C. & J. CLARK (STREET) LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA16 0EQ

Company number 02774288
Status Active
Incorporation Date 17 December 1992
Company Type Private Limited Company
Address 40 HIGH STREET, STREET, SOMERSET, BA16 0EQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 January 2017; Appointment of Mr Michael Frederick Shearwood as a director on 30 April 2017; Termination of appointment of Michael Richard Coley as a director on 30 April 2017. The most likely internet sites of C. & J. CLARK (STREET) LIMITED are www.cjclarkstreet.co.uk, and www.c-j-clark-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Bruton Rail Station is 12.7 miles; to Sherborne Rail Station is 16 miles; to Thornford Rail Station is 16.4 miles; to Keynsham Rail Station is 22.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C J Clark Street Limited is a Private Limited Company. The company registration number is 02774288. C J Clark Street Limited has been working since 17 December 1992. The present status of the company is Active. The registered address of C J Clark Street Limited is 40 High Street Street Somerset Ba16 0eq. . EVANS, Elaine Ann is a Secretary of the company. SHEARWOOD, Michael Frederick is a Director of the company. SHERMAN, Neil John is a Director of the company. Secretary ALFORD, Patricia Eileen has been resigned. Secretary DERBYSHIRE, Judith Enid has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BEACHAM, Robin Paul has been resigned. Nominee Director CHANDLER, Christine Anne has been resigned. Director CLOTHIER, John Conway has been resigned. Director COLEY, Michael Richard has been resigned. Director COLEY, Michael Richard has been resigned. Director COTTON, Malcolm James has been resigned. Director DERBYSHIRE, Judith Enid has been resigned. Director MACKAY, Robert Alan has been resigned. Director MALTHOUSE, Susan has been resigned. Director MCMENEMY, Mark has been resigned. Director PEDDER, Roger Anthony has been resigned. Nominee Director REEVE, Robert Arthur has been resigned. Director WAKEFORD, Deborah Anne has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EVANS, Elaine Ann
Appointed Date: 31 March 2003

Director
SHEARWOOD, Michael Frederick
Appointed Date: 30 April 2017
62 years old

Director
SHERMAN, Neil John
Appointed Date: 06 January 2017
50 years old

Resigned Directors

Secretary
ALFORD, Patricia Eileen
Resigned: 31 March 2003
Appointed Date: 25 November 1996

Secretary
DERBYSHIRE, Judith Enid
Resigned: 25 November 1996
Appointed Date: 08 April 1993

Nominee Secretary
TRUSEC LIMITED
Resigned: 08 April 1993
Appointed Date: 17 December 1992

Director
BEACHAM, Robin Paul
Resigned: 16 October 2015
Appointed Date: 28 June 2001
65 years old

Nominee Director
CHANDLER, Christine Anne
Resigned: 08 April 1993
Appointed Date: 17 December 1992
70 years old

Director
CLOTHIER, John Conway
Resigned: 06 January 1995
Appointed Date: 08 April 1993
79 years old

Director
COLEY, Michael Richard
Resigned: 30 April 2017
Appointed Date: 11 September 2015
59 years old

Director
COLEY, Michael Richard
Resigned: 09 December 2012
Appointed Date: 03 November 2012
59 years old

Director
COTTON, Malcolm James
Resigned: 31 January 1996
Appointed Date: 08 April 1993
86 years old

Director
DERBYSHIRE, Judith Enid
Resigned: 03 April 2011
Appointed Date: 31 January 1996
69 years old

Director
MACKAY, Robert Alan
Resigned: 12 August 1996
Appointed Date: 08 April 1993
86 years old

Director
MALTHOUSE, Susan
Resigned: 02 November 2012
Appointed Date: 04 April 2011
70 years old

Director
MCMENEMY, Mark
Resigned: 28 March 2001
Appointed Date: 12 August 1996
67 years old

Director
PEDDER, Roger Anthony
Resigned: 28 June 2001
Appointed Date: 28 March 2001
84 years old

Nominee Director
REEVE, Robert Arthur
Resigned: 08 April 1993
Appointed Date: 17 December 1992
94 years old

Director
WAKEFORD, Deborah Anne
Resigned: 10 February 2017
Appointed Date: 10 December 2012
50 years old

Persons With Significant Control

Mrs Deborah Anne Wakeford
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C&J Clark (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

C. & J. CLARK (STREET) LIMITED Events

22 May 2017
Full accounts made up to 31 January 2017
09 May 2017
Appointment of Mr Michael Frederick Shearwood as a director on 30 April 2017
09 May 2017
Termination of appointment of Michael Richard Coley as a director on 30 April 2017
22 Feb 2017
Termination of appointment of Deborah Anne Wakeford as a director on 10 February 2017
06 Jan 2017
Appointment of Mr Neil John Sherman as a director on 6 January 2017
...
... and 93 more events
22 Apr 1993
New director appointed

22 Apr 1993
New director appointed

16 Apr 1993
Memorandum and Articles of Association

08 Apr 1993
Company name changed trushelfco (no. 1886) LIMITED\certificate issued on 08/04/93
17 Dec 1992
Incorporation