CLFX SUB LTD
LONDON WARNER ELECTRIC LIMITED WARNER ELECTRIC UK II LIMITED

Hellopages » City of London » City of London » WC1V 7PB

Company number 03897724
Status Active
Incorporation Date 16 December 1999
Company Type Private Limited Company
Address 6TH FLOOR, 322 HIGH HOLBORN, LONDON, WC1V 7PB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017; Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CLFX SUB LTD are www.clfxsub.co.uk, and www.clfx-sub.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clfx Sub Ltd is a Private Limited Company. The company registration number is 03897724. Clfx Sub Ltd has been working since 16 December 1999. The present status of the company is Active. The registered address of Clfx Sub Ltd is 6th Floor 322 High Holborn London Wc1v 7pb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. FLEXON, William (Bill) is a Director of the company. LEHMAN, Mark Paul is a Director of the company. RAPERPORT, Eileen Annabelle is a Director of the company. ROSTRON, Guy is a Director of the company. Secretary FAISON, Gregory Scott has been resigned. Secretary LOWE, Brian has been resigned. Secretary O'BRIEN, Thomas Michael has been resigned. Secretary SISEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Robin Hurst has been resigned. Director COOK, Martin John has been resigned. Director KIEFABER, Clay Huston has been resigned. Director PRYOR, Daniel Alexis has been resigned. Director SMITH, David has been resigned. Director YOUNG, John Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 02 April 2014

Director
FLEXON, William (Bill)
Appointed Date: 28 September 2012
62 years old

Director
LEHMAN, Mark Paul
Appointed Date: 28 September 2012
58 years old

Director
RAPERPORT, Eileen Annabelle
Appointed Date: 28 September 2012
74 years old

Director
ROSTRON, Guy
Appointed Date: 28 September 2012
65 years old

Resigned Directors

Secretary
FAISON, Gregory Scott
Resigned: 18 October 2010
Appointed Date: 02 March 2005

Secretary
LOWE, Brian
Resigned: 23 December 2004
Appointed Date: 30 May 2000

Secretary
O'BRIEN, Thomas Michael
Resigned: 30 May 2000
Appointed Date: 16 December 1999

Secretary
SISEC LIMITED
Resigned: 01 May 2012
Appointed Date: 22 December 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Director
CLARK, Robin Hurst
Resigned: 30 November 2014
Appointed Date: 28 September 2012
45 years old

Director
COOK, Martin John
Resigned: 31 July 2001
Appointed Date: 30 May 2000
61 years old

Director
KIEFABER, Clay Huston
Resigned: 28 September 2012
Appointed Date: 09 January 2010
70 years old

Director
PRYOR, Daniel Alexis
Resigned: 30 September 2016
Appointed Date: 28 September 2012
57 years old

Director
SMITH, David
Resigned: 01 May 2004
Appointed Date: 30 May 2000
75 years old

Director
YOUNG, John Alan
Resigned: 09 January 2010
Appointed Date: 16 December 1999
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Persons With Significant Control

Colfax Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLFX SUB LTD Events

03 Apr 2017
Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017
28 Dec 2016
Confirmation statement made on 19 December 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3,401,147

...
... and 82 more events
07 Jan 2000
Secretary resigned
07 Jan 2000
Director resigned
07 Jan 2000
New secretary appointed
07 Jan 2000
New director appointed
16 Dec 1999
Incorporation