CLOCKWISE DESIGN LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5BX
Company number 03047764
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address MARY O'SULLIVAN, 60 GREAT LANE, BIERTON, AYLESBURY, BUCKS, HP22 5BX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 . The most likely internet sites of CLOCKWISE DESIGN LIMITED are www.clockwisedesign.co.uk, and www.clockwise-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Cheddington Rail Station is 5.8 miles; to Monks Risborough Rail Station is 6.9 miles; to Leighton Buzzard Rail Station is 7.6 miles; to Princes Risborough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clockwise Design Limited is a Private Limited Company. The company registration number is 03047764. Clockwise Design Limited has been working since 19 April 1995. The present status of the company is Active. The registered address of Clockwise Design Limited is Mary O Sullivan 60 Great Lane Bierton Aylesbury Bucks Hp22 5bx. . ELLIS, Diane is a Secretary of the company. ELLIS, Simon Dermot is a Director of the company. Secretary ELLIS, Imogen Catherine has been resigned. Secretary O'SULLIVAN, Mary Ann Gabriella has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ELLIS, Diane
Appointed Date: 20 January 2010

Director
ELLIS, Simon Dermot
Appointed Date: 19 April 1995
60 years old

Resigned Directors

Secretary
ELLIS, Imogen Catherine
Resigned: 09 March 1999
Appointed Date: 19 April 1995

Secretary
O'SULLIVAN, Mary Ann Gabriella
Resigned: 20 January 2010
Appointed Date: 09 March 1999

Nominee Secretary
WAYNE, Harold
Resigned: 19 April 1995
Appointed Date: 19 April 1995

Nominee Director
WAYNE, Yvonne
Resigned: 19 April 1995
Appointed Date: 19 April 1995
45 years old

Persons With Significant Control

Mr Simon Dermot Ellis
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane Ellis
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLOCKWISE DESIGN LIMITED Events

23 May 2017
Confirmation statement made on 19 April 2017 with updates
29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Jun 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

...
... and 49 more events
07 Jun 1995
Ad 26/05/95--------- £ si 100@1=100 £ ic 2/102

16 May 1995
Secretary resigned;new secretary appointed
16 May 1995
Director resigned;new director appointed
16 May 1995
Registered office changed on 16/05/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN
19 Apr 1995
Incorporation

CLOCKWISE DESIGN LIMITED Charges

20 March 2014
Charge code 0304 7764 0001
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…