CLOVER LEAF CARS (HENLEY) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9YQ

Company number 02581234
Status Active
Incorporation Date 8 February 1991
Company Type Private Limited Company
Address 770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from filing of accounts for period ending 31/12/15; Filing exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of CLOVER LEAF CARS (HENLEY) LIMITED are www.cloverleafcarshenley.co.uk, and www.clover-leaf-cars-henley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Clover Leaf Cars Henley Limited is a Private Limited Company. The company registration number is 02581234. Clover Leaf Cars Henley Limited has been working since 08 February 1991. The present status of the company is Active. The registered address of Clover Leaf Cars Henley Limited is 770 The Crescent Colchester Business Park Colchester Essex Co4 9yq. . FINCH, Mark is a Secretary of the company. BISHOP, Matthew is a Director of the company. FINCH, Mark Charles is a Director of the company. Secretary FLAY, Terence Hubert has been resigned. Secretary MACNAMARA, Richard James has been resigned. Secretary WARD, Andrew Ian has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Secretary MATHESON & CO LIMITED has been resigned. Director ATKIN, John Richard has been resigned. Director BEATTIE, Craig Alan has been resigned. Director BEYNON, Peter has been resigned. Director CHAMBERS, Paul Jonathan has been resigned. Director FLAY, Terence Hubert has been resigned. Director GLOSSOP, Robert Charles has been resigned. Director HERBERT, Mark Philip has been resigned. Director HOUSTON, Samuel George has been resigned. Director JACOBS, David Michael has been resigned. Director JONES, Alun Morton has been resigned. Director MACNAMARA, Richard James has been resigned. Director POTTS, Derek has been resigned. Director RITCHIE, John Muir has been resigned. Director WATSON, Deirdre Mary Alison has been resigned. Director WILLIAMS, Steven Wyn has been resigned. Director WILLIAMSON, Michael Granville has been resigned. Director WITT, John Raymond has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FINCH, Mark
Appointed Date: 14 January 2013

Director
BISHOP, Matthew
Appointed Date: 01 April 2016
49 years old

Director
FINCH, Mark Charles
Appointed Date: 14 January 2013
58 years old

Resigned Directors

Secretary
FLAY, Terence Hubert
Resigned: 27 April 1994

Secretary
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010

Secretary
WARD, Andrew Ian
Resigned: 06 May 1998
Appointed Date: 27 April 1994

Secretary
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 July 2004

Secretary
MATHESON & CO LIMITED
Resigned: 30 June 2004
Appointed Date: 06 May 1998

Director
ATKIN, John Richard
Resigned: 08 January 1998
Appointed Date: 04 June 1996
80 years old

Director
BEATTIE, Craig Alan
Resigned: 01 April 2016
Appointed Date: 08 April 2013
49 years old

Director
BEYNON, Peter
Resigned: 31 December 1999
Appointed Date: 01 May 1998
68 years old

Director
CHAMBERS, Paul Jonathan
Resigned: 04 June 1996
Appointed Date: 27 April 1994
74 years old

Director
FLAY, Terence Hubert
Resigned: 31 December 1994
87 years old

Director
GLOSSOP, Robert Charles
Resigned: 31 December 1994
88 years old

Director
HERBERT, Mark Philip
Resigned: 09 July 2015
Appointed Date: 24 July 2007
58 years old

Director
HOUSTON, Samuel George
Resigned: 24 July 2007
Appointed Date: 01 July 2003
69 years old

Director
JACOBS, David Michael
Resigned: 27 April 1994
91 years old

Director
JONES, Alun Morton
Resigned: 08 February 2010
Appointed Date: 27 November 2009
72 years old

Director
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010
52 years old

Director
POTTS, Derek
Resigned: 29 June 2001
Appointed Date: 01 January 2000
66 years old

Director
RITCHIE, John Muir
Resigned: 31 October 2000
Appointed Date: 24 December 1997
81 years old

Director
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 November 2000
67 years old

Director
WILLIAMS, Steven Wyn
Resigned: 30 June 2003
Appointed Date: 30 June 2001
75 years old

Director
WILLIAMSON, Michael Granville
Resigned: 23 December 1997
Appointed Date: 27 April 1994
85 years old

Director
WITT, John Raymond
Resigned: 01 May 1998
Appointed Date: 08 January 1998
62 years old

CLOVER LEAF CARS (HENLEY) LIMITED Events

10 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Oct 2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
10 Oct 2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
10 Aug 2016
Director's details changed for Matthew Bishop on 1 June 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 47,000

...
... and 129 more events
10 Mar 1992
Secretary resigned;new director appointed

04 Mar 1992
New secretary appointed;new director appointed

04 Mar 1992
Director resigned;new director appointed

04 Mar 1992
Registered office changed on 04/03/92 from: 209 luckwell road bristol BS3 3HD

08 Feb 1991
Incorporation

CLOVER LEAF CARS (HENLEY) LIMITED Charges

24 May 1994
Debenture
Delivered: 26 May 1994
Status: Satisfied on 9 February 1995
Persons entitled: Volkswagen Financial Services (U.K.) Limited.
Description: All those monies which may from time to time be owing to…
30 April 1992
Mortgage debenture
Delivered: 11 May 1992
Status: Satisfied on 10 May 1995
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…
2 April 1992
Debenture
Delivered: 6 April 1992
Status: Satisfied on 15 September 1994
Persons entitled: Lloyds Bowmaker Limited
Description: All monies owing to the company by V.A.G. (united kingdom)…