27 CLARENCE STREET LIMITED
SURREY

Hellopages » Surrey » Guildford » GU2 7RW
Company number 03948585
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address 4 ABBOTS CLOSE, GUILDFORD, SURREY, GU2 7RW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Director's details changed for Katherine Theresa Viccajee on 16 January 2017; Secretary's details changed for Mr Rutton Behram Viccajee on 5 January 2017. The most likely internet sites of 27 CLARENCE STREET LIMITED are www.27clarencestreet.co.uk, and www.27-clarence-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. 27 Clarence Street Limited is a Private Limited Company. The company registration number is 03948585. 27 Clarence Street Limited has been working since 10 March 2000. The present status of the company is Active. The registered address of 27 Clarence Street Limited is 4 Abbots Close Guildford Surrey Gu2 7rw. . VICCAJEE, Rutton Behram is a Secretary of the company. VICCAJEE, Katherine Theresa is a Director of the company. VICCAJEE, Rutton Behram is a Director of the company. Director COWLEY, Susan Clair has been resigned. Director HEARD, Brian Robert has been resigned. Director HEARD, Robert Arther Henderson has been resigned. Director HEARD, Shaun Douglas has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
VICCAJEE, Rutton Behram
Appointed Date: 10 March 2000

Director
VICCAJEE, Katherine Theresa
Appointed Date: 10 March 2000
68 years old

Director
VICCAJEE, Rutton Behram
Appointed Date: 12 January 2009
70 years old

Resigned Directors

Director
COWLEY, Susan Clair
Resigned: 11 March 2000
Appointed Date: 10 March 2000
66 years old

Director
HEARD, Brian Robert
Resigned: 25 February 2004
Appointed Date: 10 March 2000
63 years old

Director
HEARD, Robert Arther Henderson
Resigned: 25 February 2004
Appointed Date: 10 March 2000
95 years old

Director
HEARD, Shaun Douglas
Resigned: 29 April 2015
Appointed Date: 10 March 2000
58 years old

Persons With Significant Control

Shaun Douglas Heard
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Katherine Theresa Viccajee
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rutton Behram Viccajee
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

27 CLARENCE STREET LIMITED Events

23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
17 Jan 2017
Director's details changed for Katherine Theresa Viccajee on 16 January 2017
06 Jan 2017
Secretary's details changed for Mr Rutton Behram Viccajee on 5 January 2017
06 Jan 2017
Director's details changed for Katherine Theresa Viccajee on 5 January 2017
06 Jan 2017
Director's details changed for Katherine Theresa Viccajee on 5 January 2017
...
... and 37 more events
11 Apr 2002
Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed

09 Aug 2001
Total exemption small company accounts made up to 31 March 2001
12 Mar 2001
Return made up to 10/03/01; full list of members
12 Mar 2001
Director resigned
10 Mar 2000
Incorporation