CLAREMONT REFURBISHMENT LTD.
HARROW CLAREMONT INTERIORS LIMITED

Hellopages » Greater London » Harrow » HA2 0DH

Company number 02075429
Status Active
Incorporation Date 19 November 1986
Company Type Private Limited Company
Address PRINTING HOUSE, 66 LOWER ROAD, HARROW, MIDDLESEX, HA2 0DH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 December 2016 with updates; Appointment of Kevin Bell as a director on 10 May 2016. The most likely internet sites of CLAREMONT REFURBISHMENT LTD. are www.claremontrefurbishment.co.uk, and www.claremont-refurbishment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Claremont Refurbishment Ltd is a Private Limited Company. The company registration number is 02075429. Claremont Refurbishment Ltd has been working since 19 November 1986. The present status of the company is Active. The registered address of Claremont Refurbishment Ltd is Printing House 66 Lower Road Harrow Middlesex Ha2 0dh. . YOUNG, Clare Linda Damant is a Secretary of the company. ATKIN, Alistair Leslie Scott is a Director of the company. BELL, Kevin is a Director of the company. PITTAM, Stephen Hugh is a Director of the company. Secretary O'CONNELL, Brian Michael has been resigned. Secretary RYAN, Tony John has been resigned. Director RYAN, Tony John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
YOUNG, Clare Linda Damant
Appointed Date: 20 March 2000

Director

Director
BELL, Kevin
Appointed Date: 10 May 2016
65 years old

Director
PITTAM, Stephen Hugh
Appointed Date: 10 May 2016
71 years old

Resigned Directors

Secretary
O'CONNELL, Brian Michael
Resigned: 20 March 2000
Appointed Date: 31 March 1999

Secretary
RYAN, Tony John
Resigned: 01 April 1999

Director
RYAN, Tony John
Resigned: 01 April 1999
67 years old

Persons With Significant Control

Mr Alistair Leslie Scott Atkin
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CLAREMONT REFURBISHMENT LTD. Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Jan 2017
Confirmation statement made on 22 December 2016 with updates
17 May 2016
Appointment of Kevin Bell as a director on 10 May 2016
17 May 2016
Appointment of Mr Stephen Hugh Pittam as a director on 10 May 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 75 more events
13 Feb 1990
Full accounts made up to 30 April 1988

13 Feb 1990
Return made up to 29/12/89; full list of members

05 Jan 1987
Registered office changed on 05/01/87 from: 84 temple chambers temple avenue london EC4Y ohp

05 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Nov 1986
Certificate of Incorporation

CLAREMONT REFURBISHMENT LTD. Charges

15 May 2014
Charge code 0207 5429 0002
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Contains fixed charge…
23 January 2008
Legal mortgage
Delivered: 2 February 2008
Status: Satisfied on 29 October 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land at the glebe felbridge surrey t/n…