T. CLARKE EAST LIMITED
KIMBOLTON AYLWARD EMS LIMITED A.G. AYLWARD ELECTRICAL & MECHANICAL SERVICES LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE28 0LW

Company number 01368275
Status Active
Incorporation Date 12 May 1978
Company Type Private Limited Company
Address 3 KYM ROAD, BICTON INDUSTRIAL PARK, KIMBOLTON, CAMBRIDGESHIRE, PE28 0LW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Raymond Leslie White as a director on 23 December 2016. The most likely internet sites of T. CLARKE EAST LIMITED are www.tclarkeeast.co.uk, and www.t-clarke-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. T Clarke East Limited is a Private Limited Company. The company registration number is 01368275. T Clarke East Limited has been working since 12 May 1978. The present status of the company is Active. The registered address of T Clarke East Limited is 3 Kym Road Bicton Industrial Park Kimbolton Cambridgeshire Pe28 0lw. . LAWRENCE, Mark is a Director of the company. WALTON, Martin Robert is a Director of the company. Secretary BUCKLE, Ann Kathleen has been resigned. Secretary DALY, John Malachy has been resigned. Secretary DENT, Alexandra Louise has been resigned. Secretary FRENCH, Victoria Rosamond has been resigned. Secretary WALTON, Martin has been resigned. Director AYLWARD, Gordon Jonathan has been resigned. Director BUCKLE, Ann Kathleen has been resigned. Director BUCKLE, Michael Anthony has been resigned. Director CHURCH, Dudley John Leonard has been resigned. Director DEFALCO, Barry Victor has been resigned. Director EDWARDS, Richard Michael has been resigned. Director NEAL, Timothy Spencer has been resigned. Director STEVENS, Simon John has been resigned. Director WHITE, Raymond Leslie has been resigned. The company operates in "Electrical installation".


Current Directors

Director
LAWRENCE, Mark
Appointed Date: 10 September 2009
57 years old

Director
WALTON, Martin Robert
Appointed Date: 15 April 2015
60 years old

Resigned Directors

Secretary
BUCKLE, Ann Kathleen
Resigned: 02 July 2003

Secretary
DALY, John Malachy
Resigned: 30 July 2007
Appointed Date: 02 July 2003

Secretary
DENT, Alexandra Louise
Resigned: 31 March 2017
Appointed Date: 15 April 2015

Secretary
FRENCH, Victoria Rosamond
Resigned: 30 June 2010
Appointed Date: 31 July 2007

Secretary
WALTON, Martin
Resigned: 15 April 2015
Appointed Date: 01 July 2010

Director
AYLWARD, Gordon Jonathan
Resigned: 05 January 1998
99 years old

Director
BUCKLE, Ann Kathleen
Resigned: 02 July 2003
77 years old

Director
BUCKLE, Michael Anthony
Resigned: 30 April 2004
79 years old

Director
CHURCH, Dudley John Leonard
Resigned: 31 March 2004
Appointed Date: 01 September 1995
86 years old

Director
DEFALCO, Barry Victor
Resigned: 27 August 2009
Appointed Date: 02 July 2003
70 years old

Director
EDWARDS, Richard Michael
Resigned: 05 July 2013
Appointed Date: 04 January 2011
64 years old

Director
NEAL, Timothy Spencer
Resigned: 23 December 2016
Appointed Date: 12 February 2004
52 years old

Director
STEVENS, Simon John
Resigned: 28 February 2013
Appointed Date: 04 January 2011
61 years old

Director
WHITE, Raymond Leslie
Resigned: 23 December 2016
Appointed Date: 01 September 1995
69 years old

Persons With Significant Control

T. Clarke Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T. CLARKE EAST LIMITED Events

31 Mar 2017
Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Termination of appointment of Raymond Leslie White as a director on 23 December 2016
03 Jan 2017
Termination of appointment of Timothy Spencer Neal as a director on 23 December 2016
21 Dec 2016
Statement by Directors
...
... and 112 more events
13 Nov 1986
Accounts for a small company made up to 31 August 1986

13 Nov 1986
Return made up to 27/10/86; full list of members

08 Oct 1986
Registered office changed on 08/10/86 from: cowper house 29 high street huntingdon cambs

08 Oct 1986
Registered office changed on 08/10/86 from: cowper house, 29 high street, huntingdon, cambs

12 May 1978
Incorporation

T. CLARKE EAST LIMITED Charges

3 August 2011
Debenture
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 1989
Legal charge
Delivered: 20 February 1989
Status: Satisfied on 25 September 2002
Persons entitled: The Co-Operative Bank PLC
Description: The baptist chapel great staughton cambs. Floating charge…
15 September 1981
Legal charge
Delivered: 30 September 1981
Status: Satisfied on 25 September 2002
Persons entitled: Cooperative Bank Limited
Description: 36/38 the highway great staughton huntingdon…