THE CLARKSON ALLIANCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 4 resignations

PLENTY, Mark

Correspondence address
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England, OX5 1LQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
16 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode OX5 1LQ £647,000

ETHERINGTON-SMITH, Anna Louise

Correspondence address
Cranbrook House 287-291 Banbury Road, Oxford, Oxon, OX2 7JQ
Role ACTIVE
director
Date of birth
September 1979
Appointed on
27 July 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Director

CHAPELL, David

Correspondence address
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England, OX5 1LQ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
27 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode OX5 1LQ £647,000

THE MGROUP SECRETARIAL SERVICES LIMITED

Correspondence address
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England, OX5 1LQ
Role ACTIVE
corporate-secretary
Appointed on
14 March 2008

Average house price in the postcode OX5 1LQ £647,000

CLARKSON, Graham Neil

Correspondence address
Cranbrook House, 291 Banbury, Oxford, Oxfordshire, OX2 7JA
Role ACTIVE
director
Date of birth
February 1959
Appointed on
21 March 2003
Resigned on
16 December 2021
Nationality
British
Occupation
Construction Manager

GC COMPANY SERVICES LTD

Correspondence address
4 READING ROAD, PANGBOURNE, READING, BERKSHIRE, RG8 7LY
Role RESIGNED
Secretary
Appointed on
22 November 2004
Resigned on
14 March 2008
Nationality
BRITISH

Average house price in the postcode RG8 7LY £802,000

COLE, GEOFFREY STANLEY JOHN

Correspondence address
IRIS COURT, RIVERVIEW ROAD, PANGBOURNE, BERKSHIRE, RG8 7AU
Role RESIGNED
Secretary
Appointed on
21 March 2003
Resigned on
22 November 2004
Nationality
BRITISH

Average house price in the postcode RG8 7AU £1,841,000

TEMPLES (COMPANY SERVICES) LTD

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Director
Appointed on
17 February 2003
Resigned on
21 March 2003

TEMPLES (NOMINEES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Secretary
Appointed on
17 February 2003
Resigned on
21 March 2003

More Company Information