Company number 02832566
Status Active
Incorporation Date 2 July 1993
Company Type Private Limited Company
Address 1 1 THE OLD CANNERY, HENGIST ROAD, DEAL, KENT, ENGLAND, CT14 6WY
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 1 1 the Old Cannery Hengist Road Deal Kent CT14 6WY on 17 February 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of CLOVELLY RECORDING LIMITED are www.clovellyrecording.co.uk, and www.clovelly-recording.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Sandwich Rail Station is 3.7 miles; to Ramsgate Rail Station is 7.6 miles; to Dumpton Park Rail Station is 8 miles; to Birchington-on-Sea Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clovelly Recording Limited is a Private Limited Company.
The company registration number is 02832566. Clovelly Recording Limited has been working since 02 July 1993.
The present status of the company is Active. The registered address of Clovelly Recording Limited is 1 1 The Old Cannery Hengist Road Deal Kent England Ct14 6wy. . PERKINS, Carolyn Lucy is a Secretary of the company. PERKINS, Carolyn Lucy is a Director of the company. PERKINS, John Robert is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PERKINS, Nicholas has been resigned. Director PERKINS, Stephen James has been resigned. The company operates in "Artistic creation".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 July 1993
Appointed Date: 02 July 1993
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 July 1993
Appointed Date: 02 July 1993
Director
PERKINS, Nicholas
Resigned: 01 December 2015
Appointed Date: 01 October 1999
48 years old
Persons With Significant Control
Mrs Carolyn Lucy Perkins
Notified on: 18 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Robert Perkins
Notified on: 18 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CLOVELLY RECORDING LIMITED Events
17 Feb 2017
Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 1 1 the Old Cannery Hengist Road Deal Kent CT14 6WY on 17 February 2017
08 Feb 2017
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Confirmation statement made on 2 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Dec 2015
Termination of appointment of Nicholas Perkins as a director on 1 December 2015
...
... and 62 more events
30 Jul 1993
Accounting reference date notified as 07/07
30 Jul 1993
Ad 08/07/93--------- £ si 98@1=98 £ ic 2/100
09 Jul 1993
Registered office changed on 09/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed