This company is commonly known as Clement Holdings Limited. The company was founded 33 years ago and was given the registration number 02612693. The firm's registered office is in HASLEMERE. You can find them at Clement House, Weydown Road Industrial Estate, Haslemere, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | CLEMENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02612693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clement House, Weydown Road Industrial Estate, Haslemere, Surrey, GU27 1HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Hollow, Grayswood, Haslemere, GU27 2DE | Director | 21 May 1991 | Active |
Clement House, Weydown Road Industrial Estate, Haslemere, United Kingdom, GU27 1HR | Director | 29 May 2013 | Active |
Clement House, Weydown Road Industrial Estate, Haslemere, United Kingdom, GU27 1HR | Secretary | 01 December 2005 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 20 May 1991 | Active |
86 Longmoor Road, Liphook, GU30 7NZ | Secretary | 21 May 1991 | Active |
143 Kings Road, Haslemere, GU27 2QQ | Director | 21 February 1997 | Active |
Willow Cottage, Petworth Road Northchapel, Petworth, GU28 9HJ | Director | 20 March 1992 | Active |
5 George Denyer Close, Haslemere, GU27 2BH | Director | 20 March 1992 | Active |
Greenways Liphook Road, Passfield, Liphook, GU30 7RX | Director | 20 March 1992 | Active |
Glenbrook 23 Oak Tree Lane, Haslemere, GU27 1PQ | Director | 20 March 1992 | Active |
Clement House, Weydown Road Industrial Estate, Haslemere, United Kingdom, GU27 1HR | Director | 02 November 2009 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 20 May 1991 | Active |
Mr Peter Robert Rendall Clement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Address | : | Clement House, Weydown Road Industrial Estate, Haslemere, GU27 1HR |
Nature of control | : |
|
Mr Michael Robert Anthony Haan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Address | : | Clement House, Weydown Road Industrial Estate, Haslemere, GU27 1HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type group. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Officers | Termination secretary company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type group. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type group. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type group. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type group. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type group. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type group. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type full. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-29 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.