TCLARKE SOUTH WEST LIMITED
ST AUSTELL WALDON ELECTRICAL CONTRACTORS LIMITED

Hellopages » Cornwall » Cornwall » PL25 4FD
Company number 02013973
Status Active
Incorporation Date 25 April 1986
Company Type Private Limited Company
Address 20 ST AUSTELL BUSINESS PARK, CARCLAZE, ST AUSTELL, CORNWALL, PL25 4FD
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 80200 - Security systems service activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Termination of appointment of Alexandra Dent as a secretary on 31 March 2017; Second filing of a statement of capital following an allotment of shares on 23 November 2016 GBP 101,100.00 ; Termination of appointment of Nigel Brian Stephens as a director on 23 December 2016. The most likely internet sites of TCLARKE SOUTH WEST LIMITED are www.tclarkesouthwest.co.uk, and www.tclarke-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Bugle Rail Station is 2.9 miles; to Par Rail Station is 3.4 miles; to Roche Rail Station is 4.6 miles; to Bodmin Parkway Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tclarke South West Limited is a Private Limited Company. The company registration number is 02013973. Tclarke South West Limited has been working since 25 April 1986. The present status of the company is Active. The registered address of Tclarke South West Limited is 20 St Austell Business Park Carclaze St Austell Cornwall Pl25 4fd. . LAWRENCE, Mark is a Director of the company. WALTON, Martin Robert is a Director of the company. Secretary DALY, John Malachy has been resigned. Secretary DENT, Alexandra has been resigned. Secretary FRENCH, Victoria Rosamond has been resigned. Secretary WALLER, Patricia Ann has been resigned. Secretary WALTON, Martin Robert has been resigned. Director CONGO, Peter has been resigned. Director DEFALCO, Barry Victor has been resigned. Director DONNITHORNE, Deborah Elaine has been resigned. Director DONNITHORNE, William Keith has been resigned. Director FARO, Robert has been resigned. Director SMITH, Stephen George has been resigned. Director STEPHENS, Nigel Brian has been resigned. Director WALLER, Martyn has been resigned. Director WALLER, Patricia Ann has been resigned. Director WALLER, Trevor James has been resigned. The company operates in "Electrical installation".


Current Directors

Director
LAWRENCE, Mark
Appointed Date: 10 September 2009
58 years old

Director
WALTON, Martin Robert
Appointed Date: 15 April 2015
61 years old

Resigned Directors

Secretary
DALY, John Malachy
Resigned: 30 July 2007
Appointed Date: 04 May 2005

Secretary
DENT, Alexandra
Resigned: 31 March 2017
Appointed Date: 15 April 2015

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

Secretary
WALLER, Patricia Ann
Resigned: 04 May 2005

Secretary
WALTON, Martin Robert
Resigned: 15 April 2015
Appointed Date: 01 July 2010

Director
CONGO, Peter
Resigned: 15 May 2009
Appointed Date: 17 April 1998
53 years old

Director
DEFALCO, Barry Victor
Resigned: 27 August 2009
Appointed Date: 04 May 2005
70 years old

Director
DONNITHORNE, Deborah Elaine
Resigned: 04 May 2005
64 years old

Director
DONNITHORNE, William Keith
Resigned: 30 September 2013
72 years old

Director
FARO, Robert
Resigned: 23 December 2016
Appointed Date: 01 July 2014
45 years old

Director
SMITH, Stephen George
Resigned: 13 January 2000
Appointed Date: 17 April 1998
64 years old

Director
STEPHENS, Nigel Brian
Resigned: 23 December 2016
Appointed Date: 01 January 2008
58 years old

Director
WALLER, Martyn
Resigned: 31 May 2014
Appointed Date: 01 February 2004
52 years old

Director
WALLER, Patricia Ann
Resigned: 04 May 2005
78 years old

Director
WALLER, Trevor James
Resigned: 01 January 2008
84 years old

Persons With Significant Control

Tclarke Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TCLARKE SOUTH WEST LIMITED Events

31 Mar 2017
Termination of appointment of Alexandra Dent as a secretary on 31 March 2017
16 Jan 2017
Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 101,100.00

03 Jan 2017
Termination of appointment of Nigel Brian Stephens as a director on 23 December 2016
03 Jan 2017
Termination of appointment of Robert Faro as a director on 23 December 2016
21 Dec 2016
Statement by Directors
...
... and 121 more events
06 Feb 1989
Return made up to 31/12/88; full list of members

31 Mar 1988
Particulars of mortgage/charge

04 Mar 1988
Full accounts made up to 31 March 1987

04 Mar 1988
Return made up to 14/09/87; full list of members

25 Apr 1986
Incorporation

TCLARKE SOUTH WEST LIMITED Charges

29 July 2011
Debenture
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2003
Debenture
Delivered: 25 September 2003
Status: Satisfied on 23 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1994
Charge
Delivered: 17 June 1994
Status: Satisfied on 23 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
28 March 1988
Charge
Delivered: 31 March 1988
Status: Satisfied on 23 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…