CLINGTECH FILMS LIMITED

Hellopages » City of London » City of London » EC2Y 5AB

Company number 00961191
Status Active
Incorporation Date 29 August 1969
Company Type Private Limited Company
Address ONE LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CLINGTECH FILMS LIMITED are www.clingtechfilms.co.uk, and www.clingtech-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clingtech Films Limited is a Private Limited Company. The company registration number is 00961191. Clingtech Films Limited has been working since 29 August 1969. The present status of the company is Active. The registered address of Clingtech Films Limited is One London Wall London Ec2y 5ab. . DUTHIE, David George is a Director of the company. BRITISH POLYTHENE LIMITED is a Director of the company. Secretary BROOKSBANK, Raymond Bernard has been resigned. Secretary KANE, Hilary Anne has been resigned. Secretary MACDONALD, Angus Neilson has been resigned. Secretary MACROW, Leslie Richard has been resigned. Director BROOKSBANK, Raymond Bernard has been resigned. Director GOOCH, Carl Victor has been resigned. Director GOOCH, Ivan Arthur Victor has been resigned. Director GOOCH, Terence Philip has been resigned. Director MACDONALD, Angus Neilson has been resigned. Director MACROW, Leslie Richard has been resigned. Director MCLATCHIE, Cameron has been resigned. Director PATON, John Ferguson has been resigned. Director STENNING, Keith Jeffery has been resigned. Director WALKER, John Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DUTHIE, David George
Appointed Date: 02 June 2008
69 years old

Director
BRITISH POLYTHENE LIMITED
Appointed Date: 03 October 1994

Resigned Directors

Secretary
BROOKSBANK, Raymond Bernard
Resigned: 31 August 2012

Secretary
KANE, Hilary Anne
Resigned: 31 December 2016
Appointed Date: 01 September 2012

Secretary
MACDONALD, Angus Neilson
Resigned: 16 December 1993
Appointed Date: 28 February 1992

Secretary
MACROW, Leslie Richard
Resigned: 28 February 1992

Director
BROOKSBANK, Raymond Bernard
Resigned: 03 October 1994
Appointed Date: 16 December 1993
79 years old

Director
GOOCH, Carl Victor
Resigned: 30 June 1995
Appointed Date: 28 February 1992
61 years old

Director
GOOCH, Ivan Arthur Victor
Resigned: 28 February 1994
89 years old

Director
GOOCH, Terence Philip
Resigned: 30 June 2004
78 years old

Director
MACDONALD, Angus Neilson
Resigned: 03 October 1994
Appointed Date: 16 December 1993
90 years old

Director
MACROW, Leslie Richard
Resigned: 28 February 1994
85 years old

Director
MCLATCHIE, Cameron
Resigned: 01 June 2004
Appointed Date: 28 February 1992
78 years old

Director
PATON, John Ferguson
Resigned: 01 January 1993
Appointed Date: 28 February 1992
77 years old

Director
STENNING, Keith Jeffery
Resigned: 17 May 2002
Appointed Date: 01 January 1993
82 years old

Director
WALKER, John Richard
Resigned: 01 October 1993
81 years old

CLINGTECH FILMS LIMITED Events

16 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
12 Jan 2017
Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
14 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 300,030

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 102 more events
04 Jun 1987
Return made up to 13/02/87; full list of members

18 Feb 1987
Accounts for a small company made up to 30 June 1986

12 Aug 1986
Particulars of mortgage/charge

23 May 1986
Group of companies' accounts made up to 30 June 1985

02 May 1986
Return made up to 10/02/86; full list of members

CLINGTECH FILMS LIMITED Charges

12 October 1988
Mortgage
Delivered: 14 October 1988
Status: Satisfied on 14 August 1992
Persons entitled: Lloyds Bank PLC
Description: F/H units 4,5,6,farthing rd.industrial estate sproughton…
7 August 1986
Legal mortgage
Delivered: 7 August 1986
Status: Satisfied on 21 April 1994
Persons entitled: National Westminster Bank PLC
Description: F/H land adjacent to unit 6 farthing road ipswich suffolk…
23 March 1984
Charge
Delivered: 4 April 1984
Status: Satisfied on 21 April 1994
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
6 January 1976
Legal mortgage
Delivered: 12 January 1976
Status: Satisfied on 21 April 1994
Persons entitled: National Westminster Bank PLC
Description: Factory units 4, 5 and 6 farthing rd, sproughton, suffolk…
3 March 1972
Mortgage debenture
Delivered: 23 March 1972
Status: Satisfied on 21 April 1994
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…