This company is commonly known as Clm Trustees Limited. The company was founded 12 years ago and was given the registration number 07712291. The firm's registered office is in PORTSMOUTH. You can find them at 1000 Lakeside, North Harbour, Portsmouth, Hampshire. This company's SIC code is 69102 - Solicitors.
Name | : | CLM TRUSTEES LIMITED |
---|---|---|
Company Number | : | 07712291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2011 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1000 Lakeside, North Harbour, Portsmouth, Hampshire, PO6 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Knights, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW | Director | 08 July 2022 | Active |
Knights, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW | Director | 08 July 2022 | Active |
Knights, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW | Director | 08 July 2022 | Active |
Radnor House, 28 Bartholomew Street, Newbury, England, RG14 5EU | Director | 20 July 2011 | Active |
1000 Lakeside, North Harbour, Portsmouth, PO6 3EN | Director | 01 April 2017 | Active |
Radnor House, 28 Bartholomew Street, Newbury, England, RG14 5EU | Director | 20 July 2011 | Active |
1000 Lakeside, North Harbour, Portsmouth, PO6 3EN | Director | 19 March 2018 | Active |
Radnor House, 28 Bartholomew Street, Newbury, England, RG14 5EU | Director | 20 July 2011 | Active |
Knights, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW | Director | 19 March 2018 | Active |
1000 Lakeside, North Harbour, Western Road, Portsmouth, PO6 3EN | Corporate Director | 01 April 2017 | Active |
Coffin Mew Llp | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1000 Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN |
Nature of control | : |
|
Mr Malcolm Sheridan Charles Poynter | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Torlea Sandy Lane, Torlea Sandy Lane, Nebury, United Kingdom, RG16 9DG |
Nature of control | : |
|
Mr David James Thomas | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, Springlines, Wanborough, United Kingdom, SN4 0ES |
Nature of control | : |
|
Mr Hemantkumar Manmohan Amin | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, 11 Gorselands, Newbury, United Kingdom, RG14 6PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Miscellaneous | Legacy. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.