CLINTON RENEWABLES LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5FD

Company number 08844950
Status Active
Incorporation Date 14 January 2014
Company Type Private Limited Company
Address VANTAGE POINT WOODWATER PARK, PYNES HILL, EXETER, EX2 5FD
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of CLINTON RENEWABLES LIMITED are www.clintonrenewables.co.uk, and www.clinton-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Clinton Renewables Limited is a Private Limited Company. The company registration number is 08844950. Clinton Renewables Limited has been working since 14 January 2014. The present status of the company is Active. The registered address of Clinton Renewables Limited is Vantage Point Woodwater Park Pynes Hill Exeter Ex2 5fd. . VANSTONE, Graham Edward is a Secretary of the company. COBB, David John is a Director of the company. RIX, Leigh Stuart is a Director of the company. VARLEY, John Christian is a Director of the company. WILDING, William John is a Director of the company. Secretary COBB, David John has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Secretary
VANSTONE, Graham Edward
Appointed Date: 04 January 2016

Director
COBB, David John
Appointed Date: 14 January 2014
64 years old

Director
RIX, Leigh Stuart
Appointed Date: 14 January 2014
67 years old

Director
VARLEY, John Christian
Appointed Date: 14 January 2014
64 years old

Director
WILDING, William John
Appointed Date: 29 June 2015
62 years old

Resigned Directors

Secretary
COBB, David John
Resigned: 04 January 2016
Appointed Date: 14 January 2014

Persons With Significant Control

Huntshaw Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLINTON RENEWABLES LIMITED Events

26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

20 Jan 2016
Termination of appointment of David John Cobb as a secretary on 4 January 2016
20 Jan 2016
Appointment of Graham Edward Vanstone as a secretary on 4 January 2016
...
... and 1 more events
08 Jul 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Registration of charge 088449500001, created on 9 February 2015
30 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

04 Mar 2014
Current accounting period extended from 31 January 2015 to 31 March 2015
14 Jan 2014
Incorporation
Statement of capital on 2014-01-14
  • GBP 100

CLINTON RENEWABLES LIMITED Charges

9 February 2015
Charge code 0884 4950 0001
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All heritable, freehold or leasehold land vested in or…