CLAYTON HOLDINGS UK LIMITED

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

Company number 06176147
Status Active
Incorporation Date 21 March 2007
Company Type Private Limited Company
Address 9 PORTLAND SQUARE, BRISTOL, BS2 8ST
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Appointment of Mr Simon John Francis Collingridge as a director on 10 November 2016; Termination of appointment of Michael Chadwick as a director on 27 July 2016. The most likely internet sites of CLAYTON HOLDINGS UK LIMITED are www.claytonholdingsuk.co.uk, and www.clayton-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Clayton Holdings Uk Limited is a Private Limited Company. The company registration number is 06176147. Clayton Holdings Uk Limited has been working since 21 March 2007. The present status of the company is Active. The registered address of Clayton Holdings Uk Limited is 9 Portland Square Bristol Bs2 8st. . HARRIS, Robert is a Secretary of the company. AVENT, David is a Director of the company. COLLINGRIDGE, Simon John Francis is a Director of the company. HALL, Frank is a Director of the company. TENNYSON, Jeff is a Director of the company. WARD, Anthony John is a Director of the company. Secretary COHEN, Steven Lewis has been resigned. Secretary KUSHEL, Peter 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 HERBST, Frederick Charles has been resigned. Director JOHNSON, David Keith has been resigned. Director KEAST, Timothy John has been resigned. Director KUSHEL, Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARRIS, Robert
Appointed Date: 01 November 2014

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

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

Director
HALL, Frank
Appointed Date: 01 May 2016
56 years old

Director
TENNYSON, Jeff
Appointed Date: 01 May 2016
63 years old

Director
WARD, Anthony John
Appointed Date: 09 March 2016
68 years old

Resigned Directors

Secretary
COHEN, Steven Lewis
Resigned: 27 April 2012
Appointed Date: 21 March 2007

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

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: 11 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
HERBST, Frederick Charles
Resigned: 10 September 2008
Appointed Date: 21 March 2007
68 years old

Director
JOHNSON, David Keith
Resigned: 26 December 2008
Appointed Date: 21 March 2007
66 years old

Director
KEAST, Timothy John
Resigned: 30 June 2013
Appointed Date: 10 May 2007
71 years old

Director
KUSHEL, Peter
Resigned: 30 November 2015
Appointed Date: 27 April 2012
45 years old

Persons With Significant Control

Radian Group Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLAYTON HOLDINGS UK LIMITED Events

24 Mar 2017
Confirmation statement made on 21 March 2017 with updates
11 Nov 2016
Appointment of Mr Simon John Francis Collingridge as a director on 10 November 2016
28 Jul 2016
Termination of appointment of Michael Chadwick as a director on 27 July 2016
20 Jun 2016
Group of companies' accounts made up to 31 December 2015
13 May 2016
Appointment of Mr Frank Hall as a director on 1 May 2016
...
... and 42 more events
24 May 2007
New director appointed
24 May 2007
New director appointed
24 May 2007
New director appointed
14 May 2007
Registered office changed on 14/05/07 from: senator house 85 queen victoria street london EC4V 4JL
21 Mar 2007
Incorporation