Company number 02666902
Status Active
Incorporation Date 28 November 1991
Company Type Private Limited Company
Address 12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 30 September 2016; Resolutions
RES15 ‐
Change company name resolution on 2017-01-05
; Change of name notice. The most likely internet sites of CLARENDON SPECIALTY FASTENERS LIMITED are www.clarendonspecialtyfasteners.co.uk, and www.clarendon-specialty-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarendon Specialty Fasteners Limited is a Private Limited Company.
The company registration number is 02666902. Clarendon Specialty Fasteners Limited has been working since 28 November 1991.
The present status of the company is Active. The registered address of Clarendon Specialty Fasteners Limited is 12 Charterhouse Square London England Ec1m 6ax. . GALLAGHER, Anthony James is a Secretary of the company. HUNT, John Raymond is a Director of the company. LINGWOOD, Nigel Peter is a Director of the company. THOMPSON, Bruce Mckenzie is a Director of the company. Secretary HART, John Neil has been resigned. Secretary HUNT, John Raymond has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOOTE, Margaret has been resigned. Director BOOTE, Peter has been resigned. Director CLAPP, Karen Jayne has been resigned. Director HENDERSON, John Iain has been resigned. Director LEO, Graham Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 November 1991
Appointed Date: 28 November 1991
Director
BOOTE, Margaret
Resigned: 03 June 2014
Appointed Date: 24 February 1994
74 years old
Director
BOOTE, Peter
Resigned: 03 June 2014
Appointed Date: 24 February 1994
73 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 November 1991
Appointed Date: 28 November 1991
Persons With Significant Control
Pride Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CLARENDON SPECIALTY FASTENERS LIMITED Events
16 Mar 2017
Full accounts made up to 30 September 2016
06 Jan 2017
Resolutions
-
RES15 ‐
Change company name resolution on 2017-01-05
06 Jan 2017
Change of name notice
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
05 Apr 2016
Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016
...
... and 86 more events
14 Dec 1992
Return made up to 28/11/92; full list of members
13 Apr 1992
Accounting reference date notified as 31/12
16 Dec 1991
Registered office changed on 16/12/91 from: 84 temple chambers temple avenue londond EC4Y 0HP
16 Dec 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 August 2008
Debenture
Delivered: 3 September 2008
Status: Satisfied
on 12 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 1998
Deed of mortgage
Delivered: 24 July 1998
Status: Satisfied
on 22 May 2014
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name "meyia" and in her…
19 August 1997
Fixed charge on purchased debts which fail to vest
Delivered: 22 August 1997
Status: Satisfied
on 12 August 2014
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
25 March 1994
Fixed and floating charge
Delivered: 30 March 1994
Status: Satisfied
on 12 August 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…