CLENHAM LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EE

Company number 01278138
Status Active
Incorporation Date 22 September 1976
Company Type Private Limited Company
Address LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CLENHAM LIMITED are www.clenham.co.uk, and www.clenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.5 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clenham Limited is a Private Limited Company. The company registration number is 01278138. Clenham Limited has been working since 22 September 1976. The present status of the company is Active. The registered address of Clenham Limited is Livingstone Road Hessle East Yorkshire Hu13 0ee. . FARRAR, Paul Morgan is a Secretary of the company. JOHNSON, Roger Eric is a Director of the company. REGAN, Andrew William is a Director of the company. Secretary BURT, Christopher Brian has been resigned. Secretary GRIFFIN, Geoffrey has been resigned. Secretary REGAN, Andrew William has been resigned. Director DEE, Frank Rigby has been resigned. Director SMITH, Arthur Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FARRAR, Paul Morgan
Appointed Date: 24 November 2014

Director
JOHNSON, Roger Eric

78 years old

Director
REGAN, Andrew William
Appointed Date: 01 January 2000
63 years old

Resigned Directors

Secretary
BURT, Christopher Brian
Resigned: 23 November 2014
Appointed Date: 19 November 2007

Secretary
GRIFFIN, Geoffrey
Resigned: 20 January 1997

Secretary
REGAN, Andrew William
Resigned: 19 November 2007
Appointed Date: 20 January 1997

Director
DEE, Frank Rigby
Resigned: 31 January 1992
74 years old

Director
SMITH, Arthur Michael
Resigned: 31 December 1999
90 years old

Persons With Significant Control

J. Marr (Seafoods) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLENHAM LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 10 November 2016 with updates
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000

12 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 72 more events
28 Mar 1988
Accounts made up to 31 March 1987

18 Mar 1987
Accounts made up to 30 April 1986

18 Mar 1987
Return made up to 27/08/86; full list of members

13 Feb 1987
Accounting reference date shortened from 30/04 to 31/03

22 Sep 1976
Certificate of incorporation

CLENHAM LIMITED Charges

1 May 1986
Debenture
Delivered: 20 May 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertakign and all…