EDWARD CLARKE LIMITED
CHELMSFORD BIDEAWHILE 421 LIMITED

Hellopages » Essex » Chelmsford » CM2 0AW

Company number 04969807
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address 146 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Termination of appointment of Marion Ann Edwards as a director on 20 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EDWARD CLARKE LIMITED are www.edwardclarke.co.uk, and www.edward-clarke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Edward Clarke Limited is a Private Limited Company. The company registration number is 04969807. Edward Clarke Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Edward Clarke Limited is 146 New London Road Chelmsford Essex Cm2 0aw. . INGLETON, Nigel Peter is a Director of the company. Secretary CLARKE GIFFORD, Julie Carolyn has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director CLARKE GIFFORD, Julie Carolyn has been resigned. Director EDWARDS, Marion Ann has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
INGLETON, Nigel Peter
Appointed Date: 14 April 2010
63 years old

Resigned Directors

Secretary
CLARKE GIFFORD, Julie Carolyn
Resigned: 07 March 2012
Appointed Date: 19 December 2003

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 19 December 2003
Appointed Date: 19 November 2003

Director
CLARKE GIFFORD, Julie Carolyn
Resigned: 07 March 2012
Appointed Date: 19 December 2003
62 years old

Director
EDWARDS, Marion Ann
Resigned: 20 September 2016
Appointed Date: 19 December 2003
70 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 19 December 2003
Appointed Date: 19 November 2003

Persons With Significant Control

Ingleton Properties Limited
Notified on: 28 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

EDWARD CLARKE LIMITED Events

19 Dec 2016
Confirmation statement made on 19 November 2016 with updates
10 Oct 2016
Termination of appointment of Marion Ann Edwards as a director on 20 September 2016
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,500

19 May 2015
Registered office address changed from The Old Rectory School Lane Stratford St. Mary Suffolk CO7 6LZ to 146 New London Road Chelmsford Essex CM2 0AW on 19 May 2015
...
... and 42 more events
24 Dec 2003
Secretary resigned
24 Dec 2003
New secretary appointed;new director appointed
24 Dec 2003
New director appointed
24 Nov 2003
Company name changed bideawhile 421 LIMITED\certificate issued on 24/11/03
19 Nov 2003
Incorporation

EDWARD CLARKE LIMITED Charges

28 April 2011
Legal charge
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Knight Management (UK) Limited
Description: Plot 2 the street holbrook ipswich being part of the…
19 November 2004
Charge
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: Edward John Wood
Description: F/H property k/a land at vine cottage holbrook,suffolk,all…
19 November 2004
Legal charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Vine cottage the street holbrook ipswich suffolk. By way of…
17 November 2004
Debenture
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…