CLIPPER MARKETING SERVICES LIMITED
CROWTHORNE

Hellopages » Berkshire » Bracknell Forest » RG45 7AW

Company number 02579104
Status Active
Incorporation Date 1 February 1991
Company Type Private Limited Company
Address BEECHEY HOUSE, 87 CHURCH STREET, CROWTHORNE, BERKSHIRE, RG45 7AW
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Secretary's details changed for Mark Roblett on 17 February 2017; Director's details changed for Colin Witt on 17 February 2017; Director's details changed for Mr Peter John Roblett on 17 February 2017. The most likely internet sites of CLIPPER MARKETING SERVICES LIMITED are www.clippermarketingservices.co.uk, and www.clipper-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Bracknell Rail Station is 3.7 miles; to Bagshot Rail Station is 4.6 miles; to Ash Vale Rail Station is 7.3 miles; to Ash Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clipper Marketing Services Limited is a Private Limited Company. The company registration number is 02579104. Clipper Marketing Services Limited has been working since 01 February 1991. The present status of the company is Active. The registered address of Clipper Marketing Services Limited is Beechey House 87 Church Street Crowthorne Berkshire Rg45 7aw. . ROBLETT, Mark is a Secretary of the company. ROBLETT, Peter John is a Director of the company. WITT, Colin is a Director of the company. Secretary CONDON, Patricia Ann has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
ROBLETT, Mark
Appointed Date: 09 July 2007

Director
ROBLETT, Peter John
Appointed Date: 18 February 1991
79 years old

Director
WITT, Colin

88 years old

Resigned Directors

Secretary
CONDON, Patricia Ann
Resigned: 09 July 2007
Appointed Date: 18 February 1991

Nominee Secretary
SEMKEN LIMITED
Resigned: 18 February 1991
Appointed Date: 01 February 1991

Nominee Director
LUFMER LIMITED
Resigned: 18 February 1991
Appointed Date: 01 February 1991

Persons With Significant Control

Mr John Peter Roblett
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Witt
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLIPPER MARKETING SERVICES LIMITED Events

17 Feb 2017
Secretary's details changed for Mark Roblett on 17 February 2017
17 Feb 2017
Director's details changed for Colin Witt on 17 February 2017
17 Feb 2017
Director's details changed for Mr Peter John Roblett on 17 February 2017
24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
...
... and 70 more events
12 May 1991
Secretary resigned;new secretary appointed

12 May 1991
Registered office changed on 12/05/91 from: suite 2 kinetic centre theobald street borehamwood herts WD6 4PJ

12 May 1991
Director resigned;new director appointed

12 May 1991
Accounting reference date notified as 05/04

01 Feb 1991
Incorporation

CLIPPER MARKETING SERVICES LIMITED Charges

29 June 1998
Debenture
Delivered: 14 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1995
Deed of charge over credit balances
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" together with all…
14 July 1993
Deed of charge over credit balances
Delivered: 26 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re clipper marketing services limited…
22 January 1993
Deed of charge over credit balances
Delivered: 28 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit(s), together with all…