CLARENDELL LIMITED
56 DINGWALL ROAD

Hellopages » Greater London » Croydon » CR0 0XH

Company number 01977101
Status Liquidation
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address LEVY GEE, 7TH FLOOR WETTERN HOUSE, 56 DINGWALL ROAD, CROYDON, CR0 0XH
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office changed on 12/07/95 from: south wing upper freedom, kingsdown road st margarets at cliffe dover. CT15 6BB; Appointment of a liquidator ; Order of court to wind up . The most likely internet sites of CLARENDELL LIMITED are www.clarendell.co.uk, and www.clarendell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Clarendell Limited is a Private Limited Company. The company registration number is 01977101. Clarendell Limited has been working since 14 January 1986. The present status of the company is Liquidation. The registered address of Clarendell Limited is Levy Gee 7th Floor Wettern House 56 Dingwall Road Croydon Cr0 0xh. . SPAIN, Diane is a Secretary of the company. HARPER, Paul Ivor is a Director of the company. SPAIN, Diane is a Director of the company. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary

Director
HARPER, Paul Ivor

76 years old

Director
SPAIN, Diane

66 years old

CLARENDELL LIMITED Events

12 Jul 1995
Registered office changed on 12/07/95 from: south wing upper freedom, kingsdown road st margarets at cliffe dover. CT15 6BB
11 Jul 1995
Appointment of a liquidator

27 Jun 1994
Order of court to wind up

08 Feb 1994
Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed

14 Jan 1993
Return made up to 31/12/91; no change of members

...
... and 9 more events
14 Aug 1989
Return made up to 31/12/88; full list of members

05 May 1989
First gazette

07 Jul 1988
Particulars of mortgage/charge

04 Jul 1988
Return made up to 31/03/87; full list of members

07 Apr 1988
Secretary resigned;new secretary appointed;director resigned

CLARENDELL LIMITED Charges

28 September 1992
Mortgage debenture
Delivered: 1 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 June 1988
Debenture
Delivered: 7 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…