CLARKE WILLMOTT & CLARKE SERVICES
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6BA
Company number 02878762
Status Active
Incorporation Date 8 December 1993
Company Type Private Unlimited
Address 1 GEORGES SQUARE, BRISTOL, ENGLAND, BS1 6BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Annual return made up to 30 April 2016 no member list; Termination of appointment of Michael Peter Clarke as a director on 16 May 2016. The most likely internet sites of CLARKE WILLMOTT & CLARKE SERVICES are www.clarkewillmottclarke.co.uk, and www.clarke-willmott-clarke.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Clarke Willmott Clarke Services is a Private Unlimited. The company registration number is 02878762. Clarke Willmott Clarke Services has been working since 08 December 1993. The present status of the company is Active. The registered address of Clarke Willmott Clarke Services is 1 Georges Square Bristol England Bs1 6ba. . THOMAS, Simon Paul is a Director of the company. Secretary FOX, Peter Laurence Millard has been resigned. Secretary HARRIS, Malford James has been resigned. Secretary LINDSAY, Nigel George has been resigned. Director CLARKE, Michael Peter has been resigned. Director COOPER, John David Timothy has been resigned. Director COOPER, John David Timothy has been resigned. Director KERSLAKE, Roy Cosmo has been resigned. Director MONDS, Anthony John Beatty has been resigned. Director SEDGWICK, David Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
THOMAS, Simon Paul
Appointed Date: 16 May 2016
53 years old

Resigned Directors

Secretary
FOX, Peter Laurence Millard
Resigned: 29 February 1996
Appointed Date: 08 December 1993

Secretary
HARRIS, Malford James
Resigned: 22 May 2000
Appointed Date: 29 February 1996

Secretary
LINDSAY, Nigel George
Resigned: 16 June 2009
Appointed Date: 22 May 2000

Director
CLARKE, Michael Peter
Resigned: 16 May 2016
Appointed Date: 08 March 1995
76 years old

Director
COOPER, John David Timothy
Resigned: 26 November 2004
Appointed Date: 27 May 1999
76 years old

Director
COOPER, John David Timothy
Resigned: 30 June 1997
Appointed Date: 08 December 1993
76 years old

Director
KERSLAKE, Roy Cosmo
Resigned: 08 March 1995
Appointed Date: 08 December 1993
83 years old

Director
MONDS, Anthony John Beatty
Resigned: 01 May 1999
Appointed Date: 30 June 1997
72 years old

Director
SEDGWICK, David Andrew
Resigned: 05 January 2011
Appointed Date: 01 May 1999
69 years old

Persons With Significant Control

Mr Simon Paul Thomas
Notified on: 16 May 2016
53 years old
Nature of control: Has significant influence or control

CLARKE WILLMOTT & CLARKE SERVICES Events

03 May 2017
Confirmation statement made on 30 April 2017 with updates
18 May 2016
Annual return made up to 30 April 2016 no member list
18 May 2016
Termination of appointment of Michael Peter Clarke as a director on 16 May 2016
16 May 2016
Termination of appointment of Michael Peter Clarke as a director on 16 May 2016
16 May 2016
Appointment of Mr Simon Paul Thomas as a director on 16 May 2016
...
... and 48 more events
19 Dec 1993
Resolutions
  • ELRES ‐ Elective resolution

19 Dec 1993
Resolutions
  • ELRES ‐ Elective resolution

19 Dec 1993
Resolutions
  • ELRES ‐ Elective resolution

19 Dec 1993
Accounting reference date notified as 30/04

08 Dec 1993
Incorporation