This company is commonly known as Clifford Blue Limited. The company was founded 28 years ago and was given the registration number 03121545. The firm's registered office is in SOUTH RUISLIP. You can find them at Cliffords Yard, 1 Long Drive, South Ruislip, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CLIFFORD BLUE LIMITED |
---|---|---|
Company Number | : | 03121545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1995 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cliffords Yard, 1 Long Drive, South Ruislip, Middlesex, HA4 0HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS | Secretary | 01 October 1998 | Active |
Cliffords Yard, 1 Long Drive, South Ruislip, United Kingdom, HA4 0HG | Director | 15 February 2018 | Active |
Cliffords Yard, 1 Long Drive, South Ruislip, United Kingdom, HA4 0HG | Director | 15 February 2018 | Active |
Cliffords Yard, 1 Long Drive, South Ruislip, United Kingdom, HA4 0HG | Director | 15 February 2018 | Active |
Cliffords Yard, 1 Long Drive, South Ruislip, United Kingdom, HA4 0HG | Director | 15 February 2018 | Active |
32 King Edwards Road, Ruislip, HA4 7AH | Secretary | 02 November 1995 | Active |
Cliffords Yard, 1 Long Drive, South Ruislip, HA4 0PA | Director | 02 November 1995 | Active |
61 Old Woking Road, West Byfleet, KT14 6LF | Director | 02 November 1995 | Active |
Mr Sean Daniel Clifford | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Address | : | C/O Parker Getty, Devonshire House, Stanmore, HA7 1JS |
Nature of control | : |
|
Mr Keiran Daniel Clifford | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Address | : | C/O Parker Getty, Devonshire House, Stanmore, HA7 1JS |
Nature of control | : |
|
Mr Brendan Daniel Clifford | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | C/O Parker Getty, Devonshire House, Stanmore, HA7 1JS |
Nature of control | : |
|
Mrs Lisa-Marie Gibson | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Address | : | C/O Parker Getty, Devonshire House, Stanmore, HA7 1JS |
Nature of control | : |
|
Mr Brendan James Clifford | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Address | : | Cliffords Yard, South Ruislip, HA4 0HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-13 | Resolution | Resolution. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-26 | Officers | Second filing of director appointment with name. | Download |
2018-07-26 | Officers | Second filing of director appointment with name. | Download |
2018-07-26 | Officers | Second filing of director appointment with name. | Download |
2018-07-26 | Officers | Second filing of director appointment with name. | Download |
2018-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-02 | Miscellaneous | Court order. | Download |
2017-08-08 | Resolution | Resolution. | Download |
2017-07-10 | Accounts | Change account reference date company previous extended. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.