CLYRO LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO5 8QQ

Company number 00785050
Status Active
Incorporation Date 18 December 1963
Company Type Private Limited Company
Address 15 RUSHMERE CLOSE, WEST MERSEA, COLCHESTER, ESSEX, CO5 8QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 2 in full. The most likely internet sites of CLYRO LIMITED are www.clyro.co.uk, and www.clyro.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. Clyro Limited is a Private Limited Company. The company registration number is 00785050. Clyro Limited has been working since 18 December 1963. The present status of the company is Active. The registered address of Clyro Limited is 15 Rushmere Close West Mersea Colchester Essex Co5 8qq. . PEARSON, Julie is a Secretary of the company. PEARSON, Laurence James is a Director of the company. PEARSON, Stuart John Richard is a Director of the company. Secretary JOHNSTON, Susanna Maria has been resigned. Secretary PEARSON, Margaret Anne has been resigned. Director JOHNSTON, Susanna Maria has been resigned. Director PEARSON, Barry Richard has been resigned. Director PEARSON, Margaret Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PEARSON, Julie
Appointed Date: 23 August 1999

Director
PEARSON, Laurence James
Appointed Date: 23 August 1999
57 years old

Director
PEARSON, Stuart John Richard
Appointed Date: 08 September 2006
59 years old

Resigned Directors

Secretary
JOHNSTON, Susanna Maria
Resigned: 13 April 1993

Secretary
PEARSON, Margaret Anne
Resigned: 23 August 1999
Appointed Date: 14 April 1993

Director
JOHNSTON, Susanna Maria
Resigned: 13 April 1993
89 years old

Director
PEARSON, Barry Richard
Resigned: 01 November 2016
86 years old

Director
PEARSON, Margaret Anne
Resigned: 01 November 2016
Appointed Date: 23 August 1999
85 years old

Persons With Significant Control

Rathgar Property Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLYRO LIMITED Events

01 Feb 2017
Confirmation statement made on 25 January 2017 with updates
12 Dec 2016
Satisfaction of charge 3 in full
12 Dec 2016
Satisfaction of charge 2 in full
12 Dec 2016
Satisfaction of charge 4 in full
12 Dec 2016
Satisfaction of charge 1 in full
...
... and 82 more events
20 Dec 1988
Full accounts made up to 31 August 1988

21 Mar 1988
Full accounts made up to 31 August 1987

21 Mar 1988
Return made up to 22/01/88; full list of members

03 Mar 1987
Full accounts made up to 31 August 1986

03 Mar 1987
Return made up to 22/01/87; full list of members

CLYRO LIMITED Charges

17 February 1970
Memo of deposit
Delivered: 18 February 1970
Status: Satisfied on 12 December 2016
Persons entitled: Lloyds Bank PLC
Description: 62 coalhurst road, haringey.
19 May 1967
Memo. Of deposit of title deeds.
Delivered: 31 May 1967
Status: Satisfied on 12 December 2016
Persons entitled: Lloyds Bank PLC
Description: 25, 27 & 298 tollington park, tolington.
19 January 1967
Charge without instrument
Delivered: 20 January 1967
Status: Satisfied on 12 December 2016
Persons entitled: Lloyds Bank PLC
Description: F/H - 25, tollington park, islington.
27 January 1966
Unlimited memorandum of deposit.
Delivered: 3 February 1966
Status: Satisfied on 12 December 2016
Persons entitled: Lloyds Bank PLC
Description: 91/93, tollington park islington.