CLOCK LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 03457724
Status Active
Incorporation Date 30 October 1997
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 63110 - Data processing, hosting and related activities, 74100 - specialised design activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Sam Chatwin as a director on 8 January 2016. The most likely internet sites of CLOCK LIMITED are www.clock.co.uk, and www.clock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Clock Limited is a Private Limited Company. The company registration number is 03457724. Clock Limited has been working since 30 October 1997. The present status of the company is Active. The registered address of Clock Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . ARNOLD, Robert Charles is a Director of the company. NADIM, Syd, Dr is a Director of the company. SERBY, Paul is a Director of the company. SHATTOCK, Paul Thomas is a Director of the company. Secretary HOLDHAM, Emma Kirsten has been resigned. Secretary NADIM, Syd, Dr has been resigned. Secretary NADIM, Syd, Dr has been resigned. Secretary ORCHARD, Donna has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CHATWIN, Sam has been resigned. Director DIBBEN, Matthew Alistair Sebastian has been resigned. Director MASON, Jonathan has been resigned. Director SHARLAND, Andrew has been resigned. Director VERDIER, Ivan Charles Edouard has been resigned. Director WILDSMITH, Adrian Michael has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
ARNOLD, Robert Charles
Appointed Date: 25 April 2013
44 years old

Director
NADIM, Syd, Dr
Appointed Date: 30 October 1997
52 years old

Director
SERBY, Paul
Appointed Date: 02 April 2008
47 years old

Director
SHATTOCK, Paul Thomas
Appointed Date: 08 September 2003
52 years old

Resigned Directors

Secretary
HOLDHAM, Emma Kirsten
Resigned: 01 October 1999
Appointed Date: 30 October 1997

Secretary
NADIM, Syd, Dr
Resigned: 24 July 2013
Appointed Date: 15 October 2002

Secretary
NADIM, Syd, Dr
Resigned: 22 September 2003
Appointed Date: 01 November 1999

Secretary
ORCHARD, Donna
Resigned: 15 October 2003
Appointed Date: 22 September 2003

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Director
CHATWIN, Sam
Resigned: 08 January 2016
Appointed Date: 25 April 2013
49 years old

Director
DIBBEN, Matthew Alistair Sebastian
Resigned: 30 April 2014
Appointed Date: 01 July 2012
49 years old

Director
MASON, Jonathan
Resigned: 19 September 2003
Appointed Date: 01 March 2000
59 years old

Director
SHARLAND, Andrew
Resigned: 01 January 2012
Appointed Date: 21 May 2009
45 years old

Director
VERDIER, Ivan Charles Edouard
Resigned: 24 July 2013
Appointed Date: 01 January 2005
54 years old

Director
WILDSMITH, Adrian Michael
Resigned: 01 May 2002
Appointed Date: 01 November 1998
53 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Persons With Significant Control

Dr Syd Nadim
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLOCK LIMITED Events

04 Nov 2016
Confirmation statement made on 30 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Termination of appointment of Sam Chatwin as a director on 8 January 2016
12 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,158.5

28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 114 more events
13 Nov 1997
Registered office changed on 13/11/97 from: 372 old street, london, EC1V 9LT
12 Nov 1997
New director appointed
12 Nov 1997
Director resigned
12 Nov 1997
Secretary resigned
30 Oct 1997
Incorporation

CLOCK LIMITED Charges

23 August 2013
Charge code 0345 7724 0006
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
21 May 2010
Rent deposit deed
Delivered: 27 May 2010
Status: Satisfied on 24 February 2012
Persons entitled: Jane Harriet Wakelin and Rachel Susan Melanie Wakelin
Description: A rent deposit of £8,750.
30 June 2009
Rent deposit deed
Delivered: 3 July 2009
Status: Satisfied on 24 February 2012
Persons entitled: Clock Limited
Description: Deposit £8,500 see image for full details.
26 September 2003
Security deposit deed
Delivered: 1 October 2003
Status: Satisfied on 24 February 2012
Persons entitled: Jane Harriett Wakelin and Rachel Susan Melanie Wakelin
Description: A security deposit of £17,500.00 together with all interest…
15 January 2003
Debenture
Delivered: 30 January 2003
Status: Satisfied on 24 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 December 1997
Debenture
Delivered: 12 January 1998
Status: Satisfied on 24 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…