Company number 03720212
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Director's details changed for Mr Matthew George Setchell on 20 February 2017; Full accounts made up to 30 June 2016. The most likely internet sites of CLPE HOLDINGS LIMITED are www.clpeholdings.co.uk, and www.clpe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clpe Holdings Limited is a Private Limited Company.
The company registration number is 03720212. Clpe Holdings Limited has been working since 25 February 1999.
The present status of the company is Active. The registered address of Clpe Holdings Limited is 6th Floor 33 Holborn London England England Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. SETCHELL, Matthew George is a Director of the company. WILKINSON, Edwin John is a Director of the company. Secretary CLARKE, Joanna Lindsey has been resigned. Secretary PENTECOST, Alexandra Helen has been resigned. Secretary WARD, Karen has been resigned. Secretary WILSON, Douglas Ralph has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director CLARKE, Joanna Lindsey has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director FITZERBERT, David Henry has been resigned. Director HOLMES, Randall Duane has been resigned. Director MITCHENER, Paul Richard has been resigned. Director PATON, John Derek has been resigned. Director SENIOR, Tim James has been resigned. Director SWANSON, Robert Ernest has been resigned. Director TILSTONE, David Paul has been resigned. Director WEST, Andrew Thomas has been resigned. Director WILSON, Douglas Ralph has been resigned. Director WYNDHAM, Harry Hugh Patrick has been resigned. Director WYNDHAM, Harry Hugh Patrick has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
WARD, Karen
Resigned: 06 May 2016
Appointed Date: 05 January 2016
Secretary
EVERSECRETARY LIMITED
Resigned: 26 November 2015
Appointed Date: 26 April 2007
Director
PATON, John Derek
Resigned: 23 February 2016
Appointed Date: 10 July 2012
70 years old
Director
SENIOR, Tim James
Resigned: 06 October 2016
Appointed Date: 30 October 2015
54 years old
Persons With Significant Control
Melton Lg Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CLPE HOLDINGS LIMITED Events
07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
20 Feb 2017
Director's details changed for Mr Matthew George Setchell on 20 February 2017
11 Nov 2016
Full accounts made up to 30 June 2016
06 Oct 2016
Termination of appointment of Tim James Senior as a director on 6 October 2016
23 Aug 2016
Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT
...
... and 137 more events
11 Jun 1999
New secretary appointed;new director appointed
11 Jun 1999
Secretary resigned;director resigned
11 Jun 1999
Director resigned
02 Jun 1999
Company name changed foray 1214 LIMITED\certificate issued on 02/06/99
25 Feb 1999
Incorporation
5 February 2015
Charge code 0372 0212 0004
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
5 February 2015
Charge code 0372 0212 0003
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: British Gas Trading Limited
Description: Contains fixed charge…
21 January 2010
Composite guarantee and debenture
Delivered: 22 January 2010
Status: Satisfied
on 12 May 2015
Persons entitled: Fortis Bank, UK Branch
Description: Fixed and floating charge over the undertaking and all…
22 February 2007
Composite guarantee and debenture
Delivered: 9 March 2007
Status: Satisfied
on 12 May 2015
Persons entitled: Fortis Bank S.A./N.V. on Behalf of Itself and the Finance Parties
Description: All land equipment insurances debts goodwill and uncalled…