CLAYMENT LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU4 7AA

Company number 04605583
Status Active
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address CLANDON GOLF CLUB, EPSOM ROAD, GUILDFORD, SURREY, GU4 7AA
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Guy Buckley as a director on 12 May 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of CLAYMENT LIMITED are www.clayment.co.uk, and www.clayment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Clayment Limited is a Private Limited Company. The company registration number is 04605583. Clayment Limited has been working since 02 December 2002. The present status of the company is Active. The registered address of Clayment Limited is Clandon Golf Club Epsom Road Guildford Surrey Gu4 7aa. The company`s financial liabilities are £898.28k. It is £-292.31k against last year. The cash in hand is £61.39k. It is £61.39k against last year. And the total assets are £89.81k, which is £61.56k against last year. GRANDISON, Gordon is a Secretary of the company. LEGOUIX, Geoffrey John Henry is a Director of the company. SPRINGALL, Paul is a Director of the company. STEPHENS, Paul Scott is a Director of the company. Secretary BUCKLEY, Teresa has been resigned. Secretary FERRIS, Michael Brendan has been resigned. Secretary TREHARNE, John Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRUNNING, Bruce has been resigned. Director BUCKLEY, Alfred Henry has been resigned. Director BUCKLEY, Guy has been resigned. Director FERRIS, Michael Brendan has been resigned. Director TREHARNE, John Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of sport clubs".


clayment Key Finiance

LIABILITIES £898.28k
-25%
CASH £61.39k
TOTAL ASSETS £89.81k
+217%
All Financial Figures

Current Directors

Secretary
GRANDISON, Gordon
Appointed Date: 01 November 2011

Director
LEGOUIX, Geoffrey John Henry
Appointed Date: 16 May 2007
71 years old

Director
SPRINGALL, Paul
Appointed Date: 18 May 2007
66 years old

Director
STEPHENS, Paul Scott
Appointed Date: 11 August 2015
56 years old

Resigned Directors

Secretary
BUCKLEY, Teresa
Resigned: 23 January 2004
Appointed Date: 03 December 2002

Secretary
FERRIS, Michael Brendan
Resigned: 31 December 2014
Appointed Date: 20 October 2006

Secretary
TREHARNE, John Robert
Resigned: 20 October 2006
Appointed Date: 23 January 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 December 2002
Appointed Date: 02 December 2002

Director
BRUNNING, Bruce
Resigned: 27 June 2006
Appointed Date: 24 December 2003
74 years old

Director
BUCKLEY, Alfred Henry
Resigned: 18 October 2011
Appointed Date: 08 August 2003
107 years old

Director
BUCKLEY, Guy
Resigned: 12 May 2017
Appointed Date: 03 December 2002
77 years old

Director
FERRIS, Michael Brendan
Resigned: 18 June 2013
Appointed Date: 18 May 2007
87 years old

Director
TREHARNE, John Robert
Resigned: 27 June 2006
Appointed Date: 24 December 2003
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 December 2002
Appointed Date: 02 December 2002

Persons With Significant Control

Mr Geoffrey John Henry Legouix
Notified on: 1 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAYMENT LIMITED Events

13 May 2017
Termination of appointment of Guy Buckley as a director on 12 May 2017
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Dec 2016
Confirmation statement made on 2 December 2016 with updates
26 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Mar 2016
Director's details changed for Mr Paul Scott Stephens on 13 March 2016
...
... and 71 more events
19 May 2003
New director appointed
19 May 2003
Director resigned
19 May 2003
Secretary resigned
12 Dec 2002
Registered office changed on 12/12/02 from: 6-8 underwood street london N1 7JQ
02 Dec 2002
Incorporation

CLAYMENT LIMITED Charges

23 July 2009
Legal charge
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: L/H property k/a land on the south side of epsom road…
23 July 2009
Debenture
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Coutts and Company
Description: Fixed and floating charge over the undertaking and all…