EXACLAIR LIMITED
HARDWICK INDUSTRIAL ESTATE TOLLIT & HARVEY,LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 4LW
Company number 00118112
Status Active
Incorporation Date 18 October 1911
Company Type Private Limited Company
Address GUILDHALL HOUSE, OLD MEDOW ROAD, HARDWICK INDUSTRIAL ESTATE, KINGS LYNN NORFOLK, PE30 4LW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100,100 ; Full accounts made up to 31 December 2014. The most likely internet sites of EXACLAIR LIMITED are www.exaclair.co.uk, and www.exaclair.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and four months. The distance to to Watlington Rail Station is 5.3 miles; to Downham Market Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exaclair Limited is a Private Limited Company. The company registration number is 00118112. Exaclair Limited has been working since 18 October 1911. The present status of the company is Active. The registered address of Exaclair Limited is Guildhall House Old Medow Road Hardwick Industrial Estate Kings Lynn Norfolk Pe30 4lw. . DAISLEY, Mark Anthony is a Director of the company. NUSSE, Charles is a Director of the company. NUSSE, Francois is a Director of the company. Secretary DAISLEY, Mark Anthony has been resigned. Secretary TOLLIT, Elizabeth has been resigned. Director BROCKBANK, Robert George has been resigned. Director CHESTERMAN, Paul has been resigned. Director DAVIES, Dennis has been resigned. Director GILMOUR, William Peter has been resigned. Director HANCOCK, Alan Stanley has been resigned. Director JORDAN, Philip Robert has been resigned. Director MEAD, James Edward has been resigned. Director MORE, Jonathon has been resigned. Director PERCIVAL, David Arthur has been resigned. Director RICHARDS, James Keith has been resigned. Director TOLLIT, Ian Clifton has been resigned. Director TOLLIT, Mark Nigel has been resigned. Director TOLLIT, Mark Frederick has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
DAISLEY, Mark Anthony
Appointed Date: 02 June 2010
60 years old

Director
NUSSE, Charles
Appointed Date: 04 August 2008
53 years old

Director
NUSSE, Francois
Appointed Date: 01 May 2008
90 years old

Resigned Directors

Secretary
DAISLEY, Mark Anthony
Resigned: 02 June 2010
Appointed Date: 13 November 2008

Secretary
TOLLIT, Elizabeth
Resigned: 04 August 2008

Director
BROCKBANK, Robert George
Resigned: 30 September 1994
Appointed Date: 01 July 1993
85 years old

Director
CHESTERMAN, Paul
Resigned: 01 January 2008
78 years old

Director
DAVIES, Dennis
Resigned: 18 November 2008
Appointed Date: 13 November 1997
73 years old

Director
GILMOUR, William Peter
Resigned: 04 August 2008
89 years old

Director
HANCOCK, Alan Stanley
Resigned: 07 April 1995
93 years old

Director
JORDAN, Philip Robert
Resigned: 17 May 2001
Appointed Date: 01 July 1999
71 years old

Director
MEAD, James Edward
Resigned: 25 June 2013
Appointed Date: 01 October 2010
58 years old

Director
MORE, Jonathon
Resigned: 31 January 2013
Appointed Date: 04 January 2012
53 years old

Director
PERCIVAL, David Arthur
Resigned: 26 March 1993
97 years old

Director
RICHARDS, James Keith
Resigned: 08 February 2000
78 years old

Director
TOLLIT, Ian Clifton
Resigned: 04 August 2008
73 years old

Director
TOLLIT, Mark Nigel
Resigned: 04 February 2009
75 years old

Director
TOLLIT, Mark Frederick
Resigned: 31 December 2007
100 years old

EXACLAIR LIMITED Events

03 May 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,100

22 May 2015
Full accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100,100

13 Apr 2015
Director's details changed for Mr Mark Anthony Daisley on 1 April 2015
...
... and 115 more events
19 Aug 1987
Declaration of satisfaction of mortgage/charge

19 Aug 1987
Declaration of satisfaction of mortgage/charge

01 Jun 1987
Return made up to 17/03/87; full list of members

29 Apr 1987
Full accounts made up to 30 June 1986

18 Oct 1911
Incorporation

EXACLAIR LIMITED Charges

15 February 2001
Chattel mortgage
Delivered: 16 February 2001
Status: Satisfied on 14 May 2008
Persons entitled: Lombard North Central PLC
Description: New zander pocket file manufacturing machine serial no.100.
14 December 1999
Legal mortgage
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the north east side of rollesby…
27 February 1992
Mortgage debenture
Delivered: 13 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 February 1992
Legal mortgage
Delivered: 13 March 1992
Status: Satisfied on 14 May 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 66,rollesby road, kings…
27 February 1992
Legal mortgage
Delivered: 13 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 64 oldmeadow road kings lynn…
27 February 1992
Legal mortgage
Delivered: 13 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a plot of land at rear of unit 64…
24 November 1975
Memo of deposit.
Delivered: 12 December 1975
Status: Satisfied on 12 May 1992
Persons entitled: National Westminster Bank PLC
Description: Premises at 4-6, dolland street london S.E. 11.
31 December 1973
Legal mortgage evidenced by stat declaration dated 12/2/74
Delivered: 15 January 1974
Status: Satisfied on 8 April 1992
Persons entitled: National Westminster Bank PLC
Description: 50-52 union street south wark london. Floating charge over…
28 September 1973
Mortgage debenture
Delivered: 11 October 1973
Status: Satisfied on 14 May 2008
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…