This company is commonly known as Clashfern Holdings (uk) Ltd. The company was founded 26 years ago and was given the registration number 03516570. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farrington Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CLASHFERN HOLDINGS (UK) LTD |
---|---|---|
Company Number | : | 03516570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 February 1998 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tmf Group 8th Floor, 20 Farrington Street, London, England, EC4A 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Lansdowne Park, Dublin 4, Ireland, IRISH | Secretary | 12 July 2004 | Active |
Elgin Mews,, Clyde Lane,, Ballsbridge,, Ireland, IRISH | Director | 12 July 2004 | Active |
10, Herbert Park, Ballsbridge, Dublin 4, IRISH | Director | 12 July 2004 | Active |
2 Colliemore Villas, Dalkey, | Secretary | 26 February 1998 | Active |
3 Woodlands Avenue, Hornchurch, RM11 2QT | Secretary | 20 October 1998 | Active |
2 Morehampton Road, Dublin, Ireland, | Secretary | 21 October 2002 | Active |
29 Shearwater, New Barn, Longfield, DA3 7NL | Secretary | 20 May 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 February 1998 | Active |
17 Rectory Meadow, Southfleet, Dartford, DA13 9NY | Director | 19 October 1998 | Active |
2 Colliemore Villas, Dalkey, | Director | 26 February 1998 | Active |
Kilcock Road, Maynooth, Ireland, IRISH | Director | 19 October 1998 | Active |
3 Woodlands Avenue, Hornchurch, RM11 2QT | Director | 19 October 1998 | Active |
29 Mather Road South, Mount Merrion, Ireland, IRISH | Director | 19 October 1998 | Active |
Canesfort, Killiney Hill Road, Killiney, | Director | 26 February 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 February 1998 | Active |
Mr Mark Carter | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Stafford Group, Lavallee House, Bray, Ireland, A98W2H9 |
Nature of control | : |
|
Mr Victor Stafford | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | C/O Tmf Group, 8th Floor, London, England, EC4A 4AB |
Nature of control | : |
|
Mrs Kathleen Mary Stafford | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | C/O Tmf Group, 8th Floor, London, England, EC4A 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-12 | Dissolution | Dissolution application strike off company. | Download |
2020-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-24 | Address | Change registered office address company with date old address new address. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type full. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type full. | Download |
2015-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-27 | Accounts | Accounts with accounts type full. | Download |
2014-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-08 | Accounts | Accounts with accounts type full. | Download |
2013-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.