This company is commonly known as Clipper Investments Limited.. The company was founded 39 years ago and was given the registration number 01901392. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CLIPPER INVESTMENTS LIMITED. |
---|---|---|
Company Number | : | 01901392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 01 December 2009 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 10 May 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 14 October 2011 | Active |
11, Chestnut Drive, Berkhamsted, United Kingdom, HP4 2JL | Secretary | 01 January 2009 | Active |
Denbies, 2 Malvern Road, Maidenhead, SL6 7RH | Secretary | 28 July 2000 | Active |
Foxfoot House, South Luffenham, Rutland, LE15 8NP | Secretary | 15 April 2008 | Active |
42 The Crescent, Hampton In Arden, Solihull, B92 0BP | Secretary | 27 May 2005 | Active |
7 Hanger Court, Hanger Green, London, W5 3ER | Secretary | 01 January 2001 | Active |
7 Hanger Court, Hanger Green, London, W5 3ER | Secretary | 01 July 1994 | Active |
7 Hanger Court, Hanger Green, London, W5 3ER | Secretary | - | Active |
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP | Secretary | 12 November 2007 | Active |
87 Cudham Lane North, Green Street Green, Orpington, BR6 6BY | Secretary | 01 November 1993 | Active |
Morningstar Cottage, Restronguet Passage, Mylor Bridge, Falmouth, TR11 5SS | Director | 09 December 2008 | Active |
Arcadian Farnborough Hill, Orpington, BR6 7EQ | Director | - | Active |
KT10 | Director | 09 December 2008 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 10 July 2009 | Active |
15 Crossways, Shenfield, Brentwood, CM15 8QX | Director | 10 January 2001 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 October 2019 | Active |
6 Pondwick Road, Harpenden, AL5 2HG | Director | - | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 12 June 2009 | Active |
Caxton House, Cann Lane North, Woodside Mews, Appleton Warrington, WA4 5NF | Director | 03 July 2007 | Active |
104 Chipperfield Road, Kings Langley, WD4 9JD | Director | 10 January 2001 | Active |
23 Belvedere House, Churchfields Avenue, Weybridge, KT13 9XY | Director | 14 May 1993 | Active |
The Waveney, 15 Leighton Road, Neston, CH64 3SF | Director | 15 December 2003 | Active |
St. Katharine By The Tower Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Address | Move registers to sail company with new address. | Download |
2021-06-03 | Address | Change sail address company with old address new address. | Download |
2021-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Address | Move registers to sail company with new address. | Download |
2018-08-24 | Address | Change sail address company with old address new address. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.