CLEVES CLOSE(MANAGEMENTS)LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 2LE

Company number 00859474
Status Active
Incorporation Date 21 September 1965
Company Type Private Limited Company
Address TED HAYES, 7 CLEVES CLOSE, COBHAM, SURREY, KT11 2LE
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 5 September 2016 with updates; Appointment of Mrs Brenda Joan Capell as a director on 8 June 2016. The most likely internet sites of CLEVES CLOSE(MANAGEMENTS)LIMITED are www.cleves.co.uk, and www.cleves.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. The distance to to Leatherhead Rail Station is 4.1 miles; to Chessington North Rail Station is 5.2 miles; to Fulwell Rail Station is 7.5 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleves Close Managements Limited is a Private Limited Company. The company registration number is 00859474. Cleves Close Managements Limited has been working since 21 September 1965. The present status of the company is Active. The registered address of Cleves Close Managements Limited is Ted Hayes 7 Cleves Close Cobham Surrey Kt11 2le. . HAYES, Albert Edward is a Secretary of the company. BLADON, Lesley Patricia is a Director of the company. CAPELL, Brenda Joan is a Director of the company. DEAL, Valerie is a Director of the company. DJUROVIC, Jovan, Dr is a Director of the company. GANDHI, Krashnalal is a Director of the company. HAYES, Albert Edward is a Director of the company. HOLMES, Georgina Elizabeth is a Director of the company. KEENE, Sally Caroline Amanda is a Director of the company. MARA, Sheila Ann is a Director of the company. MOYER, Cynthia Ann is a Director of the company. MURRAY, Yvonne Alice is a Director of the company. REID, Ian Kenneth is a Director of the company. STONE, Richard James is a Director of the company. Secretary REID, Ian Kenneth has been resigned. Secretary TYSON, Nicola Diane has been resigned. Director AXTELL, Ernest Charles has been resigned. Director BELTON, Stanley Louis has been resigned. Director BLUNT, Malcolm Charles has been resigned. Director CAPELL, Edward Cecil has been resigned. Director COWBURN, John Joseph has been resigned. Director EVANS, Elisabethe Alodie has been resigned. Director FLYNN, Paul Anthony has been resigned. Director GOOD, Peter Steven has been resigned. Director MALE, Penelope has been resigned. Director MCMANUS, Charles Ashley has been resigned. Director MILNES, Martin David has been resigned. Director MITCHELL, Paul has been resigned. Director MOYER, Peter George has been resigned. Director TUNNEY, Mary Catherine has been resigned. Director TYSON, Nicola Diane has been resigned. Director WALKER, Dorothy has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
HAYES, Albert Edward
Appointed Date: 17 October 2011

Director
BLADON, Lesley Patricia
Appointed Date: 25 March 2015
71 years old

Director
CAPELL, Brenda Joan
Appointed Date: 08 June 2016
95 years old

Director
DEAL, Valerie
Appointed Date: 25 April 1995
89 years old

Director
DJUROVIC, Jovan, Dr
Appointed Date: 26 July 2013
67 years old

Director
GANDHI, Krashnalal
Appointed Date: 07 December 2009
90 years old

Director
HAYES, Albert Edward

92 years old

Director
HOLMES, Georgina Elizabeth
Appointed Date: 17 July 2010
71 years old

Director

Director
MARA, Sheila Ann
Appointed Date: 04 October 2002
79 years old

Director
MOYER, Cynthia Ann
Appointed Date: 07 December 2015
90 years old

Director
MURRAY, Yvonne Alice
Appointed Date: 06 October 2015
49 years old

Director
REID, Ian Kenneth

98 years old

Director
STONE, Richard James

80 years old

Resigned Directors

Secretary
REID, Ian Kenneth
Resigned: 17 January 2005

Secretary
TYSON, Nicola Diane
Resigned: 17 October 2011
Appointed Date: 17 January 2005

Director
AXTELL, Ernest Charles
Resigned: 21 April 1996
119 years old

Director
BELTON, Stanley Louis
Resigned: 30 April 2011
Appointed Date: 04 June 1993
111 years old

Director
BLUNT, Malcolm Charles
Resigned: 04 February 2000
Appointed Date: 02 November 1993
63 years old

Director
CAPELL, Edward Cecil
Resigned: 08 June 2016
Appointed Date: 30 April 2011
97 years old

Director
COWBURN, John Joseph
Resigned: 02 November 1993
73 years old

Director
EVANS, Elisabethe Alodie
Resigned: 23 July 2014
89 years old

Director
FLYNN, Paul Anthony
Resigned: 04 October 2002
Appointed Date: 16 May 1997
64 years old

Director
GOOD, Peter Steven
Resigned: 26 May 2001
Appointed Date: 05 February 2000
65 years old

Director
MALE, Penelope
Resigned: 26 July 2013
90 years old

Director
MCMANUS, Charles Ashley
Resigned: 25 April 1995
63 years old

Director
MILNES, Martin David
Resigned: 28 September 1999
67 years old

Director
MITCHELL, Paul
Resigned: 07 December 2009
Appointed Date: 09 December 2000
59 years old

Director
MOYER, Peter George
Resigned: 19 November 2015
Appointed Date: 29 September 1999
100 years old

Director
TUNNEY, Mary Catherine
Resigned: 17 January 2010
90 years old

Director
TYSON, Nicola Diane
Resigned: 06 October 2015
Appointed Date: 27 May 2001
56 years old

Director
WALKER, Dorothy
Resigned: 09 December 2000
100 years old

CLEVES CLOSE(MANAGEMENTS)LIMITED Events

07 Mar 2017
Total exemption full accounts made up to 30 June 2016
12 Sep 2016
Confirmation statement made on 5 September 2016 with updates
30 Aug 2016
Appointment of Mrs Brenda Joan Capell as a director on 8 June 2016
30 Aug 2016
Termination of appointment of Edward Cecil Capell as a director on 8 June 2016
19 Dec 2015
Total exemption full accounts made up to 30 June 2015
...
... and 119 more events
22 Jul 1987
Director resigned;new director appointed

22 Jul 1987
Director resigned;new director appointed

12 Jun 1987
Full accounts made up to 30 June 1986

02 Jul 1986
Full accounts made up to 30 June 1985

02 Jul 1986
Return made up to 03/09/85; full list of members