G.& R.CLARKE,LIMITED
KENT

Hellopages » Kent » Canterbury » CT2 7EL

Company number 00289963
Status Active
Incorporation Date 7 July 1934
Company Type Private Limited Company
Address 25-34 ROPER ROAD, CANTERBURY, KENT, CT2 7EL
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 25 July 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of G.& R.CLARKE,LIMITED are www.g.co.uk, and www.g.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and four months. G R Clarke Limited is a Private Limited Company. The company registration number is 00289963. G R Clarke Limited has been working since 07 July 1934. The present status of the company is Active. The registered address of G R Clarke Limited is 25 34 Roper Road Canterbury Kent Ct2 7el. . GREENFIELD, Janine is a Director of the company. WATTS, Jonathan Leonard is a Director of the company. Secretary CLARKE, Richard has been resigned. Secretary FISHER, Barbara Christine has been resigned. Director CLARKE, Andrew has been resigned. Director CLARKE, Christopher has been resigned. Director CLARKE, Eileen Hope Eshalez has been resigned. Director CLARKE, Gerald Ransley has been resigned. Director CLARKE, Richard has been resigned. Director CLARKE, Stephen Peter has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
GREENFIELD, Janine
Appointed Date: 30 November 2007
74 years old

Director
WATTS, Jonathan Leonard
Appointed Date: 30 November 2007
71 years old

Resigned Directors

Secretary
CLARKE, Richard
Resigned: 30 November 2007

Secretary
FISHER, Barbara Christine
Resigned: 08 May 2015
Appointed Date: 30 November 2007

Director
CLARKE, Andrew
Resigned: 31 August 1996
88 years old

Director
CLARKE, Christopher
Resigned: 30 November 2007
80 years old

Director
CLARKE, Eileen Hope Eshalez
Resigned: 31 August 1996
118 years old

Director
CLARKE, Gerald Ransley
Resigned: 05 October 1994
122 years old

Director
CLARKE, Richard
Resigned: 30 November 2007
80 years old

Director
CLARKE, Stephen Peter
Resigned: 30 November 2007
76 years old

Persons With Significant Control

Lenleys Canterbury Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.& R.CLARKE,LIMITED Events

21 Oct 2016
Accounts for a dormant company made up to 30 April 2016
08 Aug 2016
Confirmation statement made on 25 July 2016 with updates
04 Jan 2016
Accounts for a dormant company made up to 30 April 2015
10 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3,400

02 Jun 2015
Termination of appointment of Barbara Christine Fisher as a secretary on 8 May 2015
...
... and 83 more events
01 Sep 1988
Return made up to 13/05/88; full list of members

27 Oct 1987
Accounts for a small company made up to 28 February 1987

27 Oct 1987
Return made up to 06/08/87; no change of members

08 Dec 1986
Accounts for a small company made up to 28 February 1986

08 Dec 1986
Return made up to 13/06/86; full list of members

G.& R.CLARKE,LIMITED Charges

30 November 2007
Direct and third party legal charge (trustee and beneficiary)
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 sandling road maidstone kent t/no K670507. By way of…
30 November 2007
Debenture
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 August 1996
Legal mortgage
Delivered: 22 August 1996
Status: Satisfied on 4 December 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15-17 king street, maidstone, kent t/nos…
29 July 1996
Legal mortgage
Delivered: 5 August 1996
Status: Satisfied on 4 December 2007
Persons entitled: National Westminster Bank PLC
Description: 31/33 sandling road maidstone kent.
4 June 1993
Debenture
Delivered: 21 June 1993
Status: Satisfied on 4 December 2007
Persons entitled: Gerald Ransley Clarke
Description: Floating charge over all the companys present and future…