CLAYTON EURO RISK LIMITED
EURO RISK MANAGEMENT LIMITED

Hellopages » Bristol » Bristol, City of » BS2 8ST

Company number 03345660
Status Active
Incorporation Date 4 April 1997
Company Type Private Limited Company
Address 9 PORTLAND SQUARE, BRISTOL, BS2 8ST
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Appointment of Mr Simon John Francis Collingridge as a director on 10 November 2016; Termination of appointment of Lorenz Schwarz as a director on 24 October 2016. The most likely internet sites of CLAYTON EURO RISK LIMITED are www.claytoneurorisk.co.uk, and www.clayton-euro-risk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Clayton Euro Risk Limited is a Private Limited Company. The company registration number is 03345660. Clayton Euro Risk Limited has been working since 04 April 1997. The present status of the company is Active. The registered address of Clayton Euro Risk Limited is 9 Portland Square Bristol Bs2 8st. . HARRIS, Robert is a Secretary of the company. AVENT, David is a Director of the company. BRUMMER, Derek is a Director of the company. COLLINGRIDGE, Simon John Francis is a Director of the company. WARD, Anthony John is a Director of the company. Secretary COHEN, Steven has been resigned. Secretary KEAST, Timothy John has been resigned. Secretary KUSHELL, Peter has been resigned. Secretary STEPHENSON, Joanne Elizabeth has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BOLTON, Michael Desmond has been resigned. Director BOSSIDY, Paul has been resigned. Director CHADWICK, Michael has been resigned. Director COHEN, Steven has been resigned. Director D'URSO, Jospeh has been resigned. Director FILIPPS, Frank Peter has been resigned. Director GALLAGHER, Teresa has been resigned. Director HERBST, Frderick Charles has been resigned. Director JOHNSON, David Keith has been resigned. Director KEAST, Timothy John has been resigned. Director KUSHEL, Peter has been resigned. Director MCMANUS, John Patrick has been resigned. Director MOULTON, Rodney Nicholas Howard has been resigned. Director SCHWARZ, Lorenz has been resigned. Director STEPHENSON, David Alan has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HARRIS, Robert
Appointed Date: 01 November 2014

Director
AVENT, David
Appointed Date: 01 May 2016
59 years old

Director
BRUMMER, Derek
Appointed Date: 01 May 2016
55 years old

Director
COLLINGRIDGE, Simon John Francis
Appointed Date: 10 November 2016
68 years old

Director
WARD, Anthony John
Appointed Date: 01 April 2015
68 years old

Resigned Directors

Secretary
COHEN, Steven
Resigned: 27 April 2012
Appointed Date: 10 May 2007

Secretary
KEAST, Timothy John
Resigned: 10 May 2007
Appointed Date: 30 April 2002

Secretary
KUSHELL, Peter
Resigned: 31 October 2014
Appointed Date: 27 April 2012

Secretary
STEPHENSON, Joanne Elizabeth
Resigned: 30 April 2002
Appointed Date: 04 April 1997

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 04 April 1997
Appointed Date: 04 April 1997

Director
BOLTON, Michael Desmond
Resigned: 31 October 2014
Appointed Date: 01 July 2013
60 years old

Director
BOSSIDY, Paul
Resigned: 31 October 2014
Appointed Date: 26 December 2008
65 years old

Director
CHADWICK, Michael
Resigned: 27 July 2016
Appointed Date: 01 May 2016
56 years old

Director
COHEN, Steven
Resigned: 27 April 2012
Appointed Date: 10 May 2007
61 years old

Director
D'URSO, Jospeh
Resigned: 09 March 2016
Appointed Date: 01 November 2014
57 years old

Director
FILIPPS, Frank Peter
Resigned: 10 September 2008
Appointed Date: 10 May 2007
78 years old

Director
GALLAGHER, Teresa
Resigned: 26 February 2016
Appointed Date: 01 January 2013
63 years old

Director
HERBST, Frderick Charles
Resigned: 10 September 2008
Appointed Date: 10 May 2007
68 years old

Director
JOHNSON, David Keith
Resigned: 26 December 2008
Appointed Date: 10 May 2007
66 years old

Director
KEAST, Timothy John
Resigned: 30 June 2013
Appointed Date: 30 April 2002
71 years old

Director
KUSHEL, Peter
Resigned: 30 November 2015
Appointed Date: 10 September 2008
45 years old

Director
MCMANUS, John Patrick
Resigned: 01 January 2013
Appointed Date: 01 July 2011
72 years old

Director
MOULTON, Rodney Nicholas Howard
Resigned: 01 July 2011
Appointed Date: 04 April 1997
69 years old

Director
SCHWARZ, Lorenz
Resigned: 24 October 2016
Appointed Date: 01 May 2016
65 years old

Director
STEPHENSON, David Alan
Resigned: 30 April 2002
Appointed Date: 04 April 1997
71 years old

Persons With Significant Control

Clayton Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLAYTON EURO RISK LIMITED Events

18 Apr 2017
Confirmation statement made on 4 April 2017 with updates
11 Nov 2016
Appointment of Mr Simon John Francis Collingridge as a director on 10 November 2016
25 Oct 2016
Termination of appointment of Lorenz Schwarz as a director on 24 October 2016
28 Jul 2016
Termination of appointment of Michael Chadwick as a director on 27 July 2016
13 May 2016
Appointment of Mr Derek Brummer as a director on 1 May 2016
...
... and 84 more events
13 May 1998
Return made up to 04/04/98; full list of members
25 Apr 1997
Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100
25 Apr 1997
Accounting reference date shortened from 30/04/98 to 31/03/98
11 Apr 1997
Secretary resigned
04 Apr 1997
Incorporation

CLAYTON EURO RISK LIMITED Charges

8 March 2004
Debenture
Delivered: 26 March 2004
Status: Satisfied on 13 April 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…