CLAREMONT CONSULTING LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 1DA

Company number 04578798
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address ABACUS HOUSE, 68A NORTH STREET, ROMFORD, ESSEX, RM1 1DA
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registration of charge 045787980003, created on 26 January 2017; Confirmation statement made on 31 October 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of CLAREMONT CONSULTING LIMITED are www.claremontconsulting.co.uk, and www.claremont-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Claremont Consulting Limited is a Private Limited Company. The company registration number is 04578798. Claremont Consulting Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Claremont Consulting Limited is Abacus House 68a North Street Romford Essex Rm1 1da. . BAKER, Mark is a Director of the company. BAKER, Nicola Jane is a Director of the company. CAVALLI, John Edmond is a Director of the company. CAVALLI, Rosemary Ann is a Director of the company. MUSTAFA, Simon is a Director of the company. Secretary EDWARDS, Mark has been resigned. Secretary PAPADOPOULOS, Andrew has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director POINTING, Anthony has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Director
BAKER, Mark
Appointed Date: 01 August 2003
59 years old

Director
BAKER, Nicola Jane
Appointed Date: 01 July 2005
55 years old

Director
CAVALLI, John Edmond
Appointed Date: 01 February 2003
68 years old

Director
CAVALLI, Rosemary Ann
Appointed Date: 01 July 2005
66 years old

Director
MUSTAFA, Simon
Appointed Date: 01 August 2008
60 years old

Resigned Directors

Secretary
EDWARDS, Mark
Resigned: 15 June 2005
Appointed Date: 31 October 2002

Secretary
PAPADOPOULOS, Andrew
Resigned: 26 February 2015
Appointed Date: 15 June 2005

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Director
POINTING, Anthony
Resigned: 01 February 2003
Appointed Date: 31 October 2002
68 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Persons With Significant Control

Mr John Edmond Cavalli
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosemary Ann Cavalli
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAREMONT CONSULTING LIMITED Events

26 Jan 2017
Registration of charge 045787980003, created on 26 January 2017
13 Dec 2016
Confirmation statement made on 31 October 2016 with updates
13 Sep 2016
Satisfaction of charge 1 in full
15 Aug 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
22 Feb 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 59 more events
08 Nov 2002
Secretary resigned
08 Nov 2002
Registered office changed on 08/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ
08 Nov 2002
New director appointed
08 Nov 2002
New secretary appointed
31 Oct 2002
Incorporation

CLAREMONT CONSULTING LIMITED Charges

26 January 2017
Charge code 0457 8798 0003
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
2 March 2015
Charge code 0457 8798 0002
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
26 May 2004
Debenture
Delivered: 9 June 2004
Status: Satisfied on 13 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…