CLAYMORE AUTOMOTIVE LIMITED
THAMES DITTON CLAYMORE MOTOR COMPANY LIMITED BARCLAYS DIRECT LIMITED BLACKBOX MANAGEMENT LIMITED BARCLAYS DIRECT LIMITED BARCLAY'S BUSINESS BROKERS LIMITED

Hellopages » Surrey » Elmbridge » KT7 0XA

Company number 03064919
Status Active
Incorporation Date 6 June 1995
Company Type Private Limited Company
Address UPPER DECK ADMIRALS QUARTERS, PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0XA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 30 June 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-10 ; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 . The most likely internet sites of CLAYMORE AUTOMOTIVE LIMITED are www.claymoreautomotive.co.uk, and www.claymore-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Claymore Automotive Limited is a Private Limited Company. The company registration number is 03064919. Claymore Automotive Limited has been working since 06 June 1995. The present status of the company is Active. The registered address of Claymore Automotive Limited is Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey Kt7 0xa. The company`s financial liabilities are £1.96k. It is £-7.17k against last year. And the total assets are £108.48k, which is £105.74k against last year. ANDERSON, Robert John is a Director of the company. Secretary ANDERSON, Jacqueline Eleanor has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


claymore automotive Key Finiance

LIABILITIES £1.96k
-79%
CASH n/a
TOTAL ASSETS £108.48k
+3857%
All Financial Figures

Current Directors

Director
ANDERSON, Robert John
Appointed Date: 06 June 1995
78 years old

Resigned Directors

Secretary
ANDERSON, Jacqueline Eleanor
Resigned: 16 June 2016
Appointed Date: 06 June 1995

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 01 December 1998
Appointed Date: 06 June 1995

Nominee Director
GLASSMILL LIMITED
Resigned: 01 December 1998
Appointed Date: 06 June 1995

CLAYMORE AUTOMOTIVE LIMITED Events

28 Mar 2017
Micro company accounts made up to 30 June 2016
15 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10

20 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

18 Jun 2016
Compulsory strike-off action has been discontinued
16 Jun 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 56 more events
10 Feb 1997
Return made up to 06/06/96; full list of members
20 Jan 1997
New director appointed
20 Jan 1997
New secretary appointed
23 Apr 1996
Registered office changed on 23/04/96 from: 2 duke street st james's london SW1Y 6BJ
06 Jun 1995
Incorporation

CLAYMORE AUTOMOTIVE LIMITED Charges

2 August 2006
Legal charge
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 the fairway west moseley surrey. By way of fixed charge…