CLINGTONS LIMITED
MORDEN

Hellopages » Greater London » Merton » SM4 6RW

Company number 02756229
Status Active
Incorporation Date 15 October 1992
Company Type Private Limited Company
Address SUITE 37/38 MARSHALL HOUSE, 124 MIDDLETON ROAD, MORDEN, SURREY, SM4 6RW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLINGTONS LIMITED are www.clingtons.co.uk, and www.clingtons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Clingtons Limited is a Private Limited Company. The company registration number is 02756229. Clingtons Limited has been working since 15 October 1992. The present status of the company is Active. The registered address of Clingtons Limited is Suite 37 38 Marshall House 124 Middleton Road Morden Surrey Sm4 6rw. . PATEL, Bimal Manubhai is a Secretary of the company. PATEL, Bimal Manubhai is a Director of the company. PATEL, Harish Jayantibhai is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director PATEL, Mina Harish has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
PATEL, Bimal Manubhai
Appointed Date: 27 October 1992

Director
PATEL, Bimal Manubhai
Appointed Date: 27 October 1992
70 years old

Director
PATEL, Harish Jayantibhai
Appointed Date: 28 October 1992
72 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 October 1992
Appointed Date: 15 October 1992

Director
PATEL, Mina Harish
Resigned: 28 October 1992
Appointed Date: 27 October 1992
69 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 27 October 1992
Appointed Date: 15 October 1992

Persons With Significant Control

Mr Bimal Manubhai Patel
Notified on: 15 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLINGTONS LIMITED Events

23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
27 Oct 2016
Confirmation statement made on 15 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
03 Nov 1992
£ nc 100/1000 27/10/92

01 Nov 1992
Director resigned;new director appointed

01 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

01 Nov 1992
Registered office changed on 01/11/92 from: temple house 20 holywell row london EC2A 4JB

15 Oct 1992
Incorporation

CLINGTONS LIMITED Charges

4 January 1993
Legal mortgage
Delivered: 5 January 1993
Status: Satisfied on 25 April 2013
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a falconhurst nursing home 41 park road east…
4 January 1993
Mortgage debenture
Delivered: 5 January 1993
Status: Satisfied on 25 April 2013
Persons entitled: Allied Irish Banks PLC
Description: A specific equitable charge over all freehold and leasehold…