CLPE ROC - 3A LIMITED
LONDON EVER 2410 LIMITED

Hellopages » City of London » City of London » EC1N 2HT

Company number 05188257
Status Active
Incorporation Date 23 July 2004
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Director's details changed for Mr Matthew George Setchell on 20 February 2017; Full accounts made up to 30 June 2016; Termination of appointment of Tim James Senior as a director on 6 October 2016. The most likely internet sites of CLPE ROC - 3A LIMITED are www.clperoc3a.co.uk, and www.clpe-roc-3a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three 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 Roc 3a Limited is a Private Limited Company. The company registration number is 05188257. Clpe Roc 3a Limited has been working since 23 July 2004. The present status of the company is Active. The registered address of Clpe Roc 3a 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 PENTECOST, Alexandra Helen has been resigned. Secretary WARD, Karen has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director HOLMES, Randall Duane 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 EVERDIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 06 May 2016

Director
SETCHELL, Matthew George
Appointed Date: 06 October 2016
48 years old

Director
WILKINSON, Edwin John
Appointed Date: 22 February 2007
60 years old

Resigned Directors

Secretary
PENTECOST, Alexandra Helen
Resigned: 26 April 2007
Appointed Date: 16 August 2004

Secretary
WARD, Karen
Resigned: 06 May 2016
Appointed Date: 05 January 2016

Secretary
EVERSECRETARY LIMITED
Resigned: 26 November 2015
Appointed Date: 26 April 2007

Secretary
EVERSECRETARY LIMITED
Resigned: 16 August 2004
Appointed Date: 23 July 2004

Director
HOLMES, Randall Duane
Resigned: 22 February 2007
Appointed Date: 16 August 2004
78 years old

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: 24 February 2016
54 years old

Director
SWANSON, Robert Ernest
Resigned: 22 February 2007
Appointed Date: 16 August 2004
78 years old

Director
TILSTONE, David Paul
Resigned: 17 May 2007
Appointed Date: 22 February 2007
56 years old

Director
WEST, Andrew Thomas
Resigned: 22 February 2007
Appointed Date: 16 August 2004
67 years old

Director
WILSON, Douglas Ralph
Resigned: 22 February 2007
Appointed Date: 16 August 2004
65 years old

Director
WYNDHAM, Harry Hugh Patrick
Resigned: 31 October 2012
Appointed Date: 16 August 2004
68 years old

Director
EVERDIRECTOR LIMITED
Resigned: 16 August 2004
Appointed Date: 23 July 2004

Persons With Significant Control

Clpe Project 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLPE ROC - 3A LIMITED Events

21 Feb 2017
Director's details changed for Mr Matthew George Setchell on 20 February 2017
10 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
06 Oct 2016
Appointment of Mr Matthew George Setchell 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 74 more events
09 Sep 2004
Director resigned
25 Aug 2004
Accounting reference date extended from 31/07/05 to 31/12/05
25 Aug 2004
Registered office changed on 25/08/04 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX
20 Aug 2004
Company name changed ever 2410 LIMITED\certificate issued on 20/08/04
23 Jul 2004
Incorporation

CLPE ROC - 3A LIMITED Charges

5 February 2015
Charge code 0518 8257 0005
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
5 February 2015
Charge code 0518 8257 0004
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…
4 May 2006
Composite guarantee and debenture
Delivered: 17 May 2006
Status: Satisfied on 5 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its interest in the property,together with all…