CLINIPOWER LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 0YS
Company number 08186804
Status Active
Incorporation Date 21 August 2012
Company Type Private Limited Company
Address CP BUILDINGS BCC WASTE TRANSFER STATION, KINGS WESTON LANE, BRISTOL, BS11 0YS
Home Country United Kingdom
Nature of Business 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Termination of appointment of Andrew Robert Thornhill as a director on 12 March 2017; Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of CLINIPOWER LIMITED are www.clinipower.co.uk, and www.clinipower.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Bristol Parkway Rail Station is 5.7 miles; to Bristol Temple Meads Rail Station is 5.9 miles; to Caldicot Rail Station is 6.3 miles; to Chepstow Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clinipower Limited is a Private Limited Company. The company registration number is 08186804. Clinipower Limited has been working since 21 August 2012. The present status of the company is Active. The registered address of Clinipower Limited is Cp Buildings Bcc Waste Transfer Station Kings Weston Lane Bristol Bs11 0ys. . BESWICK, Jonathan Stephen is a Director of the company. BULMAN, David is a Director of the company. COOPER, Nicholas James Burcombe is a Director of the company. Director ALLINSON BULMAN, Sean has been resigned. Director BESWICK, Jonathan Stephen has been resigned. Director BULMAN, David has been resigned. Director COOPER, Nicholas James Burcombe has been resigned. Director THORNHILL, Andrew Robert has been resigned. The company operates in "Treatment and disposal of hazardous waste".


Current Directors

Director
BESWICK, Jonathan Stephen
Appointed Date: 22 January 2016
49 years old

Director
BULMAN, David
Appointed Date: 15 February 2016
66 years old

Director
COOPER, Nicholas James Burcombe
Appointed Date: 15 February 2016
84 years old

Resigned Directors

Director
ALLINSON BULMAN, Sean
Resigned: 20 April 2015
Appointed Date: 20 March 2015
44 years old

Director
BESWICK, Jonathan Stephen
Resigned: 21 December 2015
Appointed Date: 17 December 2013
49 years old

Director
BULMAN, David
Resigned: 29 January 2016
Appointed Date: 21 August 2012
66 years old

Director
COOPER, Nicholas James Burcombe
Resigned: 28 January 2016
Appointed Date: 12 October 2015
84 years old

Director
THORNHILL, Andrew Robert
Resigned: 12 March 2017
Appointed Date: 28 May 2013
82 years old

Persons With Significant Control

Mr Nicholas James Burcombe Cooper
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLINIPOWER LIMITED Events

14 Mar 2017
Termination of appointment of Andrew Robert Thornhill as a director on 12 March 2017
05 Jan 2017
Total exemption small company accounts made up to 31 August 2016
18 Nov 2016
Confirmation statement made on 21 August 2016 with updates
18 Nov 2016
Appointment of Mr Jonathan Stephen Beswick as a director on 22 January 2016
05 Aug 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 23 more events
17 Dec 2013
Director's details changed for Mr David Bulman on 14 March 2013
17 Dec 2013
First Gazette notice for compulsory strike-off
12 Aug 2013
Registered office address changed from 3 Chestnut Walk Stratford-upon-Avon CV37 6HG England on 12 August 2013
04 Jun 2013
Appointment of Mr Andrew Robert Thornhill as a director
21 Aug 2012
Incorporation

CLINIPOWER LIMITED Charges

4 March 2016
Charge code 0818 6804 0003
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: I. All freehold or leasehold property of the company with…
7 January 2016
Charge code 0818 6804 0002
Delivered: 9 January 2016
Status: Satisfied on 26 January 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
16 September 2015
Charge code 0818 6804 0001
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…