CLIFFORD CHANCE LONDON LIMITED
POLARHILL LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5JJ

Company number 03375920
Status Active
Incorporation Date 23 May 1997
Company Type Private Limited Company
Address 10 UPPER BANK STREET, LONDON, E14 5JJ
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 thirty-five events have happened. The last three records are Confirmation statement made on 21 May 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,100,000 . The most likely internet sites of CLIFFORD CHANCE LONDON LIMITED are www.cliffordchancelondon.co.uk, and www.clifford-chance-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Clifford Chance London Limited is a Private Limited Company. The company registration number is 03375920. Clifford Chance London Limited has been working since 23 May 1997. The present status of the company is Active. The registered address of Clifford Chance London Limited is 10 Upper Bank Street London E14 5jj. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BICKERTON, David John is a Director of the company. HARKNESS, David is a Director of the company. LAYTON, Matthew Robert is a Director of the company. PERRIN, Christopher Courtenay is a Director of the company. SANDELSON, Jeremy Vaughan is a Director of the company. SWEETING, Malcolm John is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BAIRD, James has been resigned. Director BRADLEY, Edward Leonard has been resigned. Director BRAY, Michael has been resigned. Director BURTON, Amanda Jane has been resigned. Director CHARLTON, Peter John has been resigned. Director CHILDS, David Robert has been resigned. Director CLARK, Keith has been resigned. Director CORNELL, Peter Charles Edward has been resigned. Director DUNNIGAN, David has been resigned. Director FRENCH, Alan Douglas has been resigned. Director GOODWILL, Christopher has been resigned. Director HILL, Rupert Charles Starforth has been resigned. Director HOWE, Geoffrey Michael Thomas has been resigned. Director MATHEWS, Michael Robert has been resigned. Director MITHRAS (NOMINEES) LIMITED has been resigned. Director MOORE, Roger William has been resigned. Director PALACHE, Robert has been resigned. Director PALMER, Phillip Alan has been resigned. Director POLLARD, Andrew Garth has been resigned. Director POPHAM, Stuart Godfrey has been resigned. Director RICHARDS, Martin Edgar has been resigned. Director WILLIAMS, Anthony Neville has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 15 October 2009

Director
BICKERTON, David John
Appointed Date: 21 December 2010
60 years old

Director
HARKNESS, David
Appointed Date: 30 October 2006
62 years old

Director
LAYTON, Matthew Robert
Appointed Date: 05 March 2014
64 years old

Director
PERRIN, Christopher Courtenay
Appointed Date: 17 September 1997
68 years old

Director
SANDELSON, Jeremy Vaughan
Appointed Date: 30 March 2006
68 years old

Director
SWEETING, Malcolm John
Appointed Date: 21 December 2010
68 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 09 September 2009
Appointed Date: 23 May 1997

Director
BAIRD, James
Resigned: 30 April 2011
Appointed Date: 25 March 2008
71 years old

Director
BRADLEY, Edward Leonard
Resigned: 09 September 2009
Appointed Date: 25 March 2008
67 years old

Director
BRAY, Michael
Resigned: 13 June 2002
Appointed Date: 24 November 1999
78 years old

Director
BURTON, Amanda Jane
Resigned: 31 March 2005
Appointed Date: 13 June 2002
66 years old

Director
CHARLTON, Peter John
Resigned: 06 October 2008
Appointed Date: 23 May 1997
69 years old

Director
CHILDS, David Robert
Resigned: 05 March 2014
Appointed Date: 30 October 2006
74 years old

Director
CLARK, Keith
Resigned: 31 December 2001
Appointed Date: 17 September 1997
80 years old

Director
CORNELL, Peter Charles Edward
Resigned: 29 June 2006
Appointed Date: 10 July 2001
72 years old

Director
DUNNIGAN, David
Resigned: 22 September 2014
Appointed Date: 06 October 2008
63 years old

Director
FRENCH, Alan Douglas
Resigned: 16 August 2006
Appointed Date: 17 September 1997
69 years old

Director
GOODWILL, Christopher
Resigned: 30 October 2006
Appointed Date: 13 June 2002
63 years old

Director
HILL, Rupert Charles Starforth
Resigned: 04 March 1998
Appointed Date: 17 September 1997
71 years old

Director
HOWE, Geoffrey Michael Thomas
Resigned: 31 December 1997
Appointed Date: 17 September 1997
76 years old

Director
MATHEWS, Michael Robert
Resigned: 06 July 2000
Appointed Date: 17 September 1997
83 years old

Director
MITHRAS (NOMINEES) LIMITED
Resigned: 13 June 2002
Appointed Date: 17 September 1997
78 years old

Director
MOORE, Roger William
Resigned: 17 November 2010
Appointed Date: 25 March 2006
72 years old

Director
PALACHE, Robert
Resigned: 30 November 1998
Appointed Date: 17 September 1997
67 years old

Director
PALMER, Phillip Alan
Resigned: 31 January 2006
Appointed Date: 31 December 2001
65 years old

Director
POLLARD, Andrew Garth
Resigned: 31 July 2001
Appointed Date: 17 September 1997
80 years old

Director
POPHAM, Stuart Godfrey
Resigned: 30 April 2011
Appointed Date: 17 September 1997
71 years old

Director
RICHARDS, Martin Edgar
Resigned: 17 September 1997
Appointed Date: 23 May 1997
82 years old

Director
WILLIAMS, Anthony Neville
Resigned: 31 December 1999
Appointed Date: 17 September 1997
69 years old

Persons With Significant Control

Mithras Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLIFFORD CHANCE LONDON LIMITED Events

24 May 2017
Confirmation statement made on 21 May 2017 with updates
30 Jan 2017
Full accounts made up to 30 April 2016
06 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,100,000

17 Dec 2015
Full accounts made up to 30 April 2015
12 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,100,000

...
... and 125 more events
22 Sep 1997
Accounting reference date shortened from 31/05/98 to 30/12/97
22 Sep 1997
New director appointed
22 Sep 1997
New director appointed
22 Sep 1997
Director resigned
23 May 1997
Incorporation