C & J CLARK (SENIOR EXECUTIVE) TRUSTEES LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA16 0EQ

Company number 02722216
Status Active
Incorporation Date 11 June 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 40 HIGH STREET, STREET, SOMERSET, BA16 0EQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 5 April 2016; Appointment of Mr Geoffrey Alexander Mckenzie as a secretary on 7 July 2016; Termination of appointment of Peter Albert George Drew as a secretary on 7 July 2016. The most likely internet sites of C & J CLARK (SENIOR EXECUTIVE) TRUSTEES LIMITED are www.cjclarkseniorexecutivetrustees.co.uk, and www.c-j-clark-senior-executive-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Bruton Rail Station is 12.7 miles; to Sherborne Rail Station is 16 miles; to Thornford Rail Station is 16.4 miles; to Keynsham Rail Station is 22.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C J Clark Senior Executive Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02722216. C J Clark Senior Executive Trustees Limited has been working since 11 June 1992. The present status of the company is Active. The registered address of C J Clark Senior Executive Trustees Limited is 40 High Street Street Somerset Ba16 0eq. . MCKENZIE, Geoffrey Alexander is a Secretary of the company. GILLIBRAND, Neville is a Director of the company. Secretary DREW, Peter Albert George has been resigned. Secretary GANT, Roderick Martin has been resigned. Secretary SMITH, Stephanie Joyce has been resigned. Director CHITTY, Ian has been resigned. Director CLARK, Jacob Daniel has been resigned. Director DERBYSHIRE, Judith Enid has been resigned. Director DOHERTY, Brian James has been resigned. Director HOUGH, John William has been resigned. Director MALTHOUSE, Susan has been resigned. Director MANSER, Sandra Carol has been resigned. Director MORGAN, Geoffrey Nicholas Rhys has been resigned. Director PUGSLEY, Ronald Charles has been resigned. Director RAMAMURTHY, Chandrasekhar has been resigned. Director REES, Benjamin Barrie has been resigned. Director SMITH, Stephanie Joyce has been resigned. Director STRAWBRIDGE, David Robert has been resigned. Director WILDEY, Ronald William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCKENZIE, Geoffrey Alexander
Appointed Date: 07 July 2016

Director
GILLIBRAND, Neville
Appointed Date: 09 March 2001
81 years old

Resigned Directors

Secretary
DREW, Peter Albert George
Resigned: 07 July 2016
Appointed Date: 07 April 2001

Secretary
GANT, Roderick Martin
Resigned: 06 April 2001
Appointed Date: 07 October 1992

Secretary
SMITH, Stephanie Joyce
Resigned: 07 October 1992
Appointed Date: 04 August 1992

Director
CHITTY, Ian
Resigned: 07 October 1992
Appointed Date: 04 August 1992
57 years old

Director
CLARK, Jacob Daniel
Resigned: 09 March 2001
Appointed Date: 07 October 1992
93 years old

Director
DERBYSHIRE, Judith Enid
Resigned: 03 April 2011
Appointed Date: 24 May 1996
69 years old

Director
DOHERTY, Brian James
Resigned: 16 November 2010
Appointed Date: 16 November 2004
73 years old

Director
HOUGH, John William
Resigned: 16 November 2004
Appointed Date: 27 September 1999
72 years old

Director
MALTHOUSE, Susan
Resigned: 03 November 2012
Appointed Date: 07 April 2011
70 years old

Director
MANSER, Sandra Carol
Resigned: 22 April 1996
Appointed Date: 07 October 1992
78 years old

Director
MORGAN, Geoffrey Nicholas Rhys
Resigned: 15 February 1999
93 years old

Director
PUGSLEY, Ronald Charles
Resigned: 11 June 1993
Appointed Date: 07 October 1992
102 years old

Director
RAMAMURTHY, Chandrasekhar
Resigned: 15 February 1999
Appointed Date: 17 November 1992
69 years old

Director
REES, Benjamin Barrie
Resigned: 05 March 1996
Appointed Date: 07 October 1992
86 years old

Director
SMITH, Stephanie Joyce
Resigned: 07 October 1992
Appointed Date: 04 August 1992
63 years old

Director
STRAWBRIDGE, David Robert
Resigned: 08 May 1996
Appointed Date: 07 October 1992
82 years old

Director
WILDEY, Ronald William
Resigned: 13 May 1996
Appointed Date: 07 October 1992
80 years old

C & J CLARK (SENIOR EXECUTIVE) TRUSTEES LIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 5 April 2016
07 Jul 2016
Appointment of Mr Geoffrey Alexander Mckenzie as a secretary on 7 July 2016
07 Jul 2016
Termination of appointment of Peter Albert George Drew as a secretary on 7 July 2016
01 Jul 2016
Annual return made up to 31 May 2016 no member list
22 Jun 2015
Annual return made up to 31 May 2015 no member list
...
... and 81 more events
03 Sep 1992
Company name changed validproject LIMITED\certificate issued on 03/09/92

21 Aug 1992
Director resigned;new director appointed

21 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Aug 1992
Registered office changed on 21/08/92 from: 2 baches street london N1 6UB

11 Jun 1992
Incorporation