CLEMENT CLARKE (HOLDINGS) LIMITED
ESSEX

Hellopages » Essex » Harlow » CM20 2TT
Company number 02407950
Status Active
Incorporation Date 25 July 1989
Company Type Private Limited Company
Address EDINBURGH WAY, HARLOW, ESSEX, CM20 2TT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 31 March 2017 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of CLEMENT CLARKE (HOLDINGS) LIMITED are www.clementclarkeholdings.co.uk, and www.clement-clarke-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Harlow Town Rail Station is 1.4 miles; to Bishops Stortford Rail Station is 5.8 miles; to Broxbourne Rail Station is 6.5 miles; to Stansted Airport Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clement Clarke Holdings Limited is a Private Limited Company. The company registration number is 02407950. Clement Clarke Holdings Limited has been working since 25 July 1989. The present status of the company is Active. The registered address of Clement Clarke Holdings Limited is Edinburgh Way Harlow Essex Cm20 2tt. . JACOBS, Stephen David is a Secretary of the company. INABNIT, Walter, Director is a Director of the company. OSTACCHINI, Guerino is a Director of the company. Secretary BETHEL, Roger George Risby has been resigned. Secretary BURCHETT, Paul has been resigned. Secretary WOODCOCK, Brian Donald has been resigned. Director NEIDHART, Walter has been resigned. Director WOODCOCK, Brian Donald has been resigned. Director WRIGHT, David Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JACOBS, Stephen David
Appointed Date: 27 June 2008

Director

Director
OSTACCHINI, Guerino
Appointed Date: 01 July 2013
61 years old

Resigned Directors

Secretary
BETHEL, Roger George Risby
Resigned: 27 June 2008
Appointed Date: 01 January 2001

Secretary
BURCHETT, Paul
Resigned: 31 December 2000
Appointed Date: 02 August 1993

Secretary
WOODCOCK, Brian Donald
Resigned: 02 August 1993

Director
NEIDHART, Walter
Resigned: 02 August 1993
96 years old

Director
WOODCOCK, Brian Donald
Resigned: 06 May 2008
Appointed Date: 02 August 1993
77 years old

Director
WRIGHT, David Charles
Resigned: 30 June 2013
Appointed Date: 07 August 2008
78 years old

Persons With Significant Control

Mr Christoph Peter Haag
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthias Wilhelm Haag
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anna Inabnit-Haag
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Walter Inabnit-Haag
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEMENT CLARKE (HOLDINGS) LIMITED Events

08 May 2017
Group of companies' accounts made up to 31 December 2016
12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Jul 2016
Group of companies' accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 7,200,000

26 Apr 2016
Director's details changed for Director Walter Inabnit on 30 March 2016
...
... and 84 more events
21 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Sep 1989
Registered office changed on 14/09/89 from: royex house aldermanbury square london EC2V 7LD

14 Sep 1989
Accounting reference date notified as 31/03

25 Jul 1989
Incorporation

CLEMENT CLARKE (HOLDINGS) LIMITED Charges

24 July 2003
Guarantee & debenture
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1997
Guarantee & debenture
Delivered: 3 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…