floor, London, England, EC2V 8EG
Role ACTIVE
director
Date of birth
September 1948
Appointed on
14 March 2013
Nationality
British
Occupation
Solicitor

FIRMAN, Andrew John Lingard

Correspondence address
20 King Street, 3rd Floor, London, England, EC2V 8EG
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 February 2005
Nationality
British
Occupation
Solicitor

CUMBERLEGE, JUSTIN FRANCIS

Correspondence address
10 ALDERSGATE STREET, LONDON, EC1A 4HJ
Role RESIGNED
Secretary
Appointed on
10 December 2007
Resigned on
31 December 2015
Nationality
BRITISH

CUMBERLEGE, JUSTIN FRANCIS

Correspondence address
10 ALDERSGATE STREET, LONDON, EC1A 4HJ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
17 July 2007
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
SOLICITOR

LEVY, Simon Alexander

Correspondence address
17 Reddings Close, London, NW7 4JL
Role RESIGNED
secretary
Appointed on
27 April 2007
Resigned on
10 December 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW7 4JL £1,248,000

LEVY, Simon Alexander

Correspondence address
17 Reddings Close, London, NW7 4JL
Role RESIGNED
director
Date of birth
December 1970
Appointed on
30 January 2005
Resigned on
10 December 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW7 4JL £1,248,000

STANDEN, MARTIN PAUL JOHN

Correspondence address
14 TRING AVENUE, EALING, LONDON, W5 3QA
Role RESIGNED
Secretary
Appointed on
2 May 2003
Resigned on
27 April 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W5 3QA £1,065,000

PARSONS, GRAHAME STANLEY

Correspondence address
22 WISES FIRS, SULHAMSTEAD, READING, BERKSHIRE, RG7 4EH
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
29 May 1998
Resigned on
25 June 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG7 4EH £793,000

DOUGLAS, CHARLES PAUL MURRAY

Correspondence address
99 CAMBRIDGE ROAD, WEST WIMBLEDON, LONDON, SW20 0PU
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 May 1998
Resigned on
30 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW20 0PU £1,653,000

WILSON, ANNA JULIA

Correspondence address
MAYESFIELD, MAYES LANE, DANBURY, CHELMSFORD, ESSEX, CM3 4NJ
Role RESIGNED
Secretary
Appointed on
20 May 1998
Resigned on
2 May 2003
Nationality
BRITISH

Average house price in the postcode CM3 4NJ £1,171,000

TESTER, WILLIAM ANDREW JOSEPH

Correspondence address
4 GEARY HOUSE, GEORGES ROAD, LONDON, N7 8EZ
Role RESIGNED
Nominee Director
Date of birth
June 1962
Appointed on
19 May 1998
Resigned on
20 May 1998

Average house price in the postcode N7 8EZ £498,000

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Secretary
Appointed on
19 May 1998
Resigned on
20 May 1998

Average house price in the postcode DA1 4RT £430,000


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