CLUGSTON ESTATES LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 8QT

Company number 00246469
Status Active
Incorporation Date 12 March 1930
Company Type Private Limited Company
Address ST VINCENT HOUSE, NORMANBY ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Robert John Vickers as a director on 6 February 2017; Director's details changed for Mr Ian Pattison on 28 October 2016; Termination of appointment of Stephen Frederick Martin as a director on 31 January 2017. The most likely internet sites of CLUGSTON ESTATES LIMITED are www.clugstonestates.co.uk, and www.clugston-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and seven months. The distance to to Brough Rail Station is 8.9 miles; to Broomfleet Rail Station is 9.3 miles; to Ferriby Rail Station is 9.7 miles; to Gilberdyke Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clugston Estates Limited is a Private Limited Company. The company registration number is 00246469. Clugston Estates Limited has been working since 12 March 1930. The present status of the company is Active. The registered address of Clugston Estates Limited is St Vincent House Normanby Road Scunthorpe North Lincolnshire Dn15 8qt. . PATTISON, Ian is a Secretary of the company. CLUGSTON, David Westland Antony is a Director of the company. PATTISON, Ian is a Director of the company. VICKERS, Robert John is a Director of the company. Secretary BALES, Michael Howard has been resigned. Secretary HODGSON, John Anthony has been resigned. Secretary HURST, Richard Leslie has been resigned. Secretary WILSON, Alan has been resigned. Director BALES, Michael Howard has been resigned. Director BUTCHER, Roy has been resigned. Director CLUGSTON, John Westland Antony has been resigned. Director CULLIFORD, Robert Malcolm has been resigned. Director DIXON, George William has been resigned. Director IVES, Simon George has been resigned. Director MARTIN, Stephen Frederick has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PATTISON, Ian
Appointed Date: 29 April 2016

Director
CLUGSTON, David Westland Antony
Appointed Date: 01 September 2016
53 years old

Director
PATTISON, Ian
Appointed Date: 29 April 2016
56 years old

Director
VICKERS, Robert John
Appointed Date: 06 February 2017
68 years old

Resigned Directors

Secretary
BALES, Michael Howard
Resigned: 29 April 2016
Appointed Date: 26 July 2002

Secretary
HODGSON, John Anthony
Resigned: 31 July 1996
Appointed Date: 29 January 1993

Secretary
HURST, Richard Leslie
Resigned: 29 January 1993

Secretary
WILSON, Alan
Resigned: 26 July 2002
Appointed Date: 31 July 1996

Director
BALES, Michael Howard
Resigned: 29 April 2016
Appointed Date: 26 January 2007
71 years old

Director
BUTCHER, Roy
Resigned: 30 March 2007
77 years old

Director
CLUGSTON, John Westland Antony
Resigned: 26 January 2007
87 years old

Director
CULLIFORD, Robert Malcolm
Resigned: 31 January 2011
Appointed Date: 08 September 2003
77 years old

Director
DIXON, George William
Resigned: 30 September 2003
Appointed Date: 13 April 1999
82 years old

Director
IVES, Simon George
Resigned: 26 January 2007
Appointed Date: 15 September 2003
68 years old

Director
MARTIN, Stephen Frederick
Resigned: 31 January 2017
Appointed Date: 26 January 2007
59 years old

Persons With Significant Control

Clugston Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLUGSTON ESTATES LIMITED Events

10 Feb 2017
Appointment of Mr Robert John Vickers as a director on 6 February 2017
10 Feb 2017
Director's details changed for Mr Ian Pattison on 28 October 2016
01 Feb 2017
Termination of appointment of Stephen Frederick Martin as a director on 31 January 2017
08 Sep 2016
Appointment of Mr David Westland Antony Clugston as a director on 1 September 2016
21 Jul 2016
Confirmation statement made on 5 July 2016 with updates
...
... and 95 more events
07 Oct 1987
Return made up to 28/08/87; full list of members

23 Sep 1987
Secretary resigned;new secretary appointed

23 Sep 1987
Director resigned

01 Oct 1986
Accounts for a small company made up to 25 January 1986

01 Oct 1986
Return made up to 28/08/86; full list of members

CLUGSTON ESTATES LIMITED Charges

1 February 2016
Charge code 0024 6469 0004
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 January 2006
Debenture
Delivered: 18 January 2006
Status: Satisfied on 5 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2001
Fixed and floating security document
Delivered: 10 May 2001
Status: Satisfied on 17 February 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1980
Legal mortgage
Delivered: 11 August 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 32.2 acres f/hold land situate at grigg road, scunthorpe…