CLOCK HOUSE DEVELOPMENTS LIMITED
WELLINGBOROUGH MATRIX DIRECT ONE LIMITED

Hellopages » Bedfordshire » Bedford » NN29 7HR

Company number 04352901
Status Active
Incorporation Date 14 January 2002
Company Type Private Limited Company
Address KNAPWELL FARM, VICARAGE LANE PODINGTON, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN29 7HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Kevin Smith as a director on 13 April 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CLOCK HOUSE DEVELOPMENTS LIMITED are www.clockhousedevelopments.co.uk, and www.clock-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Bedford Rail Station is 10.1 miles; to Kettering Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clock House Developments Limited is a Private Limited Company. The company registration number is 04352901. Clock House Developments Limited has been working since 14 January 2002. The present status of the company is Active. The registered address of Clock House Developments Limited is Knapwell Farm Vicarage Lane Podington Wellingborough Northamptonshire Nn29 7hr. . CHAMBERS, Stephen John is a Secretary of the company. CHAMBERS, Stephen John is a Director of the company. Secretary HANCOCK, Thomas Reeves has been resigned. Secretary ASCOT DRUMMOND SECRETARIAL LIMITED has been resigned. Director ASCOT DRUMMOND DIRECTORS LIMITED has been resigned. Director HANCOCK, Thomas Reeves has been resigned. Director SMITH, Kevin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHAMBERS, Stephen John
Appointed Date: 28 May 2002

Director
CHAMBERS, Stephen John
Appointed Date: 28 May 2002
74 years old

Resigned Directors

Secretary
HANCOCK, Thomas Reeves
Resigned: 28 May 2002
Appointed Date: 16 April 2002

Secretary
ASCOT DRUMMOND SECRETARIAL LIMITED
Resigned: 22 April 2002
Appointed Date: 14 January 2002

Director
ASCOT DRUMMOND DIRECTORS LIMITED
Resigned: 22 April 2002
Appointed Date: 14 January 2002

Director
HANCOCK, Thomas Reeves
Resigned: 01 March 2006
Appointed Date: 16 April 2002
94 years old

Director
SMITH, Kevin
Resigned: 13 April 2016
Appointed Date: 16 April 2002
75 years old

Persons With Significant Control

Mr Stephen John Chambers Bsc Alib
Notified on: 28 May 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLOCK HOUSE DEVELOPMENTS LIMITED Events

23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
23 Jan 2017
Termination of appointment of Kevin Smith as a director on 13 April 2016
16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

14 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 43 more events
01 May 2002
Ad 16/04/02--------- £ si 99@1=99 £ ic 1/100
30 Apr 2002
New secretary appointed;new director appointed
30 Apr 2002
New director appointed
19 Apr 2002
Company name changed matrix direct one LIMITED\certificate issued on 19/04/02
14 Jan 2002
Incorporation

CLOCK HOUSE DEVELOPMENTS LIMITED Charges

24 May 2004
Legal charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the former prince of wales public house 60…
15 May 2003
Legal mortgage
Delivered: 22 May 2003
Status: Satisfied on 25 May 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property former site of the prince of wales public…
15 May 2003
Legal mortgage
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property ashleigh cardington road bedford t/n BD19160…
11 November 2002
Mortgage debenture
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2002
Legal mortgage
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 254A hightown road luton bedfordshire…
23 October 2002
Mortgage debenture
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…