CLIPPER VENTURES ONLINE LIMITED
GOSPORT MAIDEN INTERNATIONAL MARKETING LIMITED

Hellopages » Hampshire » Gosport » PO12 1FX

Company number 03244404
Status Active
Incorporation Date 30 August 1996
Company Type Private Limited Company
Address THE GRANARY & BAKERY BUILDING, ROYAL CLARENCE YARD WEEVIL LANE, GOSPORT, HAMPSHIRE, PO12 1FX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 30 August 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of CLIPPER VENTURES ONLINE LIMITED are www.clipperventuresonline.co.uk, and www.clipper-ventures-online.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Fratton Rail Station is 2.2 miles; to Cosham Rail Station is 3.7 miles; to Fareham Rail Station is 4.6 miles; to Ryde Pier Head Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clipper Ventures Online Limited is a Private Limited Company. The company registration number is 03244404. Clipper Ventures Online Limited has been working since 30 August 1996. The present status of the company is Active. The registered address of Clipper Ventures Online Limited is The Granary Bakery Building Royal Clarence Yard Weevil Lane Gosport Hampshire Po12 1fx. . KNIGHT, Jeremy Matthew is a Director of the company. WARD, William is a Director of the company. Secretary BERRY, Jeffrey William has been resigned. Secretary COCKBURN, Marie Claire has been resigned. Secretary COWPER, Timothy has been resigned. Secretary GRIGG, Leonard William has been resigned. Secretary KNIGHT, Jeremy Matthew has been resigned. Secretary KNIGHT, Jeremy Matthew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BERRY, Jeffrey William has been resigned. Director COOPER, Richard Graham has been resigned. Director COWPER, Timothy has been resigned. Director KNIGHT, Jeremy Matthew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
KNIGHT, Jeremy Matthew
Appointed Date: 01 March 2007
62 years old

Director
WARD, William
Appointed Date: 05 November 1996
68 years old

Resigned Directors

Secretary
BERRY, Jeffrey William
Resigned: 20 December 2006
Appointed Date: 28 February 2006

Secretary
COCKBURN, Marie Claire
Resigned: 31 May 2012
Appointed Date: 06 January 2009

Secretary
COWPER, Timothy
Resigned: 16 July 2001
Appointed Date: 29 December 2000

Secretary
GRIGG, Leonard William
Resigned: 29 December 2000
Appointed Date: 05 November 1996

Secretary
KNIGHT, Jeremy Matthew
Resigned: 06 January 2009
Appointed Date: 01 March 2007

Secretary
KNIGHT, Jeremy Matthew
Resigned: 28 February 2006
Appointed Date: 16 July 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 November 1996
Appointed Date: 30 August 1996

Director
BERRY, Jeffrey William
Resigned: 20 December 2006
Appointed Date: 28 February 2006
69 years old

Director
COOPER, Richard Graham
Resigned: 01 October 2004
Appointed Date: 29 December 2000
67 years old

Director
COWPER, Timothy
Resigned: 16 July 2001
Appointed Date: 29 December 2000
60 years old

Director
KNIGHT, Jeremy Matthew
Resigned: 28 February 2006
Appointed Date: 16 July 2001
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 November 1996
Appointed Date: 30 August 1996

Persons With Significant Control

Clipper Ventures Holdings Plc
Notified on: 30 August 2016
Nature of control: Ownership of shares – 75% or more

CLIPPER VENTURES ONLINE LIMITED Events

13 Jan 2017
Accounts for a dormant company made up to 30 April 2016
30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
29 Feb 2016
Accounts for a dormant company made up to 30 April 2015
25 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

07 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 65 more events
28 Nov 1996
New secretary appointed
28 Nov 1996
New director appointed
18 Nov 1996
Company name changed speed 5791 LIMITED\certificate issued on 19/11/96
13 Nov 1996
Registered office changed on 13/11/96 from: classic house 174/180 old street london EC1V 9BP
30 Aug 1996
Incorporation