CLARENDON LP GP LIMITED
MILTON KEYNES DE FACTO 819 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FF

Company number 03904191
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address MAZARS LLP THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CLARENDON LP GP LIMITED are www.clarendonlpgp.co.uk, and www.clarendon-lp-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Clarendon Lp Gp Limited is a Private Limited Company. The company registration number is 03904191. Clarendon Lp Gp Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Clarendon Lp Gp Limited is Mazars Llp The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire Mk9 1ff. . CLOSE, Francis Joseph is a Director of the company. GALE, Peter is a Director of the company. RADFORD, Simon John is a Director of the company. Secretary ALLANSON, Peter Bowyer has been resigned. Secretary BUTTERY, Alison has been resigned. Secretary DICKSON, Valerie Anne has been resigned. Secretary SPENCE, Colin William has been resigned. Secretary TOON, David Mark has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CLOSE, Francis Joseph
Appointed Date: 16 March 2000
79 years old

Director
GALE, Peter
Appointed Date: 16 March 2000
69 years old

Director
RADFORD, Simon John
Appointed Date: 16 March 2000
67 years old

Resigned Directors

Secretary
ALLANSON, Peter Bowyer
Resigned: 25 January 2002
Appointed Date: 20 September 2000

Secretary
BUTTERY, Alison
Resigned: 31 January 2003
Appointed Date: 18 February 2002

Secretary
DICKSON, Valerie Anne
Resigned: 20 September 2000
Appointed Date: 16 March 2000

Secretary
SPENCE, Colin William
Resigned: 03 November 2003
Appointed Date: 31 January 2003

Secretary
TOON, David Mark
Resigned: 03 November 2010
Appointed Date: 23 July 2009

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 16 March 2000
Appointed Date: 11 January 2000

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 03 November 2003

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 16 March 2000
Appointed Date: 11 January 2000

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 16 March 2000
Appointed Date: 11 January 2000

Persons With Significant Control

Lothbury Investment Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLARENDON LP GP LIMITED Events

12 Apr 2017
Accounts for a small company made up to 31 December 2016
24 Jan 2017
Confirmation statement made on 14 January 2017 with updates
21 Apr 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

28 Apr 2015
Full accounts made up to 31 December 2014
...
... and 64 more events
28 Mar 2000
New director appointed
28 Mar 2000
Director resigned
28 Mar 2000
Secretary resigned;director resigned
16 Mar 2000
Company name changed de facto 819 LIMITED\certificate issued on 16/03/00
11 Jan 2000
Incorporation