CLARKE TRANSLIFT LIMITED
LUTTERWORTH

Hellopages » Leicestershire » Harborough » LE17 4HJ

Company number 00693306
Status Active
Incorporation Date 19 May 1961
Company Type Private Limited Company
Address BILTON WAY, LEICESTER ROAD, LUTTERWORTH, LEICESTERSHIRE, LE17 4HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 3,300 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CLARKE TRANSLIFT LIMITED are www.clarketranslift.co.uk, and www.clarke-translift.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. The distance to to Narborough Rail Station is 7.3 miles; to South Wigston Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarke Translift Limited is a Private Limited Company. The company registration number is 00693306. Clarke Translift Limited has been working since 19 May 1961. The present status of the company is Active. The registered address of Clarke Translift Limited is Bilton Way Leicester Road Lutterworth Leicestershire Le17 4hj. . SMITH, Helen Louise is a Secretary of the company. CLARKE, Ellis Richard is a Director of the company. SMITH, Helen Louise is a Director of the company. Secretary CLARKE, Cordelia Ellen has been resigned. Director CLARKE, Cordelia Ellen has been resigned. Director CLARKE, Malcolm has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Helen Louise
Appointed Date: 01 December 1997

Director
CLARKE, Ellis Richard
Appointed Date: 01 December 1997
60 years old

Director
SMITH, Helen Louise
Appointed Date: 01 December 1997
57 years old

Resigned Directors

Secretary
CLARKE, Cordelia Ellen
Resigned: 01 December 1997

Director
CLARKE, Cordelia Ellen
Resigned: 01 December 1997
87 years old

Director
CLARKE, Malcolm
Resigned: 07 June 2011
92 years old

CLARKE TRANSLIFT LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3,300

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3,300

01 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 76 more events
13 Jul 1987
Accounts for a small company made up to 30 April 1987

13 Jul 1987
Return made up to 11/06/87; full list of members

04 Oct 1986
Accounts for a small company made up to 30 April 1986

04 Oct 1986
Return made up to 02/10/86; full list of members

19 May 1961
Incorporation

CLARKE TRANSLIFT LIMITED Charges

2 August 2013
Charge code 0069 3306 0007
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the east side of leicester road…
9 January 2013
Legal charge
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being land on the east side of leicester road…
6 December 2012
Guarantee & debenture
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2006
Debenture
Delivered: 19 September 2006
Status: Satisfied on 12 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2004
Legal charge
Delivered: 28 April 2004
Status: Satisfied on 12 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land and premises on the east side of leicester road…
15 October 1982
Legal mortgage
Delivered: 21 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H propertyy known as land & bungalow 10 bitteswell road…
21 June 1973
Mortgage
Delivered: 27 June 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 10, bitteswell road, lutterworth.