CLARNOR LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2UB
Company number 02061089
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 seven events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Satisfaction of charge 7 in full; Registration of charge 020610890008, created on 28 September 2016. The most likely internet sites of CLARNOR LIMITED are www.clarnor.co.uk, and www.clarnor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Clarnor Limited is a Private Limited Company. The company registration number is 02061089. Clarnor Limited has been working since 03 October 1986. The present status of the company is Active. The registered address of Clarnor 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 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
60 years old

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

Resigned Directors

Secretary
GRIFFITHS, Rupert Maxwell Braid
Resigned: 01 April 2010
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

Mr Timothy John Norgate
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARNOR LIMITED Events

06 Apr 2017
Confirmation statement made on 30 March 2017 with updates
03 Oct 2016
Satisfaction of charge 7 in full
01 Oct 2016
Registration of charge 020610890008, created on 28 September 2016
27 Sep 2016
Group of companies' accounts made up to 24 March 2016
12 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4,462

...
... and 97 more events
22 Dec 1986
Particulars of mortgage/charge

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 splashstatic LIMITED\certificate issued on 03/11/86
03 Oct 1986
Certificate of Incorporation

CLARNOR LIMITED Charges

28 September 2016
Charge code 0206 1089 0008
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Title number BM91984 for more dtails of land charged please…
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 land at the junction of oxford road and…
18 December 1986
Legal charge
Delivered: 5 January 1987
Status: Satisfied on 6 July 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 341 & 343 kenilworth road, balsall common west…
18 December 1986
Legal charge
Delivered: 5 January 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 630 high road woodford green redbridge. Title no egl…
18 December 1986
Legal charge
Delivered: 5 January 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold units 5 & 7 wade road clacton-on-sea essex.
18 December 1986
Legal charge
Delivered: 5 January 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Warehouse premises on east side of acer road saddlebow…
18 December 1986
Legal charge
Delivered: 5 January 1987
Status: Satisfied on 3 October 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold property at junction of oxford road and desborough…
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…