CLS ENGLAND AND WALES LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW8 1SF

Company number 08666120
Status Active
Incorporation Date 28 August 2013
Company Type Private Limited Company
Address 86 BONDWAY, LONDON, SW8 1SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Satisfaction of charge 086661200001 in part; Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of CLS ENGLAND AND WALES LIMITED are www.clsenglandandwales.co.uk, and www.cls-england-and-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Cls England and Wales Limited is a Private Limited Company. The company registration number is 08666120. Cls England and Wales Limited has been working since 28 August 2013. The present status of the company is Active. The registered address of Cls England and Wales Limited is 86 Bondway London Sw8 1sf. . FULLER, David Francis is a Secretary of the company. KLOTZ, Erik Henry is a Director of the company. MILLET, Alain Gustave Paul is a Director of the company. WHITELEY, John Howard is a Director of the company. WIDLUND, Fredrik Jonas is a Director of the company. WIGZELL, Simon Laborda is a Director of the company. Director TICE, Richard James Sunley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FULLER, David Francis
Appointed Date: 28 August 2013

Director
KLOTZ, Erik Henry
Appointed Date: 28 August 2013
80 years old

Director
MILLET, Alain Gustave Paul
Appointed Date: 28 August 2013
57 years old

Director
WHITELEY, John Howard
Appointed Date: 28 August 2013
66 years old

Director
WIDLUND, Fredrik Jonas
Appointed Date: 06 November 2014
57 years old

Director
WIGZELL, Simon Laborda
Appointed Date: 14 February 2014
57 years old

Resigned Directors

Director
TICE, Richard James Sunley
Resigned: 14 February 2014
Appointed Date: 28 August 2013
61 years old

Persons With Significant Control

Cls Uk Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLS ENGLAND AND WALES LIMITED Events

11 Apr 2017
Satisfaction of charge 086661200001 in part
12 Oct 2016
Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
06 Sep 2016
Confirmation statement made on 28 August 2016 with updates
09 Jun 2016
Full accounts made up to 31 December 2015
20 Nov 2015
Director's details changed for Mr Erik Henry Klotz on 1 October 2015
...
... and 8 more events
13 Dec 2013
Registration of charge 086661200001
18 Oct 2013
Director's details changed for Mr Richard James Sunley Tice on 14 October 2013
20 Sep 2013
Statement of capital following an allotment of shares on 12 September 2013
  • GBP 6,401

03 Sep 2013
Current accounting period extended from 31 August 2014 to 31 December 2014
28 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CLS ENGLAND AND WALES LIMITED Charges

3 December 2013
Charge code 0866 6120 0001
Delivered: 13 December 2013
Status: Partially satisfied
Persons entitled: The Law Debenture Trust Corporation P.L.C
Description: Great oaks house great oaks basildon t/n EX730982. St cross…