CLEVERDALE (UK) LIMITED
ORPINGTON A3I COMMODITIES LIMITED AL WAEL LIMITED

Hellopages » Greater London » Bromley » BR5 3RS

Company number 04530208
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address MCMILLAN SUITE INTERNATIONAL HOUSE, CRAY AVENUE, ORPINGTON, KENT, BR5 3RS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 10,000 . The most likely internet sites of CLEVERDALE (UK) LIMITED are www.cleverdaleuk.co.uk, and www.cleverdale-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Cleverdale Uk Limited is a Private Limited Company. The company registration number is 04530208. Cleverdale Uk Limited has been working since 09 September 2002. The present status of the company is Active. The registered address of Cleverdale Uk Limited is Mcmillan Suite International House Cray Avenue Orpington Kent Br5 3rs. And the total assets are £7.28k, which is £0k against last year. SILVA, Ronnie is a Director of the company. Secretary SR SECRETARIAL SERVICES LTD has been resigned. Secretary ST SECRETARIAL SERVICES LIMITED has been resigned. Secretary SW SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JANGID, Sukhdeo has been resigned. Director SILVA, Ronnie has been resigned. Director SIMTEKPEATI, Alvin Gardiner has been resigned. Director TALIB, Lutfi Bin Salim has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


cleverdale (uk) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £7.28k
All Financial Figures

Current Directors

Director
SILVA, Ronnie
Appointed Date: 01 July 2013
63 years old

Resigned Directors

Secretary
SR SECRETARIAL SERVICES LTD
Resigned: 26 February 2005
Appointed Date: 22 August 2004

Secretary
ST SECRETARIAL SERVICES LIMITED
Resigned: 01 February 2014
Appointed Date: 25 February 2005

Secretary
SW SECRETARIAL SERVICES LTD
Resigned: 23 August 2004
Appointed Date: 09 September 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 September 2002
Appointed Date: 09 September 2002

Director
JANGID, Sukhdeo
Resigned: 30 June 2013
Appointed Date: 30 March 2012
39 years old

Director
SILVA, Ronnie
Resigned: 31 March 2012
Appointed Date: 01 June 2006
63 years old

Director
SIMTEKPEATI, Alvin Gardiner
Resigned: 31 May 2006
Appointed Date: 22 March 2006
50 years old

Director
TALIB, Lutfi Bin Salim
Resigned: 01 April 2009
Appointed Date: 09 September 2002
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 September 2002
Appointed Date: 09 September 2002

Persons With Significant Control

Mr Ronnie Silva
Notified on: 12 April 2017
63 years old
Nature of control: Has significant influence or control

CLEVERDALE (UK) LIMITED Events

19 Apr 2017
Confirmation statement made on 12 April 2017 with updates
03 Jun 2016
Accounts for a dormant company made up to 30 September 2015
15 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000

19 Jun 2015
Accounts for a dormant company made up to 30 September 2014
27 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000

...
... and 55 more events
12 Sep 2002
New secretary appointed
12 Sep 2002
New director appointed
12 Sep 2002
Secretary resigned
12 Sep 2002
Director resigned
09 Sep 2002
Incorporation