This company is commonly known as Clementine Associates Limited. The company was founded 22 years ago and was given the registration number 04400324. The firm's registered office is in MAIDSTONE. You can find them at Globe House, Eclipse Park Sittingbourne Road, Maidstone, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CLEMENTINE ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 04400324 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2002 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Globe House, Eclipse Park Sittingbourne Road, Maidstone, Kent, ME14 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkwood, Sutton Road, Maidstone, England, ME15 9NE | Director | 16 October 2017 | Active |
Parkwood, Sutton Road, Maidstone, England, ME15 9NE | Director | 16 October 2017 | Active |
Linchfields, Newington Road, Peene, Folkestone, United Kingdom, CT18 8FG | Secretary | 15 March 2004 | Active |
The Old Stables, The Street, Pluckley, TN27 0QS | Secretary | 03 March 2003 | Active |
3 Baker Close, Teynham, Sittingbourne, ME9 9DW | Secretary | 27 April 2002 | Active |
Wallside House, 12 Mount Ephram Road, Tunbridge Wells, TN1 1EG | Corporate Secretary | 21 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 March 2002 | Active |
Linchfields, Newington Road, Peene, Folkestone, United Kingdom, CT18 8FG | Director | 27 April 2002 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EG | Corporate Director | 21 March 2002 | Active |
Jacqueline Giltrow | ||
Notified on | : | 21 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN |
Nature of control | : |
|
Mr John Albert Linch Batten | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Linchfields, Newington Road, Folkestone, United Kingdom, CT18 8FG |
Nature of control | : |
|
Mr Alvin Chantler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type group. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type group. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Accounts | Accounts with accounts type group. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-30 | Accounts | Accounts with accounts type group. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type group. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-15 | Accounts | Accounts with accounts type group. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Officers | Termination secretary company with name termination date. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-05-05 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.