CLP SECRETARIES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC209868
Status Active
Incorporation Date 10 August 2000
Company Type Private Limited Company
Address COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 1XE
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Frances Bridget Geraldine Evans as a director on 31 December 2016; Appointment of Mr Paul William Hally as a director on 1 January 2017; Appointment of Mr Stephen John Gibb as a director on 1 January 2017. The most likely internet sites of CLP SECRETARIES LIMITED are www.clpsecretaries.co.uk, and www.clp-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clp Secretaries Limited is a Private Limited Company. The company registration number is SC209868. Clp Secretaries Limited has been working since 10 August 2000. The present status of the company is Active. The registered address of Clp Secretaries Limited is Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire Ab10 1xe. . WILLOX, Keir is a Secretary of the company. ANDERSON, Michael William is a Director of the company. GIBB, Stephen John, Mr is a Director of the company. HALLY, Paul William is a Director of the company. RUST, Malcolm Hamilton is a Director of the company. WILLOX, Keir is a Director of the company. Secretary MILLER, Innes Richard has been resigned. Director EVANS, Frances Bridget Geraldine has been resigned. Director MCLENNAN, Ian Fleming has been resigned. Director MILLER, Innes Richard has been resigned. Director MITCHELL, Fiona Janet has been resigned. Director O'NEILL, Anne Margaret has been resigned. Director RAZZAK, Syed Maaruf has been resigned. Director SANDISON, Charles John has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
WILLOX, Keir
Appointed Date: 31 August 2001

Director
ANDERSON, Michael William
Appointed Date: 10 August 2000
61 years old

Director
GIBB, Stephen John, Mr
Appointed Date: 01 January 2017
61 years old

Director
HALLY, Paul William
Appointed Date: 01 January 2017
66 years old

Director
RUST, Malcolm Hamilton
Appointed Date: 01 January 2017
58 years old

Director
WILLOX, Keir
Appointed Date: 31 August 2001
53 years old

Resigned Directors

Secretary
MILLER, Innes Richard
Resigned: 31 August 2001
Appointed Date: 10 August 2000

Director
EVANS, Frances Bridget Geraldine
Resigned: 31 December 2016
Appointed Date: 06 April 2014
67 years old

Director
MCLENNAN, Ian Fleming
Resigned: 31 March 2015
Appointed Date: 10 August 2000
69 years old

Director
MILLER, Innes Richard
Resigned: 31 August 2001
Appointed Date: 10 August 2000
64 years old

Director
MITCHELL, Fiona Janet
Resigned: 31 August 2012
Appointed Date: 01 April 2007
64 years old

Director
O'NEILL, Anne Margaret
Resigned: 28 August 2009
Appointed Date: 01 April 2007
57 years old

Director
RAZZAK, Syed Maaruf
Resigned: 31 December 2016
Appointed Date: 01 April 2015
41 years old

Director
SANDISON, Charles John
Resigned: 08 June 2016
Appointed Date: 01 April 2010
53 years old

CLP SECRETARIES LIMITED Events

10 Jan 2017
Termination of appointment of Frances Bridget Geraldine Evans as a director on 31 December 2016
10 Jan 2017
Appointment of Mr Paul William Hally as a director on 1 January 2017
10 Jan 2017
Appointment of Mr Stephen John Gibb as a director on 1 January 2017
10 Jan 2017
Termination of appointment of Syed Maaruf Razzak as a director on 31 December 2016
10 Jan 2017
Appointment of Mr Malcolm Hamilton Rust as a director on 1 January 2017
...
... and 47 more events
13 Aug 2001
Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed

01 Aug 2001
Secretary's particulars changed
27 Mar 2001
Registered office changed on 27/03/01 from: windsor house 12 queens road aberdeen AB15 4ZT
23 Feb 2001
Director's particulars changed
10 Aug 2000
Incorporation