CLIVE HOLMES LIMITED
DORSET

Hellopages » Dorset » Christchurch » BH23 1PS

Company number 01109337
Status Active
Incorporation Date 18 April 1973
Company Type Private Limited Company
Address 4 STOUR ROAD, CHRISTCHURCH, DORSET, BH23 1PS
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of CLIVE HOLMES LIMITED are www.cliveholmes.co.uk, and www.clive-holmes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. The distance to to Pokesdown Rail Station is 1.9 miles; to Bournemouth Rail Station is 3.6 miles; to New Milton Rail Station is 5.6 miles; to Branksome Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clive Holmes Limited is a Private Limited Company. The company registration number is 01109337. Clive Holmes Limited has been working since 18 April 1973. The present status of the company is Active. The registered address of Clive Holmes Limited is 4 Stour Road Christchurch Dorset Bh23 1ps. . HAND, Paul Anthony is a Director of the company. KEATS, Stephen Andrew is a Director of the company. Secretary HOLMES, Josephine has been resigned. Director COTTERILL, Stephen Mark has been resigned. Director HOLMES, Clive Ronald Kevin has been resigned. Director HOLMES, Josephine has been resigned. Director WALL, Sally Audrey Jane has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
HAND, Paul Anthony
Appointed Date: 02 August 2004
60 years old

Director
KEATS, Stephen Andrew
Appointed Date: 01 June 1994
59 years old

Resigned Directors

Secretary
HOLMES, Josephine
Resigned: 20 October 2015

Director
COTTERILL, Stephen Mark
Resigned: 05 May 2004
Appointed Date: 10 June 1999
64 years old

Director
HOLMES, Clive Ronald Kevin
Resigned: 07 February 2015
82 years old

Director
HOLMES, Josephine
Resigned: 20 October 2015
80 years old

Director
WALL, Sally Audrey Jane
Resigned: 31 May 1994
67 years old

CLIVE HOLMES LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 May 2016
22 Jan 2017
Change of share class name or designation
22 Jan 2017
Particulars of variation of rights attached to shares
05 Dec 2016
Form AD03 historic register of members
02 Dec 2016
Register inspection address has been changed to Number 1 London Road Southampton Hampshire SO15 2AE
...
... and 104 more events
01 Jul 1988
Return made up to 20/05/88; full list of members

30 Apr 1987
Return made up to 23/04/87; full list of members

11 Apr 1987
Full accounts made up to 31 May 1986

03 May 1986
Return made up to 24/04/86; full list of members

18 Apr 1973
Incorporation

CLIVE HOLMES LIMITED Charges

5 May 2011
Rent deposit deed
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Troika Property Holdings Limited
Description: £1,750.00 in cash held on a designated deposit account.
5 May 2011
Rent deposit deed
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Troika Property Holdings Limited
Description: £1,750.00 in cash held on a designated deposit account.
5 May 2011
Rent deposit deed
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Troika Property Holdings Limited
Description: £1,750.00 in cash held on a designated deposit account.
5 May 2011
Rent deposit deed
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Troika Property Holdings Limited
Description: £1,750.00 in cash held on a designated deposit account.
5 May 2011
Rent deposit deed
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Troika Property Holdings Limited
Description: £1,750.00 in cash held on a designated deposit account.
5 May 2011
Rent deposit deed
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Troika Property Holdings Limited
Description: £1,750.00 in cash held on a designated deposit account.
13 January 2009
Rent deposit deed
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Troika Property Holdings Limited
Description: The rent deposit.
25 August 1982
Debenture
Delivered: 6 September 1982
Status: Satisfied on 3 February 2000
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge over undertaking and all property…