CLEMENTONI UK LTD
LONDON INDUSTRY MANUFACTURE & TRADING CONTRACTORS LIMITED

Hellopages » Greater London » Camden » NW6 5HU

Company number 04570771
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address FLAT 41 REGENTS PLAZA APARTMENTS, 8 GREVILLE ROAD, LONDON, NW6 5HU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of CLEMENTONI UK LTD are www.clementoniuk.co.uk, and www.clementoni-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Clementoni Uk Ltd is a Private Limited Company. The company registration number is 04570771. Clementoni Uk Ltd has been working since 23 October 2002. The present status of the company is Active. The registered address of Clementoni Uk Ltd is Flat 41 Regents Plaza Apartments 8 Greville Road London Nw6 5hu. . CLEMENTONI, Pierpaolo is a Director of the company. Secretary CROSSECO SECRETARIES LTD has been resigned. Secretary WOODSTOCK SECRETARIES LIMITED has been resigned. Director ACCORRONI, Andrea has been resigned. Director COPPARO, Erminio has been resigned. Director DOTEY, Robert Lee has been resigned. Director HESTER, Jesse Grant has been resigned. Director SERVIDIR LIMITED has been resigned. Director WILCOX, Keith George Attilio has been resigned. Director WILCOX, Sheila has been resigned. Director SERVIDIR NY LIMITED has been resigned. Director WOODSTOCK DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CLEMENTONI, Pierpaolo
Appointed Date: 30 April 2014
67 years old

Resigned Directors

Secretary
CROSSECO SECRETARIES LTD
Resigned: 15 July 2014
Appointed Date: 10 February 2003

Secretary
WOODSTOCK SECRETARIES LIMITED
Resigned: 10 February 2003
Appointed Date: 23 October 2002

Director
ACCORRONI, Andrea
Resigned: 05 November 2007
Appointed Date: 25 June 2004
62 years old

Director
COPPARO, Erminio
Resigned: 30 April 2014
Appointed Date: 04 January 2012
67 years old

Director
DOTEY, Robert Lee
Resigned: 04 January 2012
Appointed Date: 23 April 2010
77 years old

Director
HESTER, Jesse Grant
Resigned: 08 January 2003
Appointed Date: 23 October 2002
49 years old

Director
SERVIDIR LIMITED
Resigned: 01 October 2004
Appointed Date: 10 February 2003

Director
WILCOX, Keith George Attilio
Resigned: 10 February 2003
Appointed Date: 06 December 2002
79 years old

Director
WILCOX, Sheila
Resigned: 10 February 2003
Appointed Date: 07 December 2002
69 years old

Director
SERVIDIR NY LIMITED
Resigned: 04 January 2012
Appointed Date: 01 October 2004

Director
WOODSTOCK DIRECTORS LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Persons With Significant Control

Clementoni S.P.A
Notified on: 15 February 2017
Nature of control: Ownership of shares – 75% or more

CLEMENTONI UK LTD Events

21 Feb 2017
Confirmation statement made on 15 February 2017 with updates
12 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
12 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
12 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
12 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 74 more events
19 Dec 2002
Director resigned
19 Dec 2002
New director appointed
13 Dec 2002
New director appointed
13 Nov 2002
New director appointed
23 Oct 2002
Incorporation