CLIPROY LIMITED
DEAL

Hellopages » Kent » Dover » CT14 7AZ

Company number 01344741
Status Active
Incorporation Date 19 December 1977
Company Type Private Limited Company
Address 5 ADMIRALTY MEWS, THE STRAND, WALMER, DEAL, KENT, CT14 7AZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of CLIPROY LIMITED are www.cliproy.co.uk, and www.cliproy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Walmer Rail Station is 1.3 miles; to Sandwich Rail Station is 4.5 miles; to Ramsgate Rail Station is 8.6 miles; to Dumpton Park Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cliproy Limited is a Private Limited Company. The company registration number is 01344741. Cliproy Limited has been working since 19 December 1977. The present status of the company is Active. The registered address of Cliproy Limited is 5 Admiralty Mews The Strand Walmer Deal Kent Ct14 7az. . TANTI, Joseph Eugene is a Secretary of the company. TANTI, Joseph Eugene is a Director of the company. Director DEBATTISTA, Catherine has been resigned. Director HAYES, Denis Howard has been resigned. Director LLOYD, Edgar Osborne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
TANTI, Joseph Eugene
Appointed Date: 06 February 1996
68 years old

Resigned Directors

Director
DEBATTISTA, Catherine
Resigned: 17 June 2013
Appointed Date: 01 March 1999
57 years old

Director
HAYES, Denis Howard
Resigned: 01 March 1999
Appointed Date: 06 February 1996
99 years old

Director
LLOYD, Edgar Osborne
Resigned: 28 November 1995
103 years old

Persons With Significant Control

Mr Joseph Eugene Tanti
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CLIPROY LIMITED Events

20 Jan 2017
Confirmation statement made on 15 January 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

09 Jun 2015
Total exemption small company accounts made up to 30 April 2015
09 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 69 more events
23 Feb 1988
Return made up to 08/02/88; full list of members

12 Mar 1987
Return made up to 19/01/87; full list of members

05 Feb 1987
Accounts for a small company made up to 30 April 1986

16 Jul 1986
Full accounts made up to 30 April 1985

16 Jul 1986
Return made up to 13/06/86; full list of members

CLIPROY LIMITED Charges

9 December 1982
Legal charge
Delivered: 24 December 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 135 lisson grove nw 1 london borough of city of…
9 December 1982
Legal charge
Delivered: 24 December 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the north west side of sholden street, sholden…
30 January 1981
Legal charge
Delivered: 5 February 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H 117 gloucester place london W1. T.no. Ln 112757.