CLAYDON ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 00973222
Status Liquidation
Incorporation Date 24 February 1970
Company Type Private Limited Company
Address C/O, GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 21 February 2017; Liquidators' statement of receipts and payments to 21 August 2016; Liquidators' statement of receipts and payments to 21 February 2016. The most likely internet sites of CLAYDON ASSOCIATES LIMITED are www.claydonassociates.co.uk, and www.claydon-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claydon Associates Limited is a Private Limited Company. The company registration number is 00973222. Claydon Associates Limited has been working since 24 February 1970. The present status of the company is Liquidation. The registered address of Claydon Associates Limited is C O Griffins Tavistock House South London Wc1h 9lg. . LAMB, Graeme Richard Newton is a Secretary of the company. TOPLISS, Richard is a Director of the company. Secretary HITCHINGS, Lionel Edward has been resigned. Director HITCHINGS, Gillian Susan has been resigned. Director HITCHINGS, Lionel Edward has been resigned. Director PARKER, Philip Stuart has been resigned. Director SALLOWS, Ian Robert has been resigned. Director WREN, David Leonard has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
LAMB, Graeme Richard Newton
Appointed Date: 03 October 2006

Director
TOPLISS, Richard
Appointed Date: 19 September 2005
73 years old

Resigned Directors

Secretary
HITCHINGS, Lionel Edward
Resigned: 03 October 2006

Director
HITCHINGS, Gillian Susan
Resigned: 03 October 2006
85 years old

Director
HITCHINGS, Lionel Edward
Resigned: 03 October 2006
89 years old

Director
PARKER, Philip Stuart
Resigned: 31 December 2004
Appointed Date: 01 July 1994
63 years old

Director
SALLOWS, Ian Robert
Resigned: 03 October 2006
77 years old

Director
WREN, David Leonard
Resigned: 11 November 2005
78 years old

CLAYDON ASSOCIATES LIMITED Events

22 Mar 2017
Liquidators' statement of receipts and payments to 21 February 2017
03 Oct 2016
Liquidators' statement of receipts and payments to 21 August 2016
23 Mar 2016
Liquidators' statement of receipts and payments to 21 February 2016
28 Sep 2015
Liquidators' statement of receipts and payments to 21 August 2015
26 Mar 2015
Liquidators' statement of receipts and payments to 21 February 2015
...
... and 112 more events
20 Sep 1987
Director resigned

28 Jul 1987
Particulars of mortgage/charge

22 Jan 1987
Declaration of satisfaction of mortgage/charge

20 Jan 1987
Group of companies' accounts made up to 30 June 1986

20 Jan 1987
Return made up to 31/12/86; full list of members

CLAYDON ASSOCIATES LIMITED Charges

15 September 1997
Charge over credit balances
Delivered: 19 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £50,521 together with interest accrued now or to…
22 July 1987
Legal mortgage
Delivered: 28 July 1987
Status: Satisfied on 14 June 1997
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/a 32 and 34 sheep street winslow…
30 October 1984
Legal mortgage
Delivered: 7 November 1984
Status: Satisfied on 14 June 1997
Persons entitled: National Westminster Bank PLC
Description: F/H - plots 1-3 chaloners hill steeple claydon…
20 September 1983
Legal mortgage
Delivered: 10 October 1983
Status: Satisfied on 14 June 1997
Persons entitled: National Westminster Bank PLC
Description: F/Hold, 1 high street, wendover, bucks, and/or the proceeds…