This company is commonly known as Clegg Gifford & Co Limited. The company was founded 30 years ago and was given the registration number 02838391. The firm's registered office is in LONDON. You can find them at 128 Minories, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | CLEGG GIFFORD & CO LIMITED |
---|---|---|
Company Number | : | 02838391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 128 Minories, London, EC3N 1NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128, Minories, London, EC3N 1NT | Secretary | 07 July 2023 | Active |
Markerstudy House, 45 Westerham Road, Sevenoaks, United Kingdom, TN13 2QB | Director | 01 November 2023 | Active |
128, Minories, London, EC3N 1NT | Director | 28 December 2018 | Active |
128, Minories, London, England, EC3N 1NT | Director | 01 April 2011 | Active |
128, Minories, London, EC3N 1NT | Director | 07 July 2023 | Active |
54, Gaynes Park Road, Upminster, England, RM14 2HP | Secretary | 26 April 2000 | Active |
26 Rockingham Avenue, Hornchurch, RM11 1HH | Secretary | 22 July 1993 | Active |
128, Minories, London, EC3N 1NT | Secretary | 26 February 2020 | Active |
68 Goodhart Place, London, E14 8EQ | Secretary | 01 May 1994 | Active |
128, Minories, London, EC3N 1NT | Secretary | 13 December 2017 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Corporate Nominee Secretary | 22 July 1993 | Active |
128, Minories, London, EC3N 1NT | Director | 28 December 2018 | Active |
128, Minories, London, EC3N 1NT | Director | 01 January 2017 | Active |
17 Callow Field, Purley, CR8 4DU | Director | 19 June 1996 | Active |
128, Minories, London, EC3N 1NT | Director | 07 July 2023 | Active |
128, Minories, London, EC3N 1NT | Director | 22 July 1993 | Active |
The Coach House, 50 Sandpit Lane, St. Albans, England, AL1 4BP | Director | 23 February 1998 | Active |
Markerstudy House, 45 Westerham Road, Sevenoaks, United Kingdom, TN13 2QB | Director | 01 November 2023 | Active |
Sunray, La Ruette Du Navet, St. Martins, Guernsey, GY4 6ES | Director | 01 July 1999 | Active |
128, Minories, London, EC3N 1NT | Director | 22 July 1993 | Active |
1 Dene Way, Speldhurst, TN3 0NX | Director | 25 March 1994 | Active |
128, Minories, London, EC3N 1NT | Director | 19 January 2018 | Active |
3 Tippersfield, South Benfleet, SS7 1JD | Director | 19 June 1996 | Active |
68 Goodhart Place, London, E14 8EQ | Director | 17 December 1996 | Active |
44 Fairfield Crescent, Leigh On Sea, SS9 5SQ | Director | 01 July 2007 | Active |
1 Chestnut Avenue, Great Notley, Braintree, CM77 7YJ | Director | 01 January 2001 | Active |
17 Borrett Avenue, Canvey Island, SS8 9EB | Director | 01 May 1994 | Active |
159 Jocelyns, Old Harlow, CM17 0BY | Director | 01 January 2004 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Nominee Director | 22 July 1993 | Active |
121 Lymington Avenue, Leigh On Sea, SS9 2AL | Director | 01 May 1994 | Active |
Markerstudy House, 45 Westerham Road, Sevenoaks, United Kingdom, TN13 2QB | Director | 01 January 2024 | Active |
128, Minories, London, EC3N 1NT | Director | 07 July 2023 | Active |
7, Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 04 December 2015 | Active |
128, Minories, London, EC3N 1NT | Director | 12 January 2019 | Active |
128, Minories, London, EC3N 1NT | Director | 01 January 2017 | Active |
Mr Royston William Clegg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | 128, Minories, London, EC3N 1NT |
Nature of control | : |
|
Clegg Gifford Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 128, Minories, London, England, EC3N 1NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Appoint person secretary company with name date. | Download |
2023-07-21 | Officers | Termination secretary company with name termination date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.