A.G. CARRICK LIMITED

Address:
Clarence House, London, SW1A 1BA

A.G. CARRICK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02258628. The registration start date is May 16, 1988. The current status is Active.

Company Overview

Company Number 02258628
Company Name A.G. CARRICK LIMITED
Registered Address Clarence House
London
SW1A 1BA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-05-16
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-28
Returns Last Update 2016-01-31
Confirmation Statement Due Date 2021-03-14
Confirmation Statement Last Update 2020-01-31
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47190 Other retail sale in non-specialised stores

Office Location

Address CLARENCE HOUSE
LONDON
Post Code SW1A 1BA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FURSE, James Secretary (Active) Close Farm Barn, Shipton Moyne, Tetbury, Gloucestershire, United Kingdom, GL8 8PH /
31 August 2011
/
CHESTER, Mark Director (Active) Clarence House, London, SW1A 1BA July 1963 /
29 November 2012
Uk /
England
Charity Director
DUNKLEY, Karl Director (Active) Clarence House, London, SW1A 1BA October 1964 /
29 November 2012
British /
England
Company Director
FURSE, James Director (Active) Barn, Close Farm, Shipton Moyne, Tetbury, Gloucestershire, United Kingdom, GL8 8PH July 1961 /
31 August 2011
British /
United Kingdom
Manager
PRESCOTT, Christine Director (Active) Sawmill Cottage, Westonbirt, Tetbury, Gloucestershire, England, GL8 8QH January 1961 /
15 February 2006
British /
United Kingdom
Chief Executive
ROSSLYN, Peter, The Earl Of Director (Active) Clarence House, London, SW1A 1BA March 1958 /
20 October 2014
British /
United Kingdom
Director
FERRAR, Leslie Jane Secretary (Resigned) Clarence House, St. James's, London, SW1A 1BA /
4 January 2006
/
HILL, Judith Lynne Secretary (Resigned) 66 Lincolns Inn Fields, London, WC2A 3LH /
/
KNOTT, Kevin John Selwyn Secretary (Resigned) 10 Buckingham Gate, London, SW1E 6LA /
29 June 1998
British /
AYLARD CVO RN, Richard, Commander Director (Resigned) Wren House Kensington Palace, London, W8 4PY April 1952 /
British /
Private Secretary
BENNETT, Deborah Director (Resigned) St Johns Westminster, 79 Marsham Street, London, SW1P 4SB August 1948 /
1 July 2008
British /
United Kingdom
Marketing Consultant
BOLLAND, Mark William Director (Resigned) Flat 4 17-18 Great Sutton Street, London, EC1V 0DP April 1966 /
14 April 1998
Canadian /
Deputy Private Secretary
BOYD-CARPENTER, Marsom Henry Director (Resigned) 66 Lincolns Inn Fields, London, WC2A 3LH October 1939 /
17 November 1994
British /
Solicitor
CORNISH, Michael John Director (Resigned) Oaklands, London Lane, Sissinghurst, Cranbrook, Kent, TN17 2AP July 1945 /
3 February 1995
British /
Company Director
FARRER, Charles Matthew, Sir Director (Resigned) 6 Priory Avenue, London, W4 1TX December 1929 /
British /
United Kingdom
Solicitor
FAWCETT, Michael David Director (Resigned) 97 Park Road, Hampton Hill, Hampton, Middlesex, TW12 1HU November 1969 /
1 July 2008
British /
United Kingdom
Events Manager
FERRAR, Leslie Jane Director (Resigned) Clarence House, London, SW1A 1BA July 1955 /
1 November 2011
British /
United Kingdom
Accountant
FERRAR, Leslie Jane Director (Resigned) Clarence House, St. James's, London, SW1A 1BA July 1955 /
19 May 2005
British /
United Kingdom
Accountant
IRELAND, Sally Jean Director (Resigned) Woodfield House, Church Lane, Moreton Valence, Gloucestershire, GL2 7NB September 1949 /
1 July 2008
British /
United Kingdom
Retail Consultant
JAMES, John Nigel Courtenay Director (Resigned) 10 Buckingham Gate, London, SW1E 6LA March 1965 /
17 December 1996
British /
Secretary And Keeper Of Record
KNOTT, Kevin John Selwyn Director (Resigned) 10 Buckingham Gate, London, SW1E 6LA June 1956 /
17 December 1996
British /
United Kingdom
Master Of The Household
LAMPORT, Stephen Mark Jeffrey Director (Resigned) St James's Palace, London, SW1A 1BS November 1951 /
4 June 1997
British /
Private Secretary
PATTLE, Richard Edward George Director (Resigned) 143 Castelnau, London, SW13 9EW March 1969 /
28 March 2008
British /
United Kingdom
Royal Household
PEAT, Michael, Sir Director (Resigned) 4b Kensington Palace, London, W8 4PU November 1949 /
9 August 2002
British /
United Kingdom
Private Secretary
RIDDELL, John Charles Buchanan, Sir Director (Resigned) 49 Campden Hill Square, London, W8 7JR January 1934 /
British /
Company Director
TOWNSEND, Susan Eileen Director (Resigned) 37 Ladbroke Square, London, W11 December 1949 /
17 December 1996
British /
Company Director
WINDETT, Peter Director (Resigned) 50 Lansdowne Road, London, W11 2LR May 1946 /
1 July 2008
British /
United Kingdom
Creative Director

Competitor

Search similar business entities

Post Code SW1A 1BA
SIC Code 47190 - Other retail sale in non-specialised stores

Improve Information

Please provide details on A.G. CARRICK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches