This company is commonly known as Clement Clarke (holdings) Limited. The company was founded 34 years ago and was given the registration number 02407950. The firm's registered office is in ESSEX. You can find them at Edinburgh Way, Harlow, Essex, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CLEMENT CLARKE (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 02407950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1989 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Edinburgh Way, Harlow, Essex, CM20 2TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C, Woodside Industrial Estate, Dunmow Road, Bishop's Stortford, England, CM23 5RG | Secretary | 04 May 2022 | Active |
Unit C, Woodside Industrial Estate, Dunmow Road, Bishop's Stortford, England, CM23 5RG | Director | 01 January 2022 | Active |
Unit C, Woodside Industrial Estate, Dunmow Road, Bishop's Stortford, England, CM23 5RG | Director | 01 July 2013 | Active |
11 Brampton Close, Barton Seagrave, Kettering, NN15 6QQ | Secretary | 01 January 2001 | Active |
6 Hawthorns, Riddings Lane, Harlow, CM18 7HT | Secretary | 02 August 1993 | Active |
Edinburgh Way, Harlow, Essex, CM20 2TT | Secretary | 27 June 2008 | Active |
Brook Farm, Station Road Colne Engaine, Colchester, CO6 2ES | Secretary | - | Active |
Edinburgh Way, Harlow, Essex, CM20 2TT | Director | 01 January 2021 | Active |
Edinburgh Way, Harlow, Essex, CM20 2TT | Director | 01 January 2020 | Active |
Edinburgh Way, Harlow, Essex, CM20 2TT | Director | 01 March 2018 | Active |
Edinburgh Way, Harlow, United Kingdom, CM20 2TT | Director | - | Active |
Herrenwaeldlirain 7, Ch 3063 Bollingen, Switzerland, FOREIGN | Director | - | Active |
Edinburgh Way, Harlow, Essex, CM20 2TT | Director | 01 March 2018 | Active |
Edinburgh Way, Harlow, Essex, CM20 2TT | Director | 01 January 2021 | Active |
Brook Farm, Station Road Colne Engaine, Colchester, CO6 2ES | Director | 02 August 1993 | Active |
Woodlands, Church Road, Brightlingsea, CO7 0QT | Director | 07 August 2008 | Active |
Metall Zug Ag | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 66, Industriestrasse, Zug, Switzerland, |
Nature of control | : |
|
Mr Matthias Wilhelm Haag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | Swiss |
Address | : | Edinburgh Way, Essex, CM20 2TT |
Nature of control | : |
|
Mrs Anna Inabnit-Haag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | Swiss |
Address | : | Edinburgh Way, Essex, CM20 2TT |
Nature of control | : |
|
Mr Walter Inabnit-Haag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | Swiss |
Address | : | Edinburgh Way, Essex, CM20 2TT |
Nature of control | : |
|
Mr Christoph Peter Haag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | Swiss |
Address | : | Edinburgh Way, Essex, CM20 2TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-19 | Accounts | Accounts with accounts type full. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-07 | Address | Change registered office address company with date old address new address. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type small. | Download |
2023-01-30 | Officers | Appoint person secretary company with name date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Accounts | Accounts with accounts type small. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Officers | Termination secretary company with name termination date. | Download |
2022-01-25 | Change of name | Certificate change of name company. | Download |
2022-01-25 | Change of name | Change of name notice. | Download |
2022-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Accounts | Accounts with accounts type group. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.