CLYDE & CO INDIA LIMITED
LONDON MINMAR (918) LIMITED

Hellopages » City of London » City of London » EC3A 7AR
Company number 06689203
Status Active
Incorporation Date 4 September 2008
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING 138, HOUNDSDITCH, LONDON, EC3A 7AR
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 Full accounts made up to 30 April 2016; Confirmation statement made on 4 September 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of CLYDE & CO INDIA LIMITED are www.clydecoindia.co.uk, and www.clyde-co-india.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clyde Co India Limited is a Private Limited Company. The company registration number is 06689203. Clyde Co India Limited has been working since 04 September 2008. The present status of the company is Active. The registered address of Clyde Co India Limited is The St Botolph Building 138 Houndsditch London Ec3a 7ar. . CLYDE SECRETARIES LIMITED is a Secretary of the company. BURNS, James Andrew is a Director of the company. JALAN, Abhimanyu is a Director of the company. PAYTON, Michael Andrew Hartland is a Director of the company. Director ARUN, Seebe Raj has been resigned. Director BROOK, Nigel Geoffrey has been resigned. Director DUFFY, Christopher William has been resigned. Director FAZELBHOY, Aliff has been resigned. Director KHAITAN, Sakate has been resigned. Director MITTER, Ananjan has been resigned. Director PARKER, Michael Desmond has been resigned. Director PILCHER, Robert Eric has been resigned. Director WHITTAKER, John Daniel has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 04 September 2008

Director
BURNS, James Andrew
Appointed Date: 05 January 2010
58 years old

Director
JALAN, Abhimanyu
Appointed Date: 25 September 2009
59 years old

Director
PAYTON, Michael Andrew Hartland
Appointed Date: 25 September 2009
81 years old

Resigned Directors

Director
ARUN, Seebe Raj
Resigned: 01 April 2011
Appointed Date: 25 September 2009
53 years old

Director
BROOK, Nigel Geoffrey
Resigned: 25 September 2009
Appointed Date: 17 March 2009
69 years old

Director
DUFFY, Christopher William
Resigned: 17 March 2009
Appointed Date: 04 September 2008
68 years old

Director
FAZELBHOY, Aliff
Resigned: 01 April 2011
Appointed Date: 25 September 2009
60 years old

Director
KHAITAN, Sakate
Resigned: 01 September 2014
Appointed Date: 25 September 2009
54 years old

Director
MITTER, Ananjan
Resigned: 01 April 2011
Appointed Date: 25 September 2009
57 years old

Director
PARKER, Michael Desmond
Resigned: 15 January 2010
Appointed Date: 25 September 2009
70 years old

Director
PILCHER, Robert Eric
Resigned: 25 September 2009
Appointed Date: 17 March 2009
71 years old

Director
WHITTAKER, John Daniel
Resigned: 30 March 2011
Appointed Date: 25 September 2009
69 years old

Persons With Significant Control

Clyde & Co Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLYDE & CO INDIA LIMITED Events

07 Jan 2017
Full accounts made up to 30 April 2016
14 Sep 2016
Confirmation statement made on 4 September 2016 with updates
27 Jan 2016
Full accounts made up to 30 April 2015
08 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1

02 Feb 2015
Full accounts made up to 30 April 2014
...
... and 47 more events
26 Mar 2009
Appointment terminate, director christopher william duffy logged form
26 Mar 2009
Director appointed robert eric pilcher
20 Mar 2009
Appointment terminated director christopher duffy
09 Mar 2009
Company name changed minmar (918) LIMITED\certificate issued on 09/03/09
04 Sep 2008
Incorporation