CLENSTON LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 8LF

Company number 02633201
Status Active
Incorporation Date 29 July 1991
Company Type Private Limited Company
Address 78 MERSEY DRIVE, WHITEFIELD, MANCHESTER, M45 8LF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Director's details changed for Mr Barry John Dickson on 3 November 2016; Director's details changed for Mr Barry John Dickson on 3 November 2016. The most likely internet sites of CLENSTON LIMITED are www.clenston.co.uk, and www.clenston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Clenston Limited is a Private Limited Company. The company registration number is 02633201. Clenston Limited has been working since 29 July 1991. The present status of the company is Active. The registered address of Clenston Limited is 78 Mersey Drive Whitefield Manchester M45 8lf. . DICKSON, Edna is a Secretary of the company. DICKSON, Barry John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DICKSON, Ian has been resigned. Director DICKSON, Ian has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DICKSON, Edna
Appointed Date: 10 April 2005

Director
DICKSON, Barry John
Appointed Date: 29 July 1991
75 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 29 July 1991
Appointed Date: 29 July 1991

Secretary
DICKSON, Ian
Resigned: 10 April 2005
Appointed Date: 29 July 1991

Director
DICKSON, Ian
Resigned: 10 April 2005
Appointed Date: 29 July 1991
69 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 29 July 1991
Appointed Date: 29 July 1991

Persons With Significant Control

Mr Barry John Dickson
Notified on: 29 July 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CLENSTON LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 August 2016
03 Nov 2016
Director's details changed for Mr Barry John Dickson on 3 November 2016
03 Nov 2016
Director's details changed for Mr Barry John Dickson on 3 November 2016
03 Nov 2016
Secretary's details changed for Edna Dickson on 3 November 2016
08 Aug 2016
Confirmation statement made on 29 July 2016 with updates
...
... and 56 more events
25 Oct 1991
Accounting reference date notified as 31/08

05 Aug 1991
Secretary resigned;new secretary appointed;new director appointed

05 Aug 1991
Director resigned;new director appointed

05 Aug 1991
Registered office changed on 05/08/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

29 Jul 1991
Incorporation

CLENSTON LIMITED Charges

7 April 1994
Single debenture
Delivered: 19 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…