CLAVEN HOLDINGS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN6 9EZ

Company number 07486742
Status Active
Incorporation Date 10 January 2011
Company Type Private Limited Company
Address SWAN COURT, LAMPORT, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN6 9EZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registration of charge 074867420007, created on 28 April 2017; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 074867420005, created on 17 March 2017. The most likely internet sites of CLAVEN HOLDINGS LIMITED are www.clavenholdings.co.uk, and www.claven-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Claven Holdings Limited is a Private Limited Company. The company registration number is 07486742. Claven Holdings Limited has been working since 10 January 2011. The present status of the company is Active. The registered address of Claven Holdings Limited is Swan Court Lamport Northampton Northamptonshire England Nn6 9ez. . COLLIS, Michael Christopher is a Director of the company. FOWLER, Andrew John is a Director of the company. STRAN, Garry George is a Director of the company. Secretary FOWLER, Andrew John has been resigned. Secretary RIX, Laurence has been resigned. Secretary WILSON, Peter Brian has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
COLLIS, Michael Christopher
Appointed Date: 10 January 2011
60 years old

Director
FOWLER, Andrew John
Appointed Date: 21 February 2011
63 years old

Director
STRAN, Garry George
Appointed Date: 10 January 2011
60 years old

Resigned Directors

Secretary
FOWLER, Andrew John
Resigned: 26 February 2016
Appointed Date: 01 July 2015

Secretary
RIX, Laurence
Resigned: 01 July 2015
Appointed Date: 10 January 2011

Secretary
WILSON, Peter Brian
Resigned: 01 March 2017
Appointed Date: 26 February 2016

Persons With Significant Control

Clarity Credit Management Solutions Limited
Notified on: 30 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Maven Capital Partners Uk Llp
Notified on: 30 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAVEN HOLDINGS LIMITED Events

19 May 2017
Registration of charge 074867420007, created on 28 April 2017
18 May 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

29 Mar 2017
Registration of charge 074867420005, created on 17 March 2017
29 Mar 2017
Registration of charge 074867420006, created on 17 March 2017
03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
...
... and 30 more events
28 Feb 2011
Statement of capital following an allotment of shares on 21 February 2011
  • GBP 1,300

28 Feb 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Feb 2011
Particulars of a mortgage or charge / charge no: 1
25 Feb 2011
Particulars of a mortgage or charge / charge no: 2
10 Jan 2011
Incorporation

CLAVEN HOLDINGS LIMITED Charges

28 April 2017
Charge code 0748 6742 0007
Delivered: 19 May 2017
Status: Outstanding
Persons entitled: Clarity Credit Management Solutions Limited
Description: 1.1 fixed charges. As security for the payment to the…
17 March 2017
Charge code 0748 6742 0006
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Contains fixed charge…
17 March 2017
Charge code 0748 6742 0005
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Clarity Credit Management Solutions Limited
Description: Contains fixed charge…
23 December 2016
Charge code 0748 6742 0004
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Contains fixed charge…
23 December 2016
Charge code 0748 6742 0003
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Clarity Credit Management Solutions Limited
Description: Contains fixed charge…
21 February 2011
Debenture
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Clarity Credit Management Solutions Limited
Description: Fixed and floating charge over the undertaking and all…
21 February 2011
Debenture
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Mavern Capital Partners UK LLP
Description: Fixed and floating charge over the undertaking and all…