CLIDDESDEN UNRIVALLED LTD
INTERNATIONAL HOUSE, 24 HOLBORN VIADUCT, LONDON  EC1A 2BN- Dissolved
- Private Limited Company
- Company No. 10125988
- Last Updated: 29 Jun 2021
Company Profile
CLIDDESDEN UNRIVALLED LTD was incorporated on Friday, April 15, 2016 as a Private Limited Company with registered address in LONDON. CLIDDESDEN UNRIVALLED LTD has the status: Dissolved and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 4 years 6 months and 18 days.
Name | CLIDDESDEN UNRIVALLED LTD |
---|---|
Company number | 10125988 |
Company type | Private Limited Company |
Incorporation date | 15 Apr 2016 |
Status | Dissolved |
Industry (SIC 2007) |
Address
Registered Address |
INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Shaun Alexander Hamilton Nationality: British |
Dates: Wednesday, July 10, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Ben Bradley Nationality: British |
Dates: Wednesday, June 5, 2019 - Wednesday, July 10, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Michelle Kennedy Nationality: American |
Dates: Friday, February 8, 2019 - Wednesday, June 5, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Mark Andrew Brown Nationality: British |
Dates: Friday, January 11, 2019 - Friday, February 8, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Jonathan Shane Lock Nationality: British |
Dates: Friday, September 21, 2018 - Friday, January 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Joseph Smith Nationality: British |
Dates: Tuesday, August 7, 2018 - Friday, September 21, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Mark Edward Higgins Nationality: British |
Dates: Monday, April 23, 2018 - Tuesday, August 7, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terry Dunne Nationality: British |
Dates: Thursday, April 5, 2018 - Monday, April 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Shaun Alexander Hamilton Nationality: British |
Dates: Thursday, November 23, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terence Dunne Nationality: British |
Dates: Friday, April 15, 2016 - Thursday, November 23, 2017
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO |
---|---|
End of financial Year | 30 April |
Next annual accounts due | Not available |
Latest accounts | 30 April 2018 |
Next confirmation statement due | Not available |
Last confirmation statement dated | 14 April 2019 |
Mortgages
No mortgages have been registered against CLIDDESDEN UNRIVALLED LTD.
Previous Names
Name | Change Date |
---|---|
CLIDDESDEN UNRIVALLED LTD | 15 Apr 2016 |
CLIDDESDEN LOGISTICS LTD | 15 Sep 2017 |