CLAY COLLIERY COMPANY LIMITED
LONDON WREKIN COAL COMPANY LIMITED

Hellopages » Greater London » Islington » N1 9JY
Company number 02186293
Status Active
Incorporation Date 2 November 1987
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 30 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CLAY COLLIERY COMPANY LIMITED are www.claycollierycompany.co.uk, and www.clay-colliery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clay Colliery Company Limited is a Private Limited Company. The company registration number is 02186293. Clay Colliery Company Limited has been working since 02 November 1987. The present status of the company is Active. The registered address of Clay Colliery Company Limited is 210 Pentonville Road London N1 9jy. . AITKEN, Elaine Margaret is a Secretary of the company. GERRARD, David Andrew is a Director of the company. HUNT, Robert Charles is a Director of the company. Secretary BERRY, Richard Douglas has been resigned. Secretary HORTON, Christopher John has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary KUTNER, John Michael has been resigned. Secretary SMYTH, Patrick Joseph has been resigned. Director BERRY, Richard Douglas has been resigned. Director BOWDEN, Shaun Michael Peter has been resigned. Director BROWN, Robert Paul has been resigned. Director CRABB, Niall Crawford has been resigned. Director DE SAINT QUENTIN, Axel has been resigned. Director DUPONT MADINIER, Edouard Jacques has been resigned. Director GOURVENNEC, Michel Jean Jacques has been resigned. Director KUTNER, John Michael has been resigned. Director SMYTH, Patrick Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AITKEN, Elaine Margaret
Appointed Date: 12 August 2014

Director
GERRARD, David Andrew
Appointed Date: 01 October 2009
61 years old

Director
HUNT, Robert Charles
Appointed Date: 01 December 2011
68 years old

Resigned Directors

Secretary
BERRY, Richard Douglas
Resigned: 01 January 2012
Appointed Date: 01 January 2009

Secretary
HORTON, Christopher John
Resigned: 31 August 1998
Appointed Date: 18 August 1995

Secretary
HUNT, Robert Charles
Resigned: 12 August 2014
Appointed Date: 01 December 2011

Secretary
HUNT, Robert Charles
Resigned: 01 January 2009
Appointed Date: 02 January 2003

Secretary
KUTNER, John Michael
Resigned: 02 January 2003
Appointed Date: 31 August 1998

Secretary
SMYTH, Patrick Joseph
Resigned: 18 August 1995

Director
BERRY, Richard Douglas
Resigned: 01 January 2012
Appointed Date: 31 December 2008
69 years old

Director
BOWDEN, Shaun Michael Peter
Resigned: 20 November 1997
Appointed Date: 24 February 1995
78 years old

Director
BROWN, Robert Paul
Resigned: 17 February 2000
Appointed Date: 30 July 1993
79 years old

Director
CRABB, Niall Crawford
Resigned: 24 February 1995
74 years old

Director
DE SAINT QUENTIN, Axel
Resigned: 01 October 2009
Appointed Date: 02 January 2003
62 years old

Director
DUPONT MADINIER, Edouard Jacques
Resigned: 17 February 2000
Appointed Date: 05 November 1997
71 years old

Director
GOURVENNEC, Michel Jean Jacques
Resigned: 02 January 2003
Appointed Date: 08 December 1999
81 years old

Director
KUTNER, John Michael
Resigned: 31 December 2008
Appointed Date: 05 November 1997
85 years old

Director
SMYTH, Patrick Joseph
Resigned: 18 August 1995
75 years old

Persons With Significant Control

Onyx Land Technologies Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CLAY COLLIERY COMPANY LIMITED Events

22 May 2017
Accounts for a dormant company made up to 31 December 2016
07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
02 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

13 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 104 more events
11 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1987
Registered office changed on 11/12/87 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Nov 1987
Incorporation

CLAY COLLIERY COMPANY LIMITED Charges

15 February 1988
Single debenture
Delivered: 23 February 1988
Status: Satisfied on 24 December 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…