CLARNOR ESTATES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2UB

Company number 02061087
Status Active
Incorporation Date 3 October 1986
Company Type Private Limited Company
Address ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, CV3 2UB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Satisfaction of charge 13 in full; Satisfaction of charge 17 in full. The most likely internet sites of CLARNOR ESTATES LIMITED are www.clarnorestates.co.uk, and www.clarnor-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Clarnor Estates Limited is a Private Limited Company. The company registration number is 02061087. Clarnor Estates Limited has been working since 03 October 1986. The present status of the company is Active. The registered address of Clarnor Estates Limited is One Eastwood Harry Weston Road Binley Business Park Coventry Cv3 2ub. . NORGATE, Angela Margaret is a Director of the company. NORGATE, Malcolm Stuart is a Director of the company. NORGATE, Michael John is a Director of the company. NORGATE, Richard John is a Director of the company. Secretary GRIFFITHS, Rupert Maxwell Braid has been resigned. Secretary GRIFFITHS, Rupert Maxwell Braid has been resigned. Secretary VAUGHAN, David John Dalrymple has been resigned. Director CLARKE, William Henry has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Director

Director
NORGATE, Michael John
Appointed Date: 01 May 2007
59 years old

Director
NORGATE, Richard John
Appointed Date: 01 March 2004
65 years old

Resigned Directors

Secretary
GRIFFITHS, Rupert Maxwell Braid
Resigned: 01 April 2010
Appointed Date: 06 January 2003

Secretary
GRIFFITHS, Rupert Maxwell Braid
Resigned: 06 January 2003
Appointed Date: 06 January 2003

Secretary
VAUGHAN, David John Dalrymple
Resigned: 06 January 2003

Director
CLARKE, William Henry
Resigned: 30 April 2007
82 years old

Persons With Significant Control

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

CLARNOR ESTATES LIMITED Events

07 Apr 2017
Confirmation statement made on 30 March 2017 with updates
14 Oct 2016
Satisfaction of charge 13 in full
03 Oct 2016
Satisfaction of charge 17 in full
03 Oct 2016
Satisfaction of charge 18 in full
03 Oct 2016
Satisfaction of charge 10 in full
...
... and 112 more events
04 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1986
Registered office changed on 04/11/86 from: 47 brunswick place london N1 6EE

03 Nov 1986
Company name changed secondecho LIMITED\certificate issued on 03/11/86
03 Oct 1986
Certificate of Incorporation
03 Oct 1986
Incorporation

CLARNOR ESTATES LIMITED Charges

28 September 2016
Charge code 0206 1087 0022
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold property including but not limited to - title…
13 November 2008
Legal mortgage
Delivered: 18 November 2008
Status: Partially satisfied
Persons entitled: Malcolm Stuart Norgate
Description: Land on the north side of southam road ladbroke…
4 June 2008
Legal charge
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a viaduct house merthyr tydfil industrial…
24 October 2007
Legal charge
Delivered: 26 October 2007
Status: Satisfied on 3 October 2016
Persons entitled: Nationwide Building Society
Description: F/H land and buildings at mbs house garland works…
24 October 2007
Legal charge
Delivered: 26 October 2007
Status: Satisfied on 3 October 2016
Persons entitled: Nationwide Building Society
Description: F/H land and buildings at units d & e garland works estate…
12 March 2007
Legal charge
Delivered: 17 March 2007
Status: Satisfied on 3 October 2016
Persons entitled: Nationwide Building Society
Description: The f/h land and buildings at the green box southern avenue…
20 July 2006
Legal charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units 1-6 cwm draw industrial estate newton ebbw vale.
10 May 2006
Legal charge
Delivered: 23 May 2006
Status: Satisfied on 3 October 2016
Persons entitled: Nationwide Building Society
Description: F/H land k/a fairfield works, west wycombe road, high…
10 May 2006
Legal charge
Delivered: 18 May 2006
Status: Satisfied on 3 October 2016
Persons entitled: Nationwide Building Society
Description: F/H land k/a land and buildings on the west side of…
10 May 2006
Legal charge
Delivered: 18 May 2006
Status: Satisfied on 14 October 2016
Persons entitled: Nationwide Building Society
Description: L/H land k/a unit 8 springfield industrial estate, oldbury…
10 May 2006
Legal charge
Delivered: 18 May 2006
Status: Satisfied on 3 October 2016
Persons entitled: Nationwide Building Society
Description: F/H land k/a land and buildings lying to the south east of…
10 May 2006
Legal charge
Delivered: 18 May 2006
Status: Satisfied on 3 October 2016
Persons entitled: Nationwide Building Society
Description: L/H land k/a townend house, wisemore, walsall t/no SF80564…
30 March 2004
Legal charge
Delivered: 1 April 2004
Status: Satisfied on 3 October 2016
Persons entitled: Nationwide Building Society
Description: The f/h property precision house arden road alcester…
20 September 1996
Legal charge
Delivered: 27 September 1996
Status: Satisfied on 3 October 2016
Persons entitled: Barclays Bank PLC
Description: Fairfield works west wycombe road high wycombe…
16 October 1995
Legal charge
Delivered: 26 October 1995
Status: Satisfied on 3 October 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings at site 1, arden forest industrial…
16 January 1989
Legal charge
Delivered: 1 February 1989
Status: Satisfied on 3 October 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings erected thereon, desborough avenue, high…
10 October 1988
Legal charge
Delivered: 18 October 1988
Status: Satisfied on 25 November 2000
Persons entitled: Barclays Bank PLC
Description: Units 5 and 7 wade road, clacton-on-sea, essex.
15 January 1988
Legal charge
Delivered: 4 February 1988
Status: Satisfied on 3 October 2006
Persons entitled: Barclays Bank PLC
Description: Unit 4, manchester street, springfield industrial estate…
6 January 1987
Standard security presented for registration in scotland on 6TH jan 1987.
Delivered: 15 January 1987
Status: Satisfied on 6 July 2001
Persons entitled: Barclays Bank PLC
Description: Remaining part of subjects known as walton works, brook…
18 December 1986
Legal charge
Delivered: 31 December 1986
Status: Satisfied on 3 October 2006
Persons entitled: Barclays Bank PLC
Description: Factory and offices in bayton road exhall coventry west…
18 December 1986
Legal charge
Delivered: 31 December 1986
Status: Satisfied on 3 October 2006
Persons entitled: Barclays Bank PLC
Description: 159/179 kingsland road bristol avon. Title no BL269.
9 December 1986
Guarantee & debenture
Delivered: 22 December 1986
Status: Satisfied on 3 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…