THE CLERMONT CLUB LIMITED
LONDON INVISIBLE LIGHT LIMITED

Hellopages » Greater London » Camden » NW1 2PL
Company number 05878242
Status Active
Incorporation Date 17 July 2006
Company Type Private Limited Company
Address STEPHENSON HOUSE, 75 HAMPSTEAD ROAD, LONDON, NW1 2PL
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 30 August 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of THE CLERMONT CLUB LIMITED are www.theclermontclub.co.uk, and www.the-clermont-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The Clermont Club Limited is a Private Limited Company. The company registration number is 05878242. The Clermont Club Limited has been working since 17 July 2006. The present status of the company is Active. The registered address of The Clermont Club Limited is Stephenson House 75 Hampstead Road London Nw1 2pl. . KEDDIE, Fiona is a Secretary of the company. MUI, Susan Lim Geok is a Secretary of the company. GALLAGHER, Neil is a Director of the company. HO, Kah Meng is a Director of the company. Secretary BLACKWELL, Seok Hui has been resigned. Secretary CATTERMOLE, Ian Kendall has been resigned. Secretary GUNN, Philip James has been resigned. Secretary HSIEH-LIN, Jeanette Ling has been resigned. Secretary MCGUIRK, Julie has been resigned. Secretary NG, Jocelyn has been resigned. Secretary SMITH, Michael John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AMARSI, Arun has been resigned. Director CARRINGTON, Stephen has been resigned. Director COLLIS, Paul James has been resigned. Director GREGORY, Mark Thomas has been resigned. Director GUNN, Philip James has been resigned. Director HUGHES, Andy has been resigned. Director KEDDIE, Fiona has been resigned. Director SCOBLE, Timothy James has been resigned. Director SMITH, Michael John has been resigned. Director THOMAS, Premod Paul has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
KEDDIE, Fiona
Appointed Date: 30 January 2012

Secretary
MUI, Susan Lim Geok
Appointed Date: 02 May 2013

Director
GALLAGHER, Neil
Appointed Date: 13 November 2014
52 years old

Director
HO, Kah Meng
Appointed Date: 01 April 2014
59 years old

Resigned Directors

Secretary
BLACKWELL, Seok Hui
Resigned: 30 December 2011
Appointed Date: 03 September 2009

Secretary
CATTERMOLE, Ian Kendall
Resigned: 27 June 2008
Appointed Date: 24 October 2006

Secretary
GUNN, Philip James
Resigned: 24 October 2006
Appointed Date: 07 August 2006

Secretary
HSIEH-LIN, Jeanette Ling
Resigned: 02 May 2013
Appointed Date: 01 February 2013

Secretary
MCGUIRK, Julie
Resigned: 28 October 2011
Appointed Date: 03 September 2009

Secretary
NG, Jocelyn
Resigned: 01 February 2013
Appointed Date: 03 January 2012

Secretary
SMITH, Michael John
Resigned: 03 September 2009
Appointed Date: 27 June 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 August 2006
Appointed Date: 17 July 2006

Director
AMARSI, Arun
Resigned: 31 May 2007
Appointed Date: 07 August 2006
68 years old

Director
CARRINGTON, Stephen
Resigned: 30 May 2008
Appointed Date: 01 November 2006
76 years old

Director
COLLIS, Paul James
Resigned: 27 February 2009
Appointed Date: 07 August 2006
72 years old

Director
GREGORY, Mark Thomas
Resigned: 31 January 2008
Appointed Date: 22 June 2007
61 years old

Director
GUNN, Philip James
Resigned: 30 November 2006
Appointed Date: 07 August 2006
56 years old

Director
HUGHES, Andy
Resigned: 21 June 2013
Appointed Date: 28 April 2011
58 years old

Director
KEDDIE, Fiona
Resigned: 13 November 2014
Appointed Date: 21 June 2013
57 years old

Director
SCOBLE, Timothy James
Resigned: 30 April 2012
Appointed Date: 01 January 2009
69 years old

Director
SMITH, Michael John
Resigned: 28 April 2011
Appointed Date: 22 June 2007
62 years old

Director
THOMAS, Premod Paul
Resigned: 01 August 2014
Appointed Date: 21 June 2012
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 August 2006
Appointed Date: 17 July 2006

Persons With Significant Control

Clermont Leisure (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CLERMONT CLUB LIMITED Events

21 Oct 2016
Full accounts made up to 30 June 2016
01 Sep 2016
Confirmation statement made on 30 August 2016 with updates
08 Jun 2016
Full accounts made up to 30 June 2015
16 Mar 2016
Director's details changed for Mr Neil Gallagher on 7 December 2015
14 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1

...
... and 66 more events
11 Aug 2006
Registered office changed on 11/08/06 from: 12 york place leeds west yorkshire LS1 2DS
10 Aug 2006
Secretary resigned
10 Aug 2006
Director resigned
10 Aug 2006
New director appointed
17 Jul 2006
Incorporation