This company is commonly known as Clemence (uk) Limited. The company was founded 34 years ago and was given the registration number 02467337. The firm's registered office is in BASILDON. You can find them at 2 Lords Court, Cricketers Way, Basildon, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | CLEMENCE (UK) LIMITED |
---|---|---|
Company Number | : | 02467337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Lords Court, Cricketers Way, Basildon, SS13 1SS | Director | 11 May 2020 | Active |
31, Hill Street, London, W1J 5LS | Director | 11 May 2020 | Active |
Dixon Wilson 22, Chancery Lane, London, WC2A 1LS | Director | 11 May 2020 | Active |
11 Wilton Crescent, London, SW1X 8RN | Secretary | 22 May 2000 | Active |
7 Jubilee Drive, Wickford, SS11 7AR | Secretary | - | Active |
2, Lords Court, Cricketers Way, Basildon, SS13 1SS | Secretary | 25 November 2018 | Active |
7 Denmark Lodge, 1a Crescent Grove, London, SW4 7AG | Secretary | 01 February 2005 | Active |
The Laurels, Ebstree Road, Seisdon, WV5 7EX | Director | 18 July 1995 | Active |
11 Wilton Crescent, London, SW1X 8RN | Director | - | Active |
2, Lords Court, Cricketers Way, Basildon, SS13 1SS | Director | 05 December 2012 | Active |
11 Wilton Crescent, London, SW1X 8RN | Director | 19 January 2001 | Active |
11 Wilton Crescent, London, SW1X 8RN | Director | - | Active |
145 Pennymead, Harlow, CM20 3JB | Director | 18 July 1995 | Active |
7 Jubilee Drive, Wickford, SS11 7AR | Director | 16 August 1996 | Active |
2, Lords Court, Cricketers Way, Basildon, SS13 1SS | Director | 01 May 2015 | Active |
Delamere Cottage Stables, Foley Road, Lambourne, RG17 8QE | Director | 28 February 2001 | Active |
2, Lords Court, Cricketers Way, Basildon, SS13 1SS | Director | 01 May 2015 | Active |
7 Denmark Lodge, 1a Crescent Grove, London, SW4 7AG | Director | 28 October 2002 | Active |
Mr Terence John Clemence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | British |
Address | : | 2, Lords Court, Basildon, SS13 1SS |
Nature of control | : |
|
Mrs Patricia Clemence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Address | : | 2, Lords Court, Basildon, SS13 1SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-28 | Accounts | Change account reference date company previous extended. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-25 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Incorporation | Memorandum articles. | Download |
2020-09-25 | Resolution | Resolution. | Download |
2020-08-18 | Officers | Termination secretary company with name termination date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Appoint person secretary company with name date. | Download |
2018-11-29 | Officers | Termination secretary company with name termination date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.