CLARENDON FINANCIAL SERVICES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5HX

Company number 01981301
Status Active
Incorporation Date 22 January 1986
Company Type Private Limited Company
Address PARK HOUSE BUSINESS CENTRE, 10 PARK STREET, BRISTOL, BS1 5HX
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 800 . The most likely internet sites of CLARENDON FINANCIAL SERVICES LIMITED are www.clarendonfinancialservices.co.uk, and www.clarendon-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Clarendon Financial Services Limited is a Private Limited Company. The company registration number is 01981301. Clarendon Financial Services Limited has been working since 22 January 1986. The present status of the company is Active. The registered address of Clarendon Financial Services Limited is Park House Business Centre 10 Park Street Bristol Bs1 5hx. . MOLONEY, Ronald Lewis is a Director of the company. Secretary BALL, Michael Roger has been resigned. Secretary BALL, Michael Roger has been resigned. Secretary IRELAND, Richard Sidney has been resigned. Secretary OAKFIELD SECRETARIES LIMITED has been resigned. Director IRELAND, Richard Sidney has been resigned. Director NELMES, Robert John has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
BALL, Michael Roger
Resigned: 04 November 2008
Appointed Date: 11 April 2007

Secretary
BALL, Michael Roger
Resigned: 11 April 2006
Appointed Date: 11 May 2005

Secretary
IRELAND, Richard Sidney
Resigned: 11 May 2005

Secretary
OAKFIELD SECRETARIES LIMITED
Resigned: 11 April 2007
Appointed Date: 11 April 2006

Director
IRELAND, Richard Sidney
Resigned: 11 May 2005
83 years old

Director
NELMES, Robert John
Resigned: 02 May 1997
80 years old

Persons With Significant Control

Mr Ronald Lewis Moloney
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARENDON FINANCIAL SERVICES LIMITED Events

04 Oct 2016
Confirmation statement made on 2 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 800

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 800

...
... and 73 more events
14 Dec 1988
Full accounts made up to 31 December 1987

14 Dec 1988
Return made up to 05/12/88; full list of members

13 Oct 1987
Memorandum and Articles of Association
02 Oct 1987
Full accounts made up to 31 December 1986

02 Oct 1987
Return made up to 03/08/87; full list of members