CAROLINE CLARK & ASSOCIATES LIMITED
WOKINGHAM AARDVARK RESIDENTIAL LETTINGS LIMITED

Hellopages » Berkshire » Bracknell Forest » RG40 3GZ

Company number 04682388
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, BERKSHIRE, RG40 3GZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of CAROLINE CLARK & ASSOCIATES LIMITED are www.carolineclarkassociates.co.uk, and www.caroline-clark-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bagshot Rail Station is 4.3 miles; to Ash Vale Rail Station is 8.1 miles; to Ash Rail Station is 9.7 miles; to Burnham (Berks) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caroline Clark Associates Limited is a Private Limited Company. The company registration number is 04682388. Caroline Clark Associates Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of Caroline Clark Associates Limited is Crowthorne House Nine Mile Ride Wokingham Berkshire Rg40 3gz. . PALMER, Michael Edward John is a Secretary of the company. COLES, Peter Anthony is a Director of the company. FULLER, Peter John is a Director of the company. PALMER, Michael Edward John is a Director of the company. Secretary HEMLOCK, Deborah Mary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CLARK, Caroline Fiona has been resigned. Director HEMLOCK, David, Doctor has been resigned. Director HEMLOCK, Deborah Mary has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PALMER, Michael Edward John
Appointed Date: 22 May 2014

Director
COLES, Peter Anthony
Appointed Date: 22 May 2014
58 years old

Director
FULLER, Peter John
Appointed Date: 22 May 2014
60 years old

Director
PALMER, Michael Edward John
Appointed Date: 22 May 2014
52 years old

Resigned Directors

Secretary
HEMLOCK, Deborah Mary
Resigned: 22 May 2014
Appointed Date: 28 February 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Director
CLARK, Caroline Fiona
Resigned: 22 May 2014
Appointed Date: 28 February 2003
56 years old

Director
HEMLOCK, David, Doctor
Resigned: 22 May 2014
Appointed Date: 04 August 2003
78 years old

Director
HEMLOCK, Deborah Mary
Resigned: 22 May 2014
Appointed Date: 04 August 2003
67 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Persons With Significant Control

The Romans Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAROLINE CLARK & ASSOCIATES LIMITED Events

15 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Sep 2016
Total exemption full accounts made up to 31 March 2016
18 Apr 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
17 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

30 May 2015
Total exemption full accounts made up to 30 December 2014
...
... and 50 more events
06 May 2003
Director resigned
06 May 2003
New director appointed
06 May 2003
New secretary appointed
06 May 2003
Registered office changed on 06/05/03 from: 31 corsham street london N1 6DR
28 Feb 2003
Incorporation

CAROLINE CLARK & ASSOCIATES LIMITED Charges

27 January 2005
Debenture
Delivered: 28 January 2005
Status: Satisfied on 5 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2004
Rent deposit deed
Delivered: 30 September 2004
Status: Satisfied on 20 April 2011
Persons entitled: Cimja (Property) Limited
Description: Deposit of £3,875.00 and accrued interest thereon held in a…