BOLER & CLARKE COMMERCIAL INTERIORS LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 7BN

Company number 01737264
Status Active
Incorporation Date 6 July 1983
Company Type Private Limited Company
Address THE OLD GRANARY, BONNINGTON, ASHFORD, KENT, ENGLAND, TN25 7BN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BOLER & CLARKE COMMERCIAL INTERIORS LIMITED are www.bolerclarkecommercialinteriors.co.uk, and www.boler-clarke-commercial-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Ashford International Rail Station is 5.1 miles; to Sandling Rail Station is 5.6 miles; to Wye Rail Station is 7.3 miles; to Charing (Kent) Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boler Clarke Commercial Interiors Limited is a Private Limited Company. The company registration number is 01737264. Boler Clarke Commercial Interiors Limited has been working since 06 July 1983. The present status of the company is Active. The registered address of Boler Clarke Commercial Interiors Limited is The Old Granary Bonnington Ashford Kent England Tn25 7bn. . BOLER, Vanessa Frances is a Secretary of the company. BOLER, Michael Howe is a Director of the company. Secretary BOLER, Michael Howe has been resigned. Secretary CLARKE, Frederick John has been resigned. Director CLARKE, Frederick John has been resigned. Director GENTLE, Michael Paul has been resigned. Director PAWSON, Timothy Martin has been resigned. Director TROWBRIDGE, David has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
BOLER, Vanessa Frances
Appointed Date: 01 August 2001

Director
BOLER, Michael Howe

76 years old

Resigned Directors

Secretary
BOLER, Michael Howe
Resigned: 01 August 2001
Appointed Date: 04 April 2001

Secretary
CLARKE, Frederick John
Resigned: 04 April 2001

Director
CLARKE, Frederick John
Resigned: 04 April 2001
83 years old

Director
GENTLE, Michael Paul
Resigned: 18 July 2012
Appointed Date: 22 February 2007
66 years old

Director
PAWSON, Timothy Martin
Resigned: 24 May 2012
Appointed Date: 19 May 1997
72 years old

Director
TROWBRIDGE, David
Resigned: 31 January 1992
88 years old

Persons With Significant Control

Mr Michael Howe Boler
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vanessa Frances Boler
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BOLER & CLARKE COMMERCIAL INTERIORS LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 30 April 2016
26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 30 April 2015
21 Jan 2016
Secretary's details changed for Vanessa Frances Boler on 21 January 2016
21 Jan 2016
Director's details changed for Mr Michael Howe Boler on 21 January 2016
...
... and 91 more events
17 Feb 1989
Return made up to 30/12/88; full list of members

25 Jan 1988
Accounts for a small company made up to 31 August 1987

25 Jan 1988
Return made up to 20/11/87; full list of members

05 Jan 1987
Accounts for a small company made up to 31 August 1986

05 Jan 1987
Return made up to 24/11/86; full list of members

BOLER & CLARKE COMMERCIAL INTERIORS LIMITED Charges

13 February 2008
Charge of deposit
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £100,000 credited to account…
25 February 1998
Legal mortgage
Delivered: 5 March 1998
Status: Satisfied on 14 January 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit F3 knights road strood kent…
28 November 1997
Mortgage debenture
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 October 1993
Mortgage
Delivered: 5 October 1993
Status: Satisfied on 30 September 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit F3 knights park knight road strood…
22 December 1983
Debenture
Delivered: 6 January 1984
Status: Satisfied on 1 July 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…