CLARKE NICHOLLS & MARCEL LIMITED
SWINDON VILLAGE

Hellopages » Gloucestershire » Cheltenham » GL51 9RX

Company number 04381092
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address SEASONS BUSINESS COMPLEX, QUAT GOOSE LANE, SWINDON VILLAGE, CHELTENHAM, GL51 9RX
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of CLARKE NICHOLLS & MARCEL LIMITED are www.clarkenichollsmarcel.co.uk, and www.clarke-nicholls-marcel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.2 miles; to Gloucester Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarke Nicholls Marcel Limited is a Private Limited Company. The company registration number is 04381092. Clarke Nicholls Marcel Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Clarke Nicholls Marcel Limited is Seasons Business Complex Quat Goose Lane Swindon Village Cheltenham Gl51 9rx. The company`s financial liabilities are £118.14k. It is £11.88k against last year. And the total assets are £141.2k, which is £7.38k against last year. MOUNTER, Robert Neil is a Secretary of the company. BLAKEMAN, Joseph Paul is a Director of the company. MACDONALD, Robert Charles is a Director of the company. Secretary BLAKEMAN, Joseph Paul has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BARNFIELD, Keith James has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


clarke nicholls & marcel Key Finiance

LIABILITIES £118.14k
+11%
CASH n/a
TOTAL ASSETS £141.2k
+5%
All Financial Figures

Current Directors

Secretary
MOUNTER, Robert Neil
Appointed Date: 31 March 2008

Director
BLAKEMAN, Joseph Paul
Appointed Date: 25 February 2002
76 years old

Director
MACDONALD, Robert Charles
Appointed Date: 01 October 2015
60 years old

Resigned Directors

Secretary
BLAKEMAN, Joseph Paul
Resigned: 31 March 2008
Appointed Date: 25 February 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Director
BARNFIELD, Keith James
Resigned: 31 March 2008
Appointed Date: 25 February 2002
80 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Persons With Significant Control

Mr Joseph Paul Blakeman
Notified on: 1 February 2017
76 years old
Nature of control: Ownership of shares – 75% or more

Mr Robert Charles Macdonald
Notified on: 1 February 2017
60 years old
Nature of control: Has significant influence or control

CLARKE NICHOLLS & MARCEL LIMITED Events

10 Mar 2017
Confirmation statement made on 23 February 2017 with updates
20 Dec 2016
Micro company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Appointment of Mr Robert Macdonald as a director on 1 October 2015
...
... and 39 more events
14 Mar 2002
Director resigned
08 Mar 2002
Registered office changed on 08/03/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
08 Mar 2002
New director appointed
08 Mar 2002
New secretary appointed;new director appointed
25 Feb 2002
Incorporation

CLARKE NICHOLLS & MARCEL LIMITED Charges

27 July 2007
Debenture
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…