T CLARKE PUBLIC LIMITED COMPANY
LONDON

Hellopages » City of London » City of London » EC2Y 9AE

Company number 00119351
Status Active
Incorporation Date 23 December 1911
Company Type Public Limited Company
Address 45 MOORFIELDS, LONDON, EC2Y 9AE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Annual return made up to 18 May 2016 no member list Statement of capital on 2016-05-18 GBP 4,182,957.7 ; Group of companies' accounts made up to 31 December 2015; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Other company business 06/05/2016 . The most likely internet sites of T CLARKE PUBLIC LIMITED COMPANY are www.tclarkepubliclimited.co.uk, and www.t-clarke-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Clarke Public Limited Company is a Public Limited Company. The company registration number is 00119351. T Clarke Public Limited Company has been working since 23 December 1911. The present status of the company is Active. The registered address of T Clarke Public Limited Company is 45 Moorfields London Ec2y 9ae. . DENT, Alexandra Louise is a Secretary of the company. CROWDER, Michael is a Director of the company. GIDDINGS, Anthony Jan is a Director of the company. LAWRENCE, Mark is a Director of the company. MCCUSKER, Iain is a Director of the company. ROBSON, Michael Timothy is a Director of the company. STEWART, Beverly Ann is a Director of the company. WALTON, Martin Robert is a Director of the company. Secretary DALY, John Malachy has been resigned. Secretary FRENCH, Victoria Rosamond has been resigned. Secretary MOSS, Brian has been resigned. Secretary WALTON, Martin Robert has been resigned. Director ARNOLD, Leonard John Duncan has been resigned. Director BACHMANN, Robert, Dr has been resigned. Director BUCHANAN, Barry Joseph has been resigned. Director CAMPBELL, Robert Hugh has been resigned. Director DALY, John Malachy has been resigned. Director DAVIS, Derek Edgar has been resigned. Director DEFALCO, Barry Victor has been resigned. Director FAIRMAN, Leonard Michael has been resigned. Director FRENCH, Victoria Rosamond has been resigned. Director HENDERSON, Robert David Charles has been resigned. Director HUG, Luzius has been resigned. Director NIXON, John Hunter has been resigned. Director RACE, Russell John has been resigned. Director ROBSON, Daniel George has been resigned. Director RONNER, Oskar K has been resigned. Director STANBOROUGH, Patrick Ernest has been resigned. Director STENT, David Leonard has been resigned. Director SYZ, David Werne has been resigned. Director WYBORN, Robin Henry has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
DENT, Alexandra Louise
Appointed Date: 14 April 2015

Director
CROWDER, Michael
Appointed Date: 01 January 2007
61 years old

Director
GIDDINGS, Anthony Jan
Appointed Date: 01 October 2014
74 years old

Director
LAWRENCE, Mark
Appointed Date: 02 May 2003
57 years old

Director
MCCUSKER, Iain
Appointed Date: 01 January 2009
73 years old

Director
ROBSON, Michael Timothy
Appointed Date: 18 November 2015
65 years old

Director
STEWART, Beverly Ann
Appointed Date: 01 January 2005
65 years old

Director
WALTON, Martin Robert
Appointed Date: 26 October 2010
60 years old

Resigned Directors

Secretary
DALY, John Malachy
Resigned: 30 July 2007
Appointed Date: 17 April 2001

Secretary
FRENCH, Victoria Rosamond
Resigned: 30 June 2010
Appointed Date: 31 July 2007

Secretary
MOSS, Brian
Resigned: 31 March 2001

Secretary
WALTON, Martin Robert
Resigned: 14 April 2015
Appointed Date: 01 July 2010

Director
ARNOLD, Leonard John Duncan
Resigned: 31 July 2008
Appointed Date: 20 August 1998
84 years old

Director
BACHMANN, Robert, Dr
Resigned: 01 May 1998
Appointed Date: 06 May 1994
88 years old

Director
BUCHANAN, Barry Joseph
Resigned: 31 March 2004
76 years old

Director
CAMPBELL, Robert Hugh
Resigned: 11 May 2012
Appointed Date: 01 January 2008
83 years old

Director
DALY, John Malachy
Resigned: 30 July 2007
Appointed Date: 03 May 2002
78 years old

Director
DAVIS, Derek Edgar
Resigned: 31 December 1992
97 years old

Director
DEFALCO, Barry Victor
Resigned: 27 August 2009
Appointed Date: 01 January 1998
70 years old

Director
FAIRMAN, Leonard Michael
Resigned: 17 October 2005
Appointed Date: 01 June 1993
64 years old

Director
FRENCH, Victoria Rosamond
Resigned: 30 June 2010
Appointed Date: 31 July 2007
59 years old

Director
HENDERSON, Robert David Charles
Resigned: 30 September 2015
Appointed Date: 01 January 2014
76 years old

Director
HUG, Luzius
Resigned: 01 May 1998
Appointed Date: 06 May 1994
87 years old

Director
NIXON, John Hunter
Resigned: 31 July 2003
87 years old

Director
RACE, Russell John
Resigned: 09 May 2014
Appointed Date: 20 August 1998
79 years old

Director
ROBSON, Daniel George
Resigned: 21 March 2016
Appointed Date: 01 January 2015
55 years old

Director
RONNER, Oskar K
Resigned: 06 May 1994
80 years old

Director
STANBOROUGH, Patrick Ernest
Resigned: 31 December 2009
80 years old

Director
STENT, David Leonard
Resigned: 30 November 1997
77 years old

Director
SYZ, David Werne
Resigned: 06 May 1994
81 years old

Director
WYBORN, Robin Henry
Resigned: 13 August 2001
77 years old

T CLARKE PUBLIC LIMITED COMPANY Events

18 May 2016
Annual return made up to 18 May 2016 no member list
Statement of capital on 2016-05-18
  • GBP 4,182,957.7

17 May 2016
Group of companies' accounts made up to 31 December 2015
17 May 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 06/05/2016

22 Mar 2016
Termination of appointment of Daniel George Robson as a director on 21 March 2016
24 Nov 2015
Appointment of Mr Michael Timothy Robson as a director on 18 November 2015
...
... and 184 more events
30 May 1984
Accounts made up to 31 December 1983
13 Jul 1981
Certificate of re-registration from Private to Public Limited Company
30 Jun 1981
Memorandum of association
13 Jan 1973
Memorandum and Articles of Association
23 Dec 1911
Incorporation

T CLARKE PUBLIC LIMITED COMPANY Charges

18 November 2010
Debenture
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2002
Charge of deposit
Delivered: 4 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…