CLM ENTERPRISES LIMITED
COVENTRY CLME VENTURES LIMITED

Hellopages » West Midlands » Coventry » CV1 2HG
Company number 05862264
Status Active
Incorporation Date 29 June 2006
Company Type Private Limited Company
Address G RUCK, THE WELCOME CENTRE, PARKSIDE, COVENTRY, CV1 2HG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 56102 - Unlicensed restaurants and cafes, 56210 - Event catering activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 1 ; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 1 . The most likely internet sites of CLM ENTERPRISES LIMITED are www.clmenterprises.co.uk, and www.clm-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Clm Enterprises Limited is a Private Limited Company. The company registration number is 05862264. Clm Enterprises Limited has been working since 29 June 2006. The present status of the company is Active. The registered address of Clm Enterprises Limited is G Ruck The Welcome Centre Parkside Coventry Cv1 2hg. . RUCK, Gary Neville is a Secretary of the company. DAVIS, Matthew John is a Director of the company. RUCK, Gary Neville is a Director of the company. STOREY, Martin David is a Director of the company. WILLIAMS, Tony Victor is a Director of the company. Secretary HALLAM, Christopher Alwyn has been resigned. Director FROGGETT, Jonathan Paul has been resigned. Director MARSHALL, Stephen Francis has been resigned. Director RHODES, Barrie John has been resigned. Director WILLIAMS, Tony Victor has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
RUCK, Gary Neville
Appointed Date: 18 August 2006

Director
DAVIS, Matthew John
Appointed Date: 16 September 2013
52 years old

Director
RUCK, Gary Neville
Appointed Date: 29 March 2010
73 years old

Director
STOREY, Martin David
Appointed Date: 09 July 2012
54 years old

Director
WILLIAMS, Tony Victor
Appointed Date: 29 March 2010
79 years old

Resigned Directors

Secretary
HALLAM, Christopher Alwyn
Resigned: 18 August 2006
Appointed Date: 29 June 2006

Director
FROGGETT, Jonathan Paul
Resigned: 29 March 2010
Appointed Date: 18 August 2006
60 years old

Director
MARSHALL, Stephen Francis
Resigned: 18 August 2006
Appointed Date: 29 June 2006
74 years old

Director
RHODES, Barrie John
Resigned: 16 August 2013
Appointed Date: 18 August 2006
78 years old

Director
WILLIAMS, Tony Victor
Resigned: 29 June 2010
Appointed Date: 29 March 2010
79 years old

CLM ENTERPRISES LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1

17 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1

17 Jul 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 43 more events
10 Oct 2006
Director resigned
10 Oct 2006
New secretary appointed
10 Oct 2006
New director appointed
05 Oct 2006
Company name changed clme ventures LIMITED\certificate issued on 05/10/06
29 Jun 2006
Incorporation

CLM ENTERPRISES LIMITED Charges

1 December 2011
Debenture
Delivered: 3 December 2011
Status: Satisfied on 3 July 2014
Persons entitled: Christian Life Ministries
Description: Fixed and floating charge over the undertaking and all…
27 October 2010
Mortgage debenture
Delivered: 13 November 2010
Status: Satisfied on 3 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
27 October 2010
Deed of and of security over benefits of agreement for lease and underlease
Delivered: 13 November 2010
Status: Satisfied on 3 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All rights title and interest in and to the agreements see…