CLENTECH LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 1LF

Company number 04242059
Status Active
Incorporation Date 27 June 2001
Company Type Private Limited Company
Address THE COACH HOUSE, 77A MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1LF
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Termination of appointment of Jamie Christopeher Lees as a director on 2 December 2016; Appointment of Mr Ian Tong as a director on 2 December 2016. The most likely internet sites of CLENTECH LIMITED are www.clentech.co.uk, and www.clentech.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and three months. Clentech Limited is a Private Limited Company. The company registration number is 04242059. Clentech Limited has been working since 27 June 2001. The present status of the company is Active. The registered address of Clentech Limited is The Coach House 77a Marlowes Hemel Hempstead Hertfordshire Hp1 1lf. The company`s financial liabilities are £404.7k. It is £-19.62k against last year. And the total assets are £437.09k, which is £-0.53k against last year. TONG, Ian is a Director of the company. Secretary BERTRAND, Simone has been resigned. Secretary COOPER, Ian Roy has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BERTRAND, Simone has been resigned. Director COOPER, Ian Roy has been resigned. Director LEES, Jamie Christopeher has been resigned. Director TONG, Ian has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other cleaning services".


clentech Key Finiance

LIABILITIES £404.7k
-5%
CASH n/a
TOTAL ASSETS £437.09k
-1%
All Financial Figures

Current Directors

Director
TONG, Ian
Appointed Date: 02 December 2016
66 years old

Resigned Directors

Secretary
BERTRAND, Simone
Resigned: 23 September 2008
Appointed Date: 01 June 2005

Secretary
COOPER, Ian Roy
Resigned: 01 June 2005
Appointed Date: 27 June 2001

Nominee Secretary
WAYNE, Harold
Resigned: 27 June 2001
Appointed Date: 27 June 2001

Director
BERTRAND, Simone
Resigned: 18 July 2011
Appointed Date: 23 September 2008
52 years old

Director
COOPER, Ian Roy
Resigned: 18 July 2011
Appointed Date: 01 June 2005
57 years old

Director
LEES, Jamie Christopeher
Resigned: 02 December 2016
Appointed Date: 18 July 2011
39 years old

Director
TONG, Ian
Resigned: 01 June 2005
Appointed Date: 27 June 2001
66 years old

Nominee Director
WAYNE, Yvonne
Resigned: 27 June 2001
Appointed Date: 27 June 2001
45 years old

CLENTECH LIMITED Events

20 Mar 2017
Micro company accounts made up to 30 June 2016
02 Dec 2016
Termination of appointment of Jamie Christopeher Lees as a director on 2 December 2016
02 Dec 2016
Appointment of Mr Ian Tong as a director on 2 December 2016
20 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-20
  • GBP 251

18 Apr 2016
Change of share class name or designation
...
... and 48 more events
06 Jul 2001
Director resigned
06 Jul 2001
New director appointed
06 Jul 2001
Registered office changed on 06/07/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
06 Jul 2001
New secretary appointed
27 Jun 2001
Incorporation