CLOVER TECHNICAL SERVICES LIMITED
MANCHESTER CTS TECHNICAL SERVICES (UK) LIMITED CLOVER TECHNICAL SERVICES LIMITED CLOVER (FM) LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PY

Company number 05458590
Status Active
Incorporation Date 20 May 2005
Company Type Private Limited Company
Address C/O CHRISTIAN DOUGLASS LLP, 2 JORDAN STREET, MANCHESTER, M15 4PY
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 31,250 ; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of CLOVER TECHNICAL SERVICES LIMITED are www.clovertechnicalservices.co.uk, and www.clover-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Clover Technical Services Limited is a Private Limited Company. The company registration number is 05458590. Clover Technical Services Limited has been working since 20 May 2005. The present status of the company is Active. The registered address of Clover Technical Services Limited is C O Christian Douglass Llp 2 Jordan Street Manchester M15 4py. . JONES, Andrew Norman is a Secretary of the company. LEE, Stephen Terence is a Director of the company. LEE, Terence James is a Director of the company. RADCLIFFE, Mark Allen is a Director of the company. Secretary LEE, Terence James has been resigned. Secretary TAGGART, John Paul has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LEE, Christopher James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
JONES, Andrew Norman
Appointed Date: 23 May 2014

Director
LEE, Stephen Terence
Appointed Date: 20 May 2005
50 years old

Director
LEE, Terence James
Appointed Date: 20 May 2005
77 years old

Director
RADCLIFFE, Mark Allen
Appointed Date: 10 April 2008
54 years old

Resigned Directors

Secretary
LEE, Terence James
Resigned: 30 May 2008
Appointed Date: 20 May 2005

Secretary
TAGGART, John Paul
Resigned: 21 May 2014
Appointed Date: 30 May 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

Director
LEE, Christopher James
Resigned: 27 October 2009
Appointed Date: 20 May 2005
46 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

CLOVER TECHNICAL SERVICES LIMITED Events

06 Apr 2017
Accounts for a medium company made up to 30 June 2016
16 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 31,250

04 Apr 2016
Accounts for a medium company made up to 30 June 2015
01 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 31,250

27 Feb 2015
Accounts for a medium company made up to 30 June 2014
...
... and 46 more events
03 Jun 2005
New director appointed
03 Jun 2005
Registered office changed on 03/06/05 from: 16 churchill way cardiff CF10 2DX
03 Jun 2005
Secretary resigned
03 Jun 2005
Director resigned
20 May 2005
Incorporation

CLOVER TECHNICAL SERVICES LIMITED Charges

1 December 2014
Charge code 0545 8590 0002
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
14 July 2005
Debenture
Delivered: 16 July 2005
Status: Satisfied on 8 December 2014
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…