This company is commonly known as Clermont Consultants (uk) Limited. The company was founded 27 years ago and was given the registration number 03304296. The firm's registered office is in BOREHAMWOOD. You can find them at Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CLERMONT CONSULTANTS (UK) LIMITED |
---|---|---|
Company Number | : | 03304296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire, WD6 4RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS | Director | 19 May 2023 | Active |
Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS | Director | 15 April 2005 | Active |
Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS | Director | 24 May 2023 | Active |
Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS | Director | 01 January 2013 | Active |
18 Kingsley Avenue, Borehamwood, WD6 4LY | Secretary | 20 January 1997 | Active |
Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS | Secretary | 14 August 2006 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 20 January 1997 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 20 January 1997 | Active |
27 Croxley Road, London, W9 3HH | Director | 01 July 2003 | Active |
Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS | Director | 14 August 2006 | Active |
30 Bentley Way, Stanmore, HA7 3RP | Director | 17 February 1997 | Active |
60 Grange Gardens, Pinner, HA5 5QF | Director | 07 May 1998 | Active |
18 Kingsley Avenue, Borehamwood, WD6 4LY | Director | 20 January 1997 | Active |
9 Trafford Close, Shenley, WD7 9HU | Director | 01 January 2001 | Active |
19 Brackenbury Road, London, N2 0SS | Director | 20 January 1997 | Active |
Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS | Director | 14 August 2006 | Active |
69 Embry Way, Stanmore, HA7 3AY | Director | 17 February 1997 | Active |
15-19 Church Road, 2nd Floor Stanmore House, Stanmore, HA7 4AR | Director | 01 January 2004 | Active |
Sandra Tabatznik | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | American |
Address | : | Regent House, Allum Gate, Borehamwood, WD6 4RS |
Nature of control | : |
|
Susan Nestadt | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | American |
Address | : | Regent House, Allum Gate, Borehamwood, WD6 4RS |
Nature of control | : |
|
Mr Russell Clark | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | Regent House, Allum Gate, Borehamwood, WD6 4RS |
Nature of control | : |
|
Mr Carl Hermann Konrad Friedlaender | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Regent House, Allum Gate, Borehamwood, WD6 4RS |
Nature of control | : |
|
Mr Carl Hermann Konrad Friedlaender | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Regent House, Allum Gate, Borehamwood, WD6 4RS |
Nature of control | : |
|
Mr Russell Clark | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | Regent House, Allum Gate, Borehamwood, WD6 4RS |
Nature of control | : |
|
Mr Martin David Chesler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Address | : | Regent House, Allum Gate, Borehamwood, WD6 4RS |
Nature of control | : |
|
Ms Justine Markovitz Bordenave | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | Swiss |
Address | : | Regent House, Allum Gate, Borehamwood, WD6 4RS |
Nature of control | : |
|
Sackmann Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | British Virgin Islands |
Address | : | Nerine Chambers, PO BOX 905, Tortola, British Virgin Islands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-24 | Accounts | Accounts with accounts type small. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination secretary company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type small. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type small. | Download |
2021-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-08-25 | Capital | Second filing capital allotment shares. | Download |
2020-08-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.