CLOVER FIELD MANAGEMENT LIMITED
MIDDLESEX MELDREX LIMITED

Hellopages » Greater London » Harrow » HA5 1LQ

Company number 03530794
Status Active
Incorporation Date 19 March 1998
Company Type Private Limited Company
Address 25 GLOVER ROAD, PINNER, MIDDLESEX, HA5 1LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 14 . The most likely internet sites of CLOVER FIELD MANAGEMENT LIMITED are www.cloverfieldmanagement.co.uk, and www.clover-field-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Clover Field Management Limited is a Private Limited Company. The company registration number is 03530794. Clover Field Management Limited has been working since 19 March 1998. The present status of the company is Active. The registered address of Clover Field Management Limited is 25 Glover Road Pinner Middlesex Ha5 1lq. . SMITH, Rosalind is a Secretary of the company. BEASLEY, Carolyn is a Director of the company. BROGDEN, Michael is a Director of the company. DZAKPASU, Evelyn is a Director of the company. RING, Christopher is a Director of the company. WILL, Susan is a Director of the company. Secretary LEVER, Frank Peter has been resigned. Secretary SMITH, Graham has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BEASLEY, Carolyn has been resigned. Director BEASLEY, Maurice has been resigned. Director BERBER, Stanley has been resigned. Director HORNBY, Richard William James has been resigned. Director HYLAND, Beverley has been resigned. Director KUMAR, Ranjan Manfred has been resigned. Director LEVER, Frank Peter has been resigned. Director MILLER, Richard Charles has been resigned. Director SMITH, Graham has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, Rosalind
Appointed Date: 29 August 2001

Director
BEASLEY, Carolyn
Appointed Date: 26 September 2007
63 years old

Director
BROGDEN, Michael
Appointed Date: 01 November 1999
67 years old

Director
DZAKPASU, Evelyn
Appointed Date: 11 July 2002
77 years old

Director
RING, Christopher
Appointed Date: 29 August 2001
66 years old

Director
WILL, Susan
Appointed Date: 07 November 2011
58 years old

Resigned Directors

Secretary
LEVER, Frank Peter
Resigned: 01 November 1999
Appointed Date: 21 April 1998

Secretary
SMITH, Graham
Resigned: 29 August 2001
Appointed Date: 01 November 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 April 1998
Appointed Date: 19 March 1998

Director
BEASLEY, Carolyn
Resigned: 23 October 2006
Appointed Date: 11 July 2002
63 years old

Director
BEASLEY, Maurice
Resigned: 11 July 2002
Appointed Date: 01 November 1999
63 years old

Director
BERBER, Stanley
Resigned: 10 November 2015
Appointed Date: 08 September 2005
93 years old

Director
HORNBY, Richard William James
Resigned: 01 November 1999
Appointed Date: 21 April 1998
67 years old

Director
HYLAND, Beverley
Resigned: 03 October 2010
Appointed Date: 28 September 2004
52 years old

Director
KUMAR, Ranjan Manfred
Resigned: 29 August 2001
Appointed Date: 01 November 1999
57 years old

Director
LEVER, Frank Peter
Resigned: 01 November 1999
Appointed Date: 21 April 1998
85 years old

Director
MILLER, Richard Charles
Resigned: 08 September 2005
Appointed Date: 29 August 2001
58 years old

Director
SMITH, Graham
Resigned: 29 August 2001
Appointed Date: 01 November 1999
69 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 21 April 1998
Appointed Date: 19 March 1998

CLOVER FIELD MANAGEMENT LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
13 Dec 2016
Total exemption full accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 14

21 Nov 2015
Total exemption full accounts made up to 31 March 2015
11 Nov 2015
Termination of appointment of Stanley Berber as a director on 10 November 2015
...
... and 66 more events
01 May 1998
New secretary appointed;new director appointed
01 May 1998
New director appointed
01 May 1998
Registered office changed on 01/05/98 from: 20 holywell row london EC2A 4JB
23 Apr 1998
Company name changed meldrex LIMITED\certificate issued on 24/04/98
19 Mar 1998
Incorporation