CLEWS HOMES LIMITED
CARMARTHEN

Hellopages » Carmarthenshire » Carmarthenshire » SA31 3LN

Company number 03631010
Status Active
Incorporation Date 14 September 1998
Company Type Private Limited Company
Address THE OLD SCHOOL, THE QUAY, CARMARTHEN, CARMARTHENSHIRE, SA31 3LN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Satisfaction of charge 10 in full; Satisfaction of charge 11 in full; Satisfaction of charge 036310100012 in full. The most likely internet sites of CLEWS HOMES LIMITED are www.clewshomes.co.uk, and www.clews-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Ferryside Rail Station is 6.5 miles; to Kidwelly Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clews Homes Limited is a Private Limited Company. The company registration number is 03631010. Clews Homes Limited has been working since 14 September 1998. The present status of the company is Active. The registered address of Clews Homes Limited is The Old School The Quay Carmarthen Carmarthenshire Sa31 3ln. . CLEWS, Lisa is a Secretary of the company. CLEWS, Alan is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CLEWS, Lisa
Appointed Date: 14 September 1998

Director
CLEWS, Alan
Appointed Date: 14 September 1998
56 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 14 September 1998
Appointed Date: 14 September 1998

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 14 September 1998
Appointed Date: 14 September 1998

Persons With Significant Control

Mr Alan Clews B Eng (Hons)
Notified on: 14 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Clews
Notified on: 14 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEWS HOMES LIMITED Events

13 May 2017
Satisfaction of charge 10 in full
13 May 2017
Satisfaction of charge 11 in full
21 Feb 2017
Satisfaction of charge 036310100012 in full
06 Feb 2017
Total exemption small company accounts made up to 30 September 2016
07 Oct 2016
Confirmation statement made on 14 September 2016 with updates
...
... and 68 more events
23 Sep 1998
Registered office changed on 23/09/98 from: 110 whitchurch road cardiff CF4 3LY
23 Sep 1998
New director appointed
23 Sep 1998
Director resigned
23 Sep 1998
Secretary resigned
14 Sep 1998
Incorporation

CLEWS HOMES LIMITED Charges

30 July 2013
Charge code 0363 1010 0012
Delivered: 1 August 2013
Status: Satisfied on 21 February 2017
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
31 January 2008
Legal mortgage
Delivered: 1 February 2008
Status: Satisfied on 13 May 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at alltwen pontardawe swansea. With…
3 December 2007
Legal mortgage
Delivered: 4 December 2007
Status: Satisfied on 13 May 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the south side of neath road…
18 May 2007
Legal mortgage
Delivered: 19 May 2007
Status: Satisfied on 8 November 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property at 142 gelli road, bryn, llanelli. With the…
13 July 2006
Legal mortgage
Delivered: 15 July 2006
Status: Satisfied on 8 November 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land off francis street, swansea t/nos. WA373026…
5 August 2003
Legal mortgage
Delivered: 6 August 2003
Status: Satisfied on 8 November 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land at capel bryn gelli road bryn llanelli. With the…
28 July 2003
Legal mortgage
Delivered: 30 July 2003
Status: Satisfied on 8 November 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land adjacent to pen y banc farm lone road clydach…
10 July 2003
Legal mortgage
Delivered: 21 July 2003
Status: Satisfied on 17 June 2004
Persons entitled: Hsbc Bank PLC
Description: The freehold land at 43/45 brynteg road and land forming…
30 January 2002
Legal mortgage
Delivered: 31 January 2002
Status: Satisfied on 8 November 2012
Persons entitled: Hsbc Bank PLC
Description: The property at land off brynteg road gorseinon swansea…
8 March 2000
Legal mortgage
Delivered: 14 March 2000
Status: Satisfied on 7 August 2001
Persons entitled: Hsbc Bank PLC
Description: F/H land at the rear of 9 hendre road llwynhendy llanelli…
15 February 1999
Legal mortgage
Delivered: 17 February 1999
Status: Satisfied on 14 August 2001
Persons entitled: Midland Bank PLC
Description: Freehold land at hendre road llwynhendy llanelli…
15 November 1998
Debenture
Delivered: 20 November 1998
Status: Satisfied on 8 November 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…