NAOMI CLEAVER LIMITED
HONITON CHARMING ASSOCIATES LIMITED

Hellopages » Devon » East Devon » EX14 3LA

Company number 05252760
Status Active
Incorporation Date 7 October 2004
Company Type Private Limited Company
Address HEMBURY HILL, BROADHEMBURY, HONITON, DEVON, EX14 3LA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of NAOMI CLEAVER LIMITED are www.naomicleaver.co.uk, and www.naomi-cleaver.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Honiton Rail Station is 3.8 miles; to Whimple Rail Station is 5.3 miles; to Tiverton Parkway Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Naomi Cleaver Limited is a Private Limited Company. The company registration number is 05252760. Naomi Cleaver Limited has been working since 07 October 2004. The present status of the company is Active. The registered address of Naomi Cleaver Limited is Hembury Hill Broadhembury Honiton Devon Ex14 3la. . CLEAVER, Naomi Louise is a Director of the company. Secretary BAILEY, Matthew Richard has been resigned. Secretary GOOD, Jayne Elizabeth has been resigned. Secretary LUNN, Denis Christopher Carter has been resigned. Secretary LAS VEGAS NOMINEES LTD has been resigned. Director CLEAVER, Oliver Charles has been resigned. Director GOOD, Jayne Elizabeth has been resigned. The company operates in "Artistic creation".


Current Directors

Director
CLEAVER, Naomi Louise
Appointed Date: 20 September 2007
58 years old

Resigned Directors

Secretary
BAILEY, Matthew Richard
Resigned: 05 December 2006
Appointed Date: 27 June 2006

Secretary
GOOD, Jayne Elizabeth
Resigned: 27 June 2006
Appointed Date: 01 September 2005

Secretary
LUNN, Denis Christopher Carter
Resigned: 01 September 2005
Appointed Date: 07 October 2004

Secretary
LAS VEGAS NOMINEES LTD
Resigned: 15 December 2008
Appointed Date: 05 December 2006

Director
CLEAVER, Oliver Charles
Resigned: 20 September 2007
Appointed Date: 11 January 2005
69 years old

Director
GOOD, Jayne Elizabeth
Resigned: 11 January 2005
Appointed Date: 07 October 2004
59 years old

Persons With Significant Control

Mrs Naomi Louise Cleaver
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

NAOMI CLEAVER LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
15 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Apr 2016
Change of share class name or designation
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
10 Feb 2005
Accounting reference date extended from 31/10/05 to 31/03/06
10 Feb 2005
Director resigned
10 Feb 2005
New director appointed
19 Jan 2005
Company name changed charming associates LIMITED\certificate issued on 19/01/05
07 Oct 2004
Incorporation