CLEENISH LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL6 2SS

Company number 04954026
Status Active
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address MANOR HOUSE SHIRE GARTH, WELBURY, NORTHALLERTON, NORTH YORKSHIRE, DL6 2SS
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLEENISH LIMITED are www.cleenish.co.uk, and www.cleenish.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Cleenish Limited is a Private Limited Company. The company registration number is 04954026. Cleenish Limited has been working since 05 November 2003. The present status of the company is Active. The registered address of Cleenish Limited is Manor House Shire Garth Welbury Northallerton North Yorkshire Dl6 2ss. . HEPWORTH, John Peter is a Secretary of the company. HEPWORTH, Hugh Henry is a Director of the company. Secretary HEPWORTH, Rodney Neil has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director HEPWORTH, John Peter has been resigned. Director HEPWORTH, Rebecca Mary has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Secretary
HEPWORTH, John Peter
Appointed Date: 01 January 2014

Director
HEPWORTH, Hugh Henry
Appointed Date: 01 January 2014
36 years old

Resigned Directors

Secretary
HEPWORTH, Rodney Neil
Resigned: 31 January 2009
Appointed Date: 05 November 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 05 November 2003
Appointed Date: 05 November 2003

Director
HEPWORTH, John Peter
Resigned: 26 February 2014
Appointed Date: 01 February 2009
63 years old

Director
HEPWORTH, Rebecca Mary
Resigned: 31 January 2009
Appointed Date: 05 November 2003
85 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 05 November 2003
Appointed Date: 05 November 2003

Persons With Significant Control

Mr Hugh Henry Hepworth
Notified on: 5 November 2016
36 years old
Nature of control: Ownership of shares – 75% or more

CLEENISH LIMITED Events

15 Nov 2016
Confirmation statement made on 5 November 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

14 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2

...
... and 33 more events
25 Feb 2004
New secretary appointed
14 Nov 2003
Registered office changed on 14/11/03 from: 25 hill road theydon bois epping essex CM16 7LX
14 Nov 2003
Secretary resigned
14 Nov 2003
Director resigned
05 Nov 2003
Incorporation