This company is commonly known as Clement Clarke Pension Trustees Limited. The company was founded 33 years ago and was given the registration number 02522688. The firm's registered office is in ESSEX. You can find them at Edinburgh Way, Harlow, Essex, . This company's SIC code is 74990 - Non-trading company.
Name | : | CLEMENT CLARKE PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02522688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1990 |
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 | Director | 01 April 2004 | Active |
Unit C, Woodside Industrial Estate, Dunmow Road, Bishop's Stortford, England, CM23 5RG | Director | 01 May 2015 | Active |
5 Plaw Hatch Close, Bishops Stortford, CM23 5BL | Secretary | 01 April 2004 | Active |
45 Mayflower Way, Chipping Ongar, CM5 9BA | Secretary | - | Active |
6 Hawthorns, Riddings Lane, Harlow, CM18 7HT | Director | - | Active |
Edinburgh Way, Harlow, Essex, CM20 2TT | Director | 01 July 2010 | Active |
Edinburgh Way, Harlow, Essex, CM20 2TT | Director | 17 October 2012 | Active |
6 Oziers, Elsenham, Bishops Stortford, CM22 6LS | Director | 08 July 1992 | Active |
25 Ashpole Spinney, Northampton, NN4 9QB | Director | 18 January 2000 | Active |
33 Wrenbury Road, Duston, Northampton, NN5 6YG | Director | - | Active |
45 Mayflower Way, Chipping Ongar, CM5 9BA | Director | 28 January 1997 | Active |
Brook Farm, Station Road Colne Engaine, Colchester, CO6 2ES | Director | - | Active |
Woodlands, Church Road, Brightlingsea, England, CO7 0QT | Director | 31 October 2002 | Active |
25, Southampton Buildings, London, England, WC2A 1AL | Corporate Director | 17 January 2018 | Active |
Haag-Streit Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit C, Woodside Industrial Estate, Dunmow Road, Bishop's Stortford, England, CM23 5RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-29 | Address | Change registered office address company with date old address new address. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Officers | Change person director company with change date. | Download |
2023-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-19 | Officers | Change corporate director company with change date. | Download |
2021-04-29 | Accounts | Accounts with accounts type small. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type small. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type small. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Officers | Change corporate director company with change date. | Download |
2018-05-09 | Accounts | Accounts with accounts type small. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Officers | Appoint corporate director company with name date. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.