CLM F LIMITED

2 officers / 33 resignations

FIDENTIA TRUSTEES LIMITED

Correspondence address
3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 6SF
Role ACTIVE
Director
Appointed on
18 September 2019
Nationality
NATIONALITY UNKNOWN

ARGYLE, Michael John

Correspondence address
3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
Role ACTIVE
director
Date of birth
July 1961
Appointed on
18 September 2019
Nationality
British
Occupation
Chartered Accountant

HILLS, SARAH JANE

Correspondence address
21 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9AH
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
11 December 2017
Resigned on
18 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOLLETT, James Anthony

Correspondence address
Level 3 71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role RESIGNED
director
Date of birth
January 1980
Appointed on
11 December 2017
Resigned on
18 September 2019
Nationality
British
Occupation
Company Director

WITTS, ANDREW JOHN

Correspondence address
21 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9AH
Role RESIGNED
Director
Date of birth
October 1984
Appointed on
1 July 2016
Resigned on
22 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PATEL, REEKEN

Correspondence address
21 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9AH
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
1 July 2016
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOON, ALEXANDRA JAYNE

Correspondence address
21 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9AH
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
23 March 2015
Resigned on
11 December 2017
Nationality
BRITISH
Occupation
SOLICITOR

ADAMS, JEREMY RICHARD

Correspondence address
ELDRIDGE HOUSE GRAFFHAM, PETWORTH, WEST SUSSEX, UNITED KINGDOM, GU28 0NT
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
31 December 2013
Resigned on
23 March 2015
Nationality
BRITISH
Occupation
RISK DIRECTOR

Average house price in the postcode GU28 0NT £2,676,000

HEMING, STEPHEN JOHN

Correspondence address
21 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9AH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 May 2012
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
COMPLIANCE DIRECTOR

FURMSTON, TERESA JANE

Correspondence address
21 MEADOW CLOSE, ESHER, SURREY, UNITED KINGDOM, KT10 0AY
Role RESIGNED
Secretary
Appointed on
5 April 2011
Resigned on
13 May 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode KT10 0AY £1,141,000

HUDSON, MARK ANDREW

Correspondence address
21 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9AH
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
5 January 2009
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MURRAY, CLIVE LEE

Correspondence address
6 HOLLYBUSH CLOSE, SNARESBROOK, LONDON, E11 1PZ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
5 January 2009
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
IT DIRECTOR

Average house price in the postcode E11 1PZ £1,204,000

CORBETT, OLIVER ROEBLING PANTON

Correspondence address
13 JUBILEE PLACE, LONDON, SW3 3TD
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
5 January 2009
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW3 3TD £3,507,000

TURVEY, MARK JOHN

Correspondence address
21 PINFOLD ROAD, LONDON, SW16 2SL
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
5 January 2009
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
LEGAL COUNSEL

Average house price in the postcode SW16 2SL £590,000

LEE, BRIAN MARTIN

Correspondence address
HIGHWOOD, DUDDENHOE END, SAFFRON WALDEN, ESSEX, CB11 4UT
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
4 July 2006
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB11 4UT £2,381,000

TURVEY, MARK JOHN

Correspondence address
21 PINFOLD ROAD, LONDON, SW16 2SL
Role RESIGNED
Secretary
Appointed on
2 May 2003
Resigned on
4 April 2011
Nationality
BRITISH

Average house price in the postcode SW16 2SL £590,000

FIELD, DAVID JONATHAN

Correspondence address
65 SAVAY CLOSE, DENHAM GREEN, SOUTH BUCKINGHAMSHIRE, UB9 5NQ
Role RESIGNED
Secretary
Appointed on
3 March 2003
Resigned on
7 April 2003
Nationality
BRITISH

Average house price in the postcode UB9 5NQ £485,000

MASSEY, JOHN MICHAEL

Correspondence address
RUSTLINGS, 1 BURNTWOOD ROAD, SEVENOAKS, KENT, TN13 1PS
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
3 March 2000
Resigned on
5 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 1PS £2,463,000

BATTY, JOHN CHRISTOPHER RALPH

Correspondence address
NO 1 THE SPINNEY, BAKER'S HILL HADLEY COMMON, BARNET, HERTFORDSHIRE, EN5 5QJ
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
3 March 2000
Resigned on
5 January 2009
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode EN5 5QJ £2,239,000

BURNHOPE, STEPHEN JAMES

Correspondence address
SILWOOD, WINKFIELD ROAD, WINDSOR, BERKSHIRE, SL4 4BG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
17 November 1999
Resigned on
3 March 2000
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode SL4 4BG £1,226,000

WHITTAKER, PHILIP DAVID

Correspondence address
BADGERS END, HOE LANE ABRIDGE, ROMFORD, ESSEX, RM4 1AU
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
18 October 1999
Resigned on
3 March 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RM4 1AU £1,845,000

BANSZKY, CAROLINE JANET

Correspondence address
6 RYLETT CRESCENT, LONDON, W12 9RL
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
18 October 1999
Resigned on
3 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 9RL £2,139,000

VILLERS, RUPERT CARLOS CHWOLES

Correspondence address
37 CAMBRIDGE STREET, LONDON, SW1V 4PR
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
18 October 1999
Resigned on
3 March 2000
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode SW1V 4PR £2,546,000

BROWN, ALEXANDER JOHNSTON

Correspondence address
4 THE GRANGEWAY, GRANGE PARK, LONDON, N21 2HA
Role RESIGNED
Secretary
Appointed on
7 January 1998
Resigned on
3 March 2003
Nationality
BRITISH

Average house price in the postcode N21 2HA £1,468,000

CONTRACTOR, Histasp Aspi

Correspondence address
Flat 8 30 Thurlow Road, Hampstead, London, NW3 5PH
Role RESIGNED
director
Date of birth
February 1962
Appointed on
17 September 1997
Resigned on
19 November 1999
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW3 5PH £1,533,000

EWING, NEIL MURDOCH

Correspondence address
4 THORN CLOSE, CHATHAM, KENT, ME5 9RW
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
29 January 1996
Resigned on
5 February 1996
Nationality
BRITISH
Occupation
LLOYDS ADVISOR

Average house price in the postcode ME5 9RW £559,000

EWING, NEIL MURDOCH

Correspondence address
4 THORN CLOSE, CHATHAM, KENT, ME5 9RW
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
21 August 1995
Resigned on
25 August 1995
Nationality
BRITISH
Occupation
LLOYDS ADVISER

Average house price in the postcode ME5 9RW £559,000

ARCHIBALD, LILIANA

Correspondence address
21 LANGLAND GARDENS, HAMPSTEAD, LONDON, NW3 6QE
Role RESIGNED
Director
Date of birth
May 1928
Appointed on
21 December 1993
Resigned on
18 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6QE £1,485,000

FRIENDS IVORY & SIME PLC

Correspondence address
80 GEORGE STREET, EDINBURGH, EH2 3BU
Role RESIGNED
Secretary
Appointed on
21 December 1993
Resigned on
7 January 1998
Nationality
BRITISH

CLM GROUP HOLDINGS LIMITED

Correspondence address
130 FENCHURCH STREET, LONDON, EC3M 5EE
Role RESIGNED
Director
Appointed on
25 October 1993
Resigned on
18 October 1999
Nationality
BRITISH
Occupation
COMPANY

PATIENT, MATTHEW LE MAY

Correspondence address
WOODLANDS CEDAR ROAD, WOKING, SURREY, GU22 0JJ
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
25 October 1993
Resigned on
18 October 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU22 0JJ £2,029,000

HACKWOOD DIRECTORS LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
14 September 1993
Resigned on
25 October 1993

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
14 September 1993
Resigned on
21 December 1993

CCS SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
29 June 1993
Resigned on
14 September 1993

CCS DIRECTORS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Date of birth
November 1990
Appointed on
29 June 1993
Resigned on
14 September 1993

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