CLYDE HOUSE MANAGEMENT (KINGSTON) LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 2BZ
Company number 01652412
Status Active
Incorporation Date 19 July 1982
Company Type Private Limited Company
Address 15 PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, KT1 2BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Termination of appointment of Alistair Macadam as a director on 16 February 2017; Total exemption full accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 400 . The most likely internet sites of CLYDE HOUSE MANAGEMENT (KINGSTON) LIMITED are www.clydehousemanagementkingston.co.uk, and www.clyde-house-management-kingston.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Clyde House Management Kingston Limited is a Private Limited Company. The company registration number is 01652412. Clyde House Management Kingston Limited has been working since 19 July 1982. The present status of the company is Active. The registered address of Clyde House Management Kingston Limited is 15 Penrhyn Road Kingston Upon Thames Surrey Kt1 2bz. . GRAHAM BARTHOLOMEW LTD is a Secretary of the company. CILKOVA, Marketa is a Director of the company. MILES, Catherine Alison is a Director of the company. Secretary BAINBRIDGE, Jill has been resigned. Secretary BAINES, Richard has been resigned. Secretary DEBONO, David Richard has been resigned. Secretary MCTAVISH, Simon Alexander has been resigned. Director BYRNE, Joseph has been resigned. Director CLAY, Jennifer has been resigned. Director DEBONO, David Richard has been resigned. Director DOWLING, Anthony James has been resigned. Director MACADAM, Alistair has been resigned. Director MCTAVISH, Simon Alexander has been resigned. Director MURPHY, Bernard Daniel has been resigned. Director RHODES, Joanne has been resigned. Director SURRIDGE, Wendy has been resigned. Director TOAMA, Sadiq has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRAHAM BARTHOLOMEW LTD
Appointed Date: 23 January 2007

Director
CILKOVA, Marketa
Appointed Date: 16 May 2013
48 years old

Director
MILES, Catherine Alison
Appointed Date: 09 December 2015
40 years old

Resigned Directors

Secretary
BAINBRIDGE, Jill
Resigned: 19 July 1992

Secretary
BAINES, Richard
Resigned: 13 December 2006
Appointed Date: 28 January 2003

Secretary
DEBONO, David Richard
Resigned: 28 January 2003

Secretary
MCTAVISH, Simon Alexander
Resigned: 23 January 2007
Appointed Date: 30 October 2006

Director
BYRNE, Joseph
Resigned: 25 August 2005
Appointed Date: 22 March 2004
52 years old

Director
CLAY, Jennifer
Resigned: 20 May 2013
Appointed Date: 11 December 2009
46 years old

Director
DEBONO, David Richard
Resigned: 28 January 2003
Appointed Date: 01 March 1997
65 years old

Director
DOWLING, Anthony James
Resigned: 27 September 2012
Appointed Date: 15 February 2010
57 years old

Director
MACADAM, Alistair
Resigned: 16 February 2017
Appointed Date: 20 May 2013
56 years old

Director
MCTAVISH, Simon Alexander
Resigned: 12 July 2009
Appointed Date: 30 October 2006
47 years old

Director
MURPHY, Bernard Daniel
Resigned: 09 December 2015
Appointed Date: 02 September 2002
61 years old

Director
RHODES, Joanne
Resigned: 30 October 2006
Appointed Date: 02 September 2002
52 years old

Director
SURRIDGE, Wendy
Resigned: 30 March 1999
65 years old

Director
TOAMA, Sadiq
Resigned: 04 December 2009
Appointed Date: 17 November 2009
44 years old

CLYDE HOUSE MANAGEMENT (KINGSTON) LIMITED Events

17 Feb 2017
Termination of appointment of Alistair Macadam as a director on 16 February 2017
15 Dec 2016
Total exemption full accounts made up to 31 March 2016
22 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 400

25 Feb 2016
Appointment of Catherine Alison Miles as a director on 9 December 2015
15 Jan 2016
Termination of appointment of Bernard Daniel Murphy as a director on 9 December 2015
...
... and 119 more events
04 Mar 1987
Full accounts made up to 31 March 1985

18 Nov 1986
New secretary appointed;new director appointed

16 Oct 1986
Registered office changed on 16/10/86 from: 16 clyde house 93 surbiton road kingston upon thames surrey KT1 2HW

26 Jul 1986
Full accounts made up to 31 March 1984

19 Jul 1982
Incorporation