CLIVET AIRCON LIMITED
FAREHAM LIGHTFOOT AIRCON LIMITED UNITEDGE LIMITED

Hellopages » Hampshire » Fareham » PO15 5TJ

Company number 04268275
Status Active
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address UNIT 4 KINGDOM CLOSE, SEGENWORTH EAST, FAREHAM, HAMPSHIRE, PO15 5TJ
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Termination of appointment of Stefano Bello as a director on 31 October 2016; Termination of appointment of Bruno Angelo Bello as a director on 31 October 2016. The most likely internet sites of CLIVET AIRCON LIMITED are www.clivetaircon.co.uk, and www.clivet-aircon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Fareham Rail Station is 2.9 miles; to St Denys Rail Station is 6.9 miles; to Ryde Pier Head Rail Station is 9.9 miles; to Ryde St Johns Road Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clivet Aircon Limited is a Private Limited Company. The company registration number is 04268275. Clivet Aircon Limited has been working since 10 August 2001. The present status of the company is Active. The registered address of Clivet Aircon Limited is Unit 4 Kingdom Close Segenworth East Fareham Hampshire Po15 5tj. . SHERIL, Jonathan Ian is a Secretary of the company. CHUN, Gaofeng is a Director of the company. JOY, Lance Bradstock is a Director of the company. XU, Guiyou is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BELLO, Bruno Angelo has been resigned. Director BELLO, Stefano has been resigned. Director FOWMES, Stephen Roger has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MACRAE, David has been resigned. Director WATTS, Andrew John has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
SHERIL, Jonathan Ian
Appointed Date: 01 October 2001

Director
CHUN, Gaofeng
Appointed Date: 28 October 2016
45 years old

Director
JOY, Lance Bradstock
Appointed Date: 07 October 2003
78 years old

Director
XU, Guiyou
Appointed Date: 28 October 2016
42 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 October 2001
Appointed Date: 10 August 2001

Director
BELLO, Bruno Angelo
Resigned: 31 October 2016
Appointed Date: 01 October 2001
80 years old

Director
BELLO, Stefano
Resigned: 31 October 2016
Appointed Date: 01 October 2001
52 years old

Director
FOWMES, Stephen Roger
Resigned: 25 February 2002
Appointed Date: 25 October 2001
59 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 October 2001
Appointed Date: 10 August 2001

Director
MACRAE, David
Resigned: 31 October 2003
Appointed Date: 15 February 2002
81 years old

Director
WATTS, Andrew John
Resigned: 15 February 2002
Appointed Date: 25 October 2001
61 years old

Persons With Significant Control

Mr Lance Bradstock Joy
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

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

CLIVET AIRCON LIMITED Events

12 Apr 2017
Accounts for a small company made up to 31 December 2016
31 Oct 2016
Termination of appointment of Stefano Bello as a director on 31 October 2016
31 Oct 2016
Termination of appointment of Bruno Angelo Bello as a director on 31 October 2016
28 Oct 2016
Appointment of Mr Gaofeng Chun as a director on 28 October 2016
28 Oct 2016
Appointment of Mr Guiyou Xu as a director on 28 October 2016
...
... and 54 more events
09 Oct 2001
New director appointed
09 Oct 2001
Secretary resigned
09 Oct 2001
Director resigned
02 Oct 2001
Company name changed unitedge LIMITED\certificate issued on 02/10/01
10 Aug 2001
Incorporation

CLIVET AIRCON LIMITED Charges

8 October 2001
Debenture
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Clivet Spa
Description: Fixed and floating charges over the undertaking and all…