MARK CLEGHORN PHOTOGRAPHY LIMITED
CARDIFF COMMUNICATION REPAIR CENTRE (NOTTINGHAM) LIMITED

Hellopages » Cardiff » Cardiff » CF10 4LN

Company number 02915619
Status Active
Incorporation Date 5 April 1994
Company Type Private Limited Company
Address 7-8 RALEIGH WALK, BRIGANTINE PLACE, CARDIFF, CF10 4LN
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MARK CLEGHORN PHOTOGRAPHY LIMITED are www.markcleghornphotography.co.uk, and www.mark-cleghorn-photography.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 1 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mark Cleghorn Photography Limited is a Private Limited Company. The company registration number is 02915619. Mark Cleghorn Photography Limited has been working since 05 April 1994. The present status of the company is Active. The registered address of Mark Cleghorn Photography Limited is 7 8 Raleigh Walk Brigantine Place Cardiff Cf10 4ln. . CLEGHORN, Deborah is a Secretary of the company. CLEGHORN, Mark is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director HOWARD, Paul Edward has been resigned. Director LINGHAM, Peter has been resigned. Director RICHARDSON, Louise has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Portrait photographic activities".


Current Directors

Secretary
CLEGHORN, Deborah
Appointed Date: 01 April 2003

Director
CLEGHORN, Mark
Appointed Date: 01 April 2003
61 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 01 April 2003
Appointed Date: 05 April 1994

Director
HOWARD, Paul Edward
Resigned: 06 June 1995
Appointed Date: 05 April 1994
61 years old

Director
LINGHAM, Peter
Resigned: 01 April 2003
Appointed Date: 01 May 1994
70 years old

Director
RICHARDSON, Louise
Resigned: 01 May 2003
Appointed Date: 01 May 1994
86 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 05 April 1994
Appointed Date: 05 April 1994

MARK CLEGHORN PHOTOGRAPHY LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

13 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 60 more events
07 Jun 1994
Particulars of mortgage/charge

07 May 1994
Director resigned;new director appointed

07 May 1994
Ad 05/04/94--------- £ si 998@1=998 £ ic 2/1000

07 May 1994
Registered office changed on 07/05/94 from: 21/27 city road cardiff CF2 3BJ

05 Apr 1994
Incorporation

MARK CLEGHORN PHOTOGRAPHY LIMITED Charges

28 October 2014
Charge code 0291 5619 0002
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 May 1994
Fixed equitable charge
Delivered: 7 June 1994
Status: Satisfied on 15 August 2014
Persons entitled: Venture Factors PLC
Description: Fixed charge all debts the subject of an agreement for the…