NICHOLAS CLARKE INVESTMENTS LIMITED
COVENTRY NJC ONE LIMITED THYSSENKRUPP SERV HOLDINGS LIMITED COMMANDO HOLDINGS LIMITED NICHOLAS CLARKE INVESTMENTS LIMITED

Hellopages » West Midlands » Coventry » CV5 6ET

Company number 00648624
Status Active
Incorporation Date 3 February 1960
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 12 WARWICK STREET EARLSDON, COVENTRY, WEST MIDLANDS, CV5 6ET
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 200,000 . The most likely internet sites of NICHOLAS CLARKE INVESTMENTS LIMITED are www.nicholasclarkeinvestments.co.uk, and www.nicholas-clarke-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Nicholas Clarke Investments Limited is a Private Limited Company. The company registration number is 00648624. Nicholas Clarke Investments Limited has been working since 03 February 1960. The present status of the company is Active. The registered address of Nicholas Clarke Investments Limited is Sovereign House 12 Warwick Street Earlsdon Coventry West Midlands Cv5 6et. . TONKS, John Philip is a Secretary of the company. CLARKE, Nicholas John is a Director of the company. Secretary HARRIES, Andrew David has been resigned. Secretary LUCKETT, John Murray Reginald has been resigned. Director ACCARDI, Luigi Girolamo Primo has been resigned. Director CLARKE, Nicholas John has been resigned. Director HARRIES, Andrew David has been resigned. Director LUCKETT, John Murray Reginald has been resigned. Director VON BULOW, Vicco Hans Joachim has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TONKS, John Philip
Appointed Date: 09 September 2004

Director
CLARKE, Nicholas John
Appointed Date: 09 September 2004
69 years old

Resigned Directors

Secretary
HARRIES, Andrew David
Resigned: 09 September 2004
Appointed Date: 31 December 1996

Secretary
LUCKETT, John Murray Reginald
Resigned: 31 December 1996

Director
ACCARDI, Luigi Girolamo Primo
Resigned: 09 September 2004
Appointed Date: 14 July 2000
75 years old

Director
CLARKE, Nicholas John
Resigned: 30 March 2000
69 years old

Director
HARRIES, Andrew David
Resigned: 09 September 2004
Appointed Date: 31 December 1996
67 years old

Director
LUCKETT, John Murray Reginald
Resigned: 31 December 1996
86 years old

Director
VON BULOW, Vicco Hans Joachim
Resigned: 31 August 2004
Appointed Date: 30 March 2000
62 years old

Persons With Significant Control

Mr Nicholas John Clarke
Notified on: 1 July 2016
69 years old
Nature of control: Has significant influence or control

NICHOLAS CLARKE INVESTMENTS LIMITED Events

30 Sep 2016
Confirmation statement made on 8 September 2016 with updates
29 Mar 2016
Micro company accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 200,000

27 Mar 2015
Micro company accounts made up to 30 September 2014
11 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 200,000

...
... and 103 more events
11 Sep 1986
Return made up to 02/09/86; full list of members

05 Sep 1986
Group of companies' accounts made up to 31 December 1985

26 Aug 1986
Director resigned

06 May 1986
Director resigned

03 Feb 1960
Incorporation

NICHOLAS CLARKE INVESTMENTS LIMITED Charges

28 February 1997
Mortgage deed
Delivered: 1 March 1997
Status: Satisfied on 28 January 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being welford hill farm barn stratford…
31 August 1994
Mortgage
Delivered: 2 September 1994
Status: Satisfied on 28 January 1999
Persons entitled: Lloyds Bank PLC
Description: Blackfriars house 6 west street warwick t/n wk 186688…
30 June 1989
Legal mortgage
Delivered: 14 July 1989
Status: Satisfied on 23 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a welford hill farm barn, welford hill…
17 December 1982
Single debenture
Delivered: 22 December 1982
Status: Satisfied on 28 January 1999
Persons entitled: Lloyds Bank PLC
Description: Hendon joinery works the burroughs and 9 burroughs gardens…
5 August 1971
Mortgage debenture
Delivered: 19 August 1971
Status: Satisfied on 2 September 1993
Persons entitled: National Westminster Bank PLC
Description: See schedule attached doc 23 for properties details also…
5 August 1971
Debenture
Delivered: 12 August 1971
Status: Satisfied on 24 April 2001
Persons entitled: Lloyds Bank PLC
Description: Undertaking and goodwill and all property and assets…
5 August 1971
Letter of set-off
Delivered: 5 August 1971
Status: Satisfied on 24 April 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…