CLAREMONT SHOWCASE INTERIORS LIMITED
ONGAR SHOWCASE INTERIORS LIMITED BEALAW (MAN) 30 LIMITED

Hellopages » Essex » Epping Forest » CM5 9QZ
Company number 06066134
Status Active
Incorporation Date 24 January 2007
Company Type Private Limited Company
Address PASLOW HALL FARM ESTATE KING STREET, HIGH ONGAR, ONGAR, ESSEX, ENGLAND, CM5 9QZ
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Registered office address changed from The Old Stable, Pump House Farm Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA to Paslow Hall Farm Estate King Street High Ongar Ongar Essex CM5 9QZ on 26 May 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CLAREMONT SHOWCASE INTERIORS LIMITED are www.claremontshowcaseinteriors.co.uk, and www.claremont-showcase-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Claremont Showcase Interiors Limited is a Private Limited Company. The company registration number is 06066134. Claremont Showcase Interiors Limited has been working since 24 January 2007. The present status of the company is Active. The registered address of Claremont Showcase Interiors Limited is Paslow Hall Farm Estate King Street High Ongar Ongar Essex England Cm5 9qz. . BOREHAM, Nigel Robert is a Director of the company. Secretary HANDLER, Stewart has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Director MCDONALD, Alan has been resigned. Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Director
BOREHAM, Nigel Robert
Appointed Date: 30 March 2007
53 years old

Resigned Directors

Secretary
HANDLER, Stewart
Resigned: 02 February 2010
Appointed Date: 30 March 2007

Secretary
BEACH SECRETARIES LIMITED
Resigned: 30 March 2007
Appointed Date: 24 January 2007

Director
MCDONALD, Alan
Resigned: 31 October 2009
Appointed Date: 30 March 2007
53 years old

Director
CROFT NOMINEES LIMITED
Resigned: 30 March 2007
Appointed Date: 24 January 2007

Persons With Significant Control

Mr Nigel Robert Boreham
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CLAREMONT SHOWCASE INTERIORS LIMITED Events

12 Dec 2016
Confirmation statement made on 3 December 2016 with updates
26 May 2016
Registered office address changed from The Old Stable, Pump House Farm Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA to Paslow Hall Farm Estate King Street High Ongar Ongar Essex CM5 9QZ on 26 May 2016
18 Apr 2016
Accounts for a dormant company made up to 31 March 2016
03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

31 Jul 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 31 more events
03 May 2007
New director appointed
03 May 2007
Secretary resigned
03 May 2007
Director resigned
23 Feb 2007
Company name changed bealaw (man) 30 LIMITED\certificate issued on 23/02/07
24 Jan 2007
Incorporation