CLERE EVENTS LIMITED
THATCHAM HAMPTON EXHIBITION GROUP LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG19 8BU

Company number 03250923
Status Active
Incorporation Date 17 September 1996
Company Type Private Limited Company
Address RG19 8BU, THE GLASS HOUSE 6 HOLLYCROFT, ASHFORD HILL, THATCHAM, UNITED KINGDOM, RG19 8BU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from The Granary Yew Tree Farm Basingstoke Road Kingsclere Newbury Berkshire RG20 5NT to PO Box RG19 8BU the Glass House 6 Hollycroft Ashford Hill Thatcham RG19 8BU on 30 July 2016. The most likely internet sites of CLERE EVENTS LIMITED are www.clereevents.co.uk, and www.clere-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Bramley (Hants) Rail Station is 6.4 miles; to Theale Rail Station is 7.8 miles; to Basingstoke Rail Station is 7.8 miles; to Pangbourne Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clere Events Limited is a Private Limited Company. The company registration number is 03250923. Clere Events Limited has been working since 17 September 1996. The present status of the company is Active. The registered address of Clere Events Limited is Rg19 8bu The Glass House 6 Hollycroft Ashford Hill Thatcham United Kingdom Rg19 8bu. . BOYD, Simon Christopher is a Director of the company. Secretary BOYD, Dennis Galt has been resigned. Secretary BOYD, Simon Christopher has been resigned. Secretary HARVEY, Karen Michelle Patricia has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOLM, Carsten has been resigned. Director RICHARDS, Stephen Hugh has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BOYD, Simon Christopher
Appointed Date: 17 September 1996
69 years old

Resigned Directors

Secretary
BOYD, Dennis Galt
Resigned: 21 February 2009
Appointed Date: 17 September 2000

Secretary
BOYD, Simon Christopher
Resigned: 29 November 1996
Appointed Date: 17 September 1996

Secretary
HARVEY, Karen Michelle Patricia
Resigned: 17 September 2000
Appointed Date: 29 November 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 September 1996
Appointed Date: 17 September 1996

Director
HOLM, Carsten
Resigned: 29 November 1996
Appointed Date: 17 September 1996
63 years old

Director
RICHARDS, Stephen Hugh
Resigned: 29 November 1996
Appointed Date: 17 September 1996
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 September 1996
Appointed Date: 17 September 1996

Persons With Significant Control

Mr Simon Christopher Boyd
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CLERE EVENTS LIMITED Events

30 Sep 2016
Confirmation statement made on 17 September 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Jul 2016
Registered office address changed from The Granary Yew Tree Farm Basingstoke Road Kingsclere Newbury Berkshire RG20 5NT to PO Box RG19 8BU the Glass House 6 Hollycroft Ashford Hill Thatcham RG19 8BU on 30 July 2016
13 Nov 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
20 Sep 1996
New director appointed
20 Sep 1996
New director appointed
20 Sep 1996
Secretary resigned
20 Sep 1996
Director resigned
17 Sep 1996
Incorporation