CLAVIGA LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3AT

Company number 03415693
Status Active
Incorporation Date 6 August 1997
Company Type Private Limited Company
Address WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 3AT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 2,700 . The most likely internet sites of CLAVIGA LIMITED are www.claviga.co.uk, and www.claviga.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claviga Limited is a Private Limited Company. The company registration number is 03415693. Claviga Limited has been working since 06 August 1997. The present status of the company is Active. The registered address of Claviga Limited is Windsor House Bayshill Road Cheltenham Gloucestershire Gl50 3at. . KECK, Sarah is a Secretary of the company. KECK, Anthony Gerard is a Director of the company. Secretary HODGSON, Mary Elizabeth has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MCLEAN HODGSON, Richard William has been resigned. Director TILLEY, Brian has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
KECK, Sarah
Appointed Date: 10 February 2014

Director
KECK, Anthony Gerard
Appointed Date: 01 December 1997
77 years old

Resigned Directors

Secretary
HODGSON, Mary Elizabeth
Resigned: 31 October 2013
Appointed Date: 06 August 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 August 1997
Appointed Date: 06 August 1997

Director
MCLEAN HODGSON, Richard William
Resigned: 31 October 2013
Appointed Date: 06 August 1997
74 years old

Director
TILLEY, Brian
Resigned: 30 November 2012
Appointed Date: 01 September 2002
71 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 August 1997
Appointed Date: 06 August 1997

Persons With Significant Control

Mr Anthony Gerard Keck
Notified on: 6 August 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sarah Keck
Notified on: 6 August 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAVIGA LIMITED Events

02 Sep 2016
Confirmation statement made on 6 August 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2,700

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Dec 2014
Current accounting period extended from 31 October 2014 to 31 December 2014
...
... and 63 more events
11 Aug 1997
Secretary resigned
11 Aug 1997
New secretary appointed
11 Aug 1997
Director resigned
11 Aug 1997
New director appointed
06 Aug 1997
Incorporation

CLAVIGA LIMITED Charges

19 August 1997
Debenture
Delivered: 23 August 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…