CLOUSTON GROUP LTD
NEWCASTLE UPON TYNE SILVERLINK HOLDINGS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 2HJ

Company number 02892920
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address STOCKBRIDGE HOUSE, TRINITY GARDENS, NEWCASTLE UPON TYNE, NE1 2HJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Michelle Frances Percy as a director on 30 September 2016. The most likely internet sites of CLOUSTON GROUP LTD are www.cloustongroup.co.uk, and www.clouston-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Clouston Group Ltd is a Private Limited Company. The company registration number is 02892920. Clouston Group Ltd has been working since 31 January 1994. The present status of the company is Active. The registered address of Clouston Group Ltd is Stockbridge House Trinity Gardens Newcastle Upon Tyne Ne1 2hj. . SCHOFIELD, Alan Donald is a Secretary of the company. BOWES, Martryn is a Director of the company. CLOUSTON, Pamela Fry is a Director of the company. CLOUSTON, Richard Donald Carr is a Director of the company. CLOUSTON, William David is a Director of the company. SCHOFIELD, Alan Donald is a Director of the company. Secretary IONS, John Thompson has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director IONS, John Thompson has been resigned. Director PERCY, Michelle Frances has been resigned. Director STEWART, Robert Ian has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SCHOFIELD, Alan Donald
Appointed Date: 01 October 2006

Director
BOWES, Martryn
Appointed Date: 09 May 2013
61 years old

Director
CLOUSTON, Pamela Fry
Appointed Date: 19 April 1994
75 years old

Director
CLOUSTON, Richard Donald Carr
Appointed Date: 11 August 1997
48 years old

Director
CLOUSTON, William David
Appointed Date: 19 April 1994
79 years old

Director
SCHOFIELD, Alan Donald
Appointed Date: 01 August 2006
59 years old

Resigned Directors

Secretary
IONS, John Thompson
Resigned: 30 September 2006
Appointed Date: 19 April 1994

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 03 February 1994
Appointed Date: 31 January 1994

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 19 April 1994
Appointed Date: 03 February 1994

Director
IONS, John Thompson
Resigned: 31 December 2006
Appointed Date: 19 April 1994
94 years old

Director
PERCY, Michelle Frances
Resigned: 30 September 2016
Appointed Date: 01 September 2000
57 years old

Director
STEWART, Robert Ian
Resigned: 09 November 2013
Appointed Date: 24 January 2000
66 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 03 February 1994
Appointed Date: 31 January 1994

Director
WB COMPANY SECRETARIES LIMITED
Resigned: 19 April 1994
Appointed Date: 03 February 1994

Persons With Significant Control

Mr William David Clouston
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLOUSTON GROUP LTD Events

15 Feb 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
05 Oct 2016
Termination of appointment of Michelle Frances Percy as a director on 30 September 2016
02 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 102

18 Dec 2015
Group of companies' accounts made up to 30 June 2015
...
... and 89 more events
28 Apr 1994
£ nc 100/120 21/04/94

02 Mar 1994
Director resigned;new director appointed

02 Mar 1994
Secretary resigned;new secretary appointed

02 Mar 1994
Registered office changed on 02/03/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

31 Jan 1994
Incorporation

CLOUSTON GROUP LTD Charges

17 December 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied on 9 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2007
Deed of charge over accounts balances
Delivered: 21 December 2007
Status: Satisfied on 9 December 2015
Persons entitled: Hsbc Bank PLC
Description: All their rights title and interest in and to the aggregate…