CLEAR-VIEW RENTAL & RELAY LIMITED
TRELECH

Hellopages » Carmarthenshire » Carmarthenshire » SA33 6RT

Company number 00525542
Status Active
Incorporation Date 9 November 1953
Company Type Private Limited Company
Address CYSGOD Y GRAIG, TRELECH, CARMARTHEN, SA33 6RT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of CLEAR-VIEW RENTAL & RELAY LIMITED are www.clearviewrentalrelay.co.uk, and www.clear-view-rental-relay.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eleven months. Clear View Rental Relay Limited is a Private Limited Company. The company registration number is 00525542. Clear View Rental Relay Limited has been working since 09 November 1953. The present status of the company is Active. The registered address of Clear View Rental Relay Limited is Cysgod Y Graig Trelech Carmarthen Sa33 6rt. . SEYMOUR, Lynn is a Director of the company. Secretary SEYMOUR, Joan Kathleen May has been resigned. Director SEYMOUR, Colin Herbert has been resigned. Director SEYMOUR, Joan Kathleen May has been resigned. Director SISTROM, Denis Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SEYMOUR, Lynn

73 years old

Resigned Directors

Secretary
SEYMOUR, Joan Kathleen May
Resigned: 17 September 2009

Director
SEYMOUR, Colin Herbert
Resigned: 17 September 2009
102 years old

Director
SEYMOUR, Joan Kathleen May
Resigned: 17 September 2009
99 years old

Director
SISTROM, Denis Andrew
Resigned: 20 January 2003
84 years old

Persons With Significant Control

Ms Lynn Seymour
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

The Estate Of Late Mrs J K M Seymour
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEAR-VIEW RENTAL & RELAY LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 22 August 2016 with updates
01 Sep 2016
Confirmation statement made on 21 August 2016 with updates
07 Apr 2016
Satisfaction of charge 7 in full
25 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6,604.849469

...
... and 85 more events
09 Dec 1987
Return made up to 25/09/87; full list of members

17 Apr 1987
Declaration of satisfaction of mortgage/charge

03 Feb 1987
Director resigned;new director appointed

26 Nov 1986
Accounts for a small company made up to 31 March 1986

01 Nov 1986
Return made up to 13/10/86; full list of members

CLEAR-VIEW RENTAL & RELAY LIMITED Charges

20 November 2009
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The courtyard saxon lane seaford east sussex t/n ESX108493…
28 October 2008
Debenture
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 1983
Legal mortgage
Delivered: 23 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as the forge, crouch lane, seaford…
15 August 1983
Legal mortgage
Delivered: 23 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 215 seaside eastbourne tn eb 2821 and/or the proceeds of…
22 February 1982
Charge
Delivered: 4 March 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all television rental…
2 July 1981
Confirmatory charge
Delivered: 22 July 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The t v rental agreements of the company as charged by the…
2 July 1981
Confirmatory charge.
Delivered: 22 July 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land & property situate at 19 broad st seaford…
2 July 1981
Confirmatory charge.
Delivered: 22 July 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land & property situate at ploc nos 52, 53 & 39 of…
2 July 1981
Confirmatory charge.
Delivered: 22 July 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land & property situate at saxon lane at rear of…
2 July 1981
Confrmatory charge.
Delivered: 22 July 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land & property situate at 21 salisbury rd seaford…
2 July 1981
Legal mortgage
Delivered: 20 July 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 34,36,38,40 high st, seaford. Floating charge over all…
2 July 1981
Legal mortgage
Delivered: 20 July 1981
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: 22 & 24 high street halesham east sussex title no esx…
14 January 1981
Charge over rental agreement
Delivered: 21 January 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all rental agreements…
20 November 1980
Legal mortgage
Delivered: 20 November 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land at harbour heights, newhaven…
17 November 1980
Legal mortgage
Delivered: 24 November 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land at saxon lane seaford east…
17 November 1980
Legal mortgage
Delivered: 20 November 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 salisbury road, seaford, east sussex title no.esx 30880…
17 November 1980
Legal mortgage
Delivered: 20 November 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 34/40 high street, seaford, east…
17 November 1980
Legal mortgage
Delivered: 20 November 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 19 broad street seaford title no. Esx 13946. floating…