THE WILLIAM CLARKE CURRYING COMPANY LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 0DU

Company number 02737826
Status Active
Incorporation Date 6 August 1992
Company Type Private Limited Company
Address THE TANNERY, CLAYTON STREET, CHESTERFIELD, DERBYSHIRE, S41 0DU
Home Country United Kingdom
Nature of Business 15110 - Tanning and dressing of leather; dressing and dyeing of fur
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 2 . The most likely internet sites of THE WILLIAM CLARKE CURRYING COMPANY LIMITED are www.thewilliamclarkecurryingcompany.co.uk, and www.the-william-clarke-currying-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The William Clarke Currying Company Limited is a Private Limited Company. The company registration number is 02737826. The William Clarke Currying Company Limited has been working since 06 August 1992. The present status of the company is Active. The registered address of The William Clarke Currying Company Limited is The Tannery Clayton Street Chesterfield Derbyshire S41 0du. . BIRD, Jonathan Peter Morris is a Director of the company. WALKER, Ian Thomson is a Director of the company. Secretary GRIMBLY, Michael George has been resigned. Secretary HAMILTON, Timothy Grant has been resigned. Secretary LAWSON, Michael Shaun has been resigned. Secretary TWIGGS, Creighton Francis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FARROW, Richard Anthony has been resigned. Director FORINO, Laurence Carmino has been resigned. Director HAMILTON, Timothy Grant has been resigned. Director MATHIAS, Robin has been resigned. Director MILLER, Brian Peter has been resigned. Director NAZARUK, Michael Wasyl has been resigned. Director PATRICK, Stephen Paul has been resigned. Director POOLEY, Robert Stephen has been resigned. Director WARBURTON, Darren Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Tanning and dressing of leather; dressing and dyeing of fur".


Current Directors

Director
BIRD, Jonathan Peter Morris
Appointed Date: 24 April 2015
67 years old

Director
WALKER, Ian Thomson
Appointed Date: 24 April 2015
71 years old

Resigned Directors

Secretary
GRIMBLY, Michael George
Resigned: 06 December 1993
Appointed Date: 06 October 1992

Secretary
HAMILTON, Timothy Grant
Resigned: 06 October 1992
Appointed Date: 03 September 1992

Secretary
LAWSON, Michael Shaun
Resigned: 24 April 2015
Appointed Date: 10 February 1994

Secretary
TWIGGS, Creighton Francis
Resigned: 10 February 1994
Appointed Date: 06 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 1992
Appointed Date: 06 August 1992

Director
FARROW, Richard Anthony
Resigned: 24 April 2015
Appointed Date: 10 February 1994
78 years old

Director
FORINO, Laurence Carmino
Resigned: 10 February 1994
Appointed Date: 06 October 1992
89 years old

Director
HAMILTON, Timothy Grant
Resigned: 06 October 1992
Appointed Date: 03 September 1992
63 years old

Director
MATHIAS, Robin
Resigned: 10 February 1994
Appointed Date: 06 October 1992
78 years old

Director
MILLER, Brian Peter
Resigned: 10 February 1994
Appointed Date: 06 October 1992
85 years old

Director
NAZARUK, Michael Wasyl
Resigned: 24 April 2015
Appointed Date: 10 February 1994
68 years old

Director
PATRICK, Stephen Paul
Resigned: 05 April 2002
Appointed Date: 06 October 1992
72 years old

Director
POOLEY, Robert Stephen
Resigned: 10 February 1994
Appointed Date: 06 October 1992
75 years old

Director
WARBURTON, Darren Anthony
Resigned: 06 October 1992
Appointed Date: 03 September 1992
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 September 1992
Appointed Date: 06 August 1992

THE WILLIAM CLARKE CURRYING COMPANY LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
30 Sep 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

26 Apr 2015
Termination of appointment of Michael Wasyl Nazaruk as a director on 24 April 2015
26 Apr 2015
Termination of appointment of Richard Anthony Farrow as a director on 24 April 2015
...
... and 73 more events
25 Sep 1992
Registered office changed on 25/09/92 from: 2 baches street london N1 6UB

25 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

25 Sep 1992
Director resigned;new director appointed

24 Sep 1992
Accounting reference date notified as 30/09

06 Aug 1992
Incorporation