CLOVESCORE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M4 6DT

Company number 05727546
Status Active
Incorporation Date 2 March 2006
Company Type Private Limited Company
Address THE PENTHOUSE 200 ISLINGTON WHARF, 153 GREAT ANCOATS STREET, MANCHESTER, M4 6DT
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 thirty-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of CLOVESCORE LIMITED are www.clovescore.co.uk, and www.clovescore.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Burnage Rail Station is 4.1 miles; to Ashton-under-Lyne Rail Station is 5.4 miles; to Chassen Road Rail Station is 6.4 miles; to Ashley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clovescore Limited is a Private Limited Company. The company registration number is 05727546. Clovescore Limited has been working since 02 March 2006. The present status of the company is Active. The registered address of Clovescore Limited is The Penthouse 200 Islington Wharf 153 Great Ancoats Street Manchester M4 6dt. . LANGFORD, Tracey Lee is a Secretary of the company. LANGFORD, Tracey Lee is a Director of the company. LANGFORD, Wayne Howard is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LANGFORD, Tracey Lee
Appointed Date: 13 March 2006

Director
LANGFORD, Tracey Lee
Appointed Date: 13 March 2006
66 years old

Director
LANGFORD, Wayne Howard
Appointed Date: 13 March 2006
68 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 13 March 2006
Appointed Date: 02 March 2006

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 13 March 2006
Appointed Date: 02 March 2006

Persons With Significant Control

Mr Wayne Howard Langford
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracey Lee Langford
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLOVESCORE LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
06 Jan 2017
Satisfaction of charge 1 in full
06 Jan 2017
Satisfaction of charge 3 in full
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

...
... and 28 more events
19 May 2006
Secretary resigned
19 May 2006
New director appointed
19 May 2006
New secretary appointed;new director appointed
19 May 2006
Registered office changed on 19/05/06 from: 9, perseverance works kingsland road london E2 8DD
02 Mar 2006
Incorporation

CLOVESCORE LIMITED Charges

3 December 2007
Legal charge
Delivered: 6 December 2007
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: Flat 12/44/42 sackville street manchester t/no GM832040. By…
20 October 2006
Legal charge
Delivered: 6 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 walton road stockton heath warrington,. By way of fixed…
29 September 2006
Legal charge
Delivered: 14 October 2006
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: 15 kimberley drive stockton heath warrington t/no CH374404…