CLIFDEN COURT MANAGEMENT (TWICKENHAM) LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 4LR

Company number 00944523
Status Active
Incorporation Date 19 December 1968
Company Type Private Limited Company
Address 98 CLIFDEN COURT, CLIFDEN ROAD, TWICKENHAM, TW1 4LR
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Termination of appointment of a director; Termination of appointment of William Webb as a director on 10 February 2017. The most likely internet sites of CLIFDEN COURT MANAGEMENT (TWICKENHAM) LIMITED are www.clifdencourtmanagementtwickenham.co.uk, and www.clifden-court-management-twickenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. Clifden Court Management Twickenham Limited is a Private Limited Company. The company registration number is 00944523. Clifden Court Management Twickenham Limited has been working since 19 December 1968. The present status of the company is Active. The registered address of Clifden Court Management Twickenham Limited is 98 Clifden Court Clifden Road Twickenham Tw1 4lr. . CLUTTON, Susan is a Secretary of the company. CLUTTON, Susan Louise is a Director of the company. DOMBI, Peter Stuart Denver is a Director of the company. ILES, James Hampshire is a Director of the company. MORT, Laurence Charles is a Director of the company. Secretary BOWN, Rachel Eira has been resigned. Secretary BROUWER, Philippa Jane has been resigned. Secretary FERGUSON, Tracy has been resigned. Secretary MARTIN, Roger Bruce has been resigned. Secretary WEBB, William has been resigned. Director ANTCLIFF, Constance has been resigned. Director BATTEN, Jeremy Connock, Dr has been resigned. Director BOWN, Rachel Eira has been resigned. Director BROUWER, Philippa Jane has been resigned. Director CHAN, Sau Ching has been resigned. Director COLBECK, Diana Gay has been resigned. Director DAVID, Kate has been resigned. Director EDGLEY, Alison Amanda has been resigned. Director FARLEY, Eleanor has been resigned. Director FEHN, Kris has been resigned. Director GURR, John has been resigned. Director ILES, James has been resigned. Director LUCKING, Donald James has been resigned. Director LUCKING, Donald James has been resigned. Director MCPHILLIPS, Anthony James Noel has been resigned. Director MEADOWS, Alexandra Audrey has been resigned. Director MORT, Laurence Charles has been resigned. Director UNSTED, Muriel has been resigned. Director WEBB, William has been resigned. Director WEBB, William has been resigned. Director WHITE, Malcolm has been resigned. Director WOOD, Jeff has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
CLUTTON, Susan
Appointed Date: 01 July 2013

Director
CLUTTON, Susan Louise
Appointed Date: 18 October 2004
61 years old

Director
DOMBI, Peter Stuart Denver
Appointed Date: 18 August 1994
61 years old

Director
ILES, James Hampshire
Appointed Date: 16 January 2012
58 years old

Director
MORT, Laurence Charles
Appointed Date: 01 January 2015
85 years old

Resigned Directors

Secretary
BOWN, Rachel Eira
Resigned: 05 September 1996
Appointed Date: 29 April 1994

Secretary
BROUWER, Philippa Jane
Resigned: 01 July 1999
Appointed Date: 05 September 1996

Secretary
FERGUSON, Tracy
Resigned: 29 April 1994

Secretary
MARTIN, Roger Bruce
Resigned: 18 October 2004
Appointed Date: 14 October 1998

Secretary
WEBB, William
Resigned: 01 July 2013
Appointed Date: 18 October 2004

Director
ANTCLIFF, Constance
Resigned: 16 August 1994
Appointed Date: 09 February 1993
109 years old

Director
BATTEN, Jeremy Connock, Dr
Resigned: 25 August 2007
Appointed Date: 21 October 2002
58 years old

Director
BOWN, Rachel Eira
Resigned: 05 September 1996
Appointed Date: 29 April 1994
56 years old

Director
BROUWER, Philippa Jane
Resigned: 01 July 1999
Appointed Date: 05 September 1996
60 years old

Director
CHAN, Sau Ching
Resigned: 07 February 1994
Appointed Date: 09 February 1993
66 years old

Director
COLBECK, Diana Gay
Resigned: 25 October 2007
Appointed Date: 01 September 1998
63 years old

Director
DAVID, Kate
Resigned: 27 November 1995
Appointed Date: 06 June 1994
75 years old

Director
EDGLEY, Alison Amanda
Resigned: 31 December 2010
Appointed Date: 25 October 2007
43 years old

Director
FARLEY, Eleanor
Resigned: 09 February 1993
59 years old

Director
FEHN, Kris
Resigned: 10 February 2017
Appointed Date: 01 January 2012
82 years old

Director
GURR, John
Resigned: 31 March 2015
Appointed Date: 01 January 2012
95 years old

Director
ILES, James
Resigned: 10 May 2015
Appointed Date: 01 January 2012
56 years old

Director
LUCKING, Donald James
Resigned: 31 December 2009
Appointed Date: 05 September 1996
64 years old

Director
LUCKING, Donald James
Resigned: 09 February 1993
64 years old

Director
MCPHILLIPS, Anthony James Noel
Resigned: 06 June 1994
Appointed Date: 09 February 1993
62 years old

Director
MEADOWS, Alexandra Audrey
Resigned: 04 February 1993
70 years old

Director
MORT, Laurence Charles
Resigned: 01 May 2013
Appointed Date: 18 August 1994
85 years old

Director
UNSTED, Muriel
Resigned: 18 May 1994
97 years old

Director
WEBB, William
Resigned: 10 February 2017
Appointed Date: 01 July 2013
60 years old

Director
WEBB, William
Resigned: 10 May 2015
Appointed Date: 21 October 2002
60 years old

Director
WHITE, Malcolm
Resigned: 04 February 1993
81 years old

Director
WOOD, Jeff
Resigned: 01 July 1996
Appointed Date: 09 May 1994
58 years old

CLIFDEN COURT MANAGEMENT (TWICKENHAM) LIMITED Events

22 May 2017
Total exemption full accounts made up to 31 December 2016
02 Mar 2017
Termination of appointment of a director
01 Mar 2017
Termination of appointment of William Webb as a director on 10 February 2017
01 Mar 2017
Termination of appointment of Kris Fehn as a director on 10 February 2017
29 Aug 2016
Confirmation statement made on 16 August 2016 with updates
...
... and 118 more events
10 Dec 1986
Return made up to 25/03/86; full list of members

10 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Oct 1986
Full accounts made up to 31 December 1985

19 Dec 1968
Certificate of incorporation
19 Dec 1968
Incorporation