CLEEVE COURT LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 9PA
Company number 01617901
Status Active
Incorporation Date 1 March 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 BRAMBER ROAD, LONDON, W14 9PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 30 September 2015 no member list. The most likely internet sites of CLEEVE COURT LIMITED are www.cleevecourt.co.uk, and www.cleeve-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Cleeve Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01617901. Cleeve Court Limited has been working since 01 March 1982. The present status of the company is Active. The registered address of Cleeve Court Limited is 9 Bramber Road London W14 9pa. . ALLEN, John Anthony is a Secretary of the company. ALLEN, John Anthony is a Director of the company. EBBS, Martin Francis is a Director of the company. WILKINS, Majella Mary is a Director of the company. Secretary HAYES, John Mccormick has been resigned. Secretary LAWRANCE, Douglas John has been resigned. Secretary MINTER, Frederick Peter has been resigned. Secretary SHARP, Neil has been resigned. Director ANKERSON, Eric has been resigned. Director BECKETT, David Richard has been resigned. Director HAYES, John Mccormick has been resigned. Director LAWRANCE, Douglas John has been resigned. Director SHARP, Neil has been resigned. Director WHALLEY, Muriel has been resigned. Director WIGNALL, Phillip John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ALLEN, John Anthony
Appointed Date: 30 June 2010

Director
ALLEN, John Anthony
Appointed Date: 08 July 2008
71 years old

Director
EBBS, Martin Francis
Appointed Date: 01 March 2012
72 years old

Director
WILKINS, Majella Mary
Appointed Date: 19 November 2001
59 years old

Resigned Directors

Secretary
HAYES, John Mccormick
Resigned: 19 July 2001

Secretary
LAWRANCE, Douglas John
Resigned: 13 October 2006
Appointed Date: 19 October 2001

Secretary
MINTER, Frederick Peter
Resigned: 19 October 2001
Appointed Date: 23 May 2001

Secretary
SHARP, Neil
Resigned: 30 June 2010
Appointed Date: 27 October 2006

Director
ANKERSON, Eric
Resigned: 12 April 1993
111 years old

Director
BECKETT, David Richard
Resigned: 19 July 2001
Appointed Date: 22 September 1999
82 years old

Director
HAYES, John Mccormick
Resigned: 07 July 2008
102 years old

Director
LAWRANCE, Douglas John
Resigned: 13 October 2006
Appointed Date: 19 October 2001
87 years old

Director
SHARP, Neil
Resigned: 01 March 2012
Appointed Date: 27 October 2006
69 years old

Director
WHALLEY, Muriel
Resigned: 10 March 1993
124 years old

Director
WIGNALL, Phillip John
Resigned: 15 November 2001
Appointed Date: 23 May 2001
55 years old

Persons With Significant Control

Mr John Anthony Allen
Notified on: 30 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEEVE COURT LIMITED Events

08 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Jul 2016
Accounts for a dormant company made up to 30 September 2015
03 Oct 2015
Annual return made up to 30 September 2015 no member list
31 May 2015
Accounts for a dormant company made up to 30 September 2014
27 Oct 2014
Annual return made up to 30 September 2014 no member list
...
... and 94 more events
05 Aug 1988
First gazette

11 May 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Feb 1987
Full accounts made up to 31 March 1986

03 Feb 1987
Full accounts made up to 31 March 1985

13 Jan 1987
First gazette