CLARINDA UK LIMITED
WINSCOMBE

Hellopages » Somerset » North Somerset » BS25 1AG

Company number 04228285
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address 40 WOODBOROUGH ROAD, WINSCOMBE, SOMERSET, BS25 1AG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Register(s) moved to registered inspection location 40 Woodborough Road 40 Woodborough Road Winscombe Somerset BS25 1AG; Register inspection address has been changed to 40 Woodborough Road 40 Woodborough Road Winscombe Somerset BS25 1AG; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLARINDA UK LIMITED are www.clarindauk.co.uk, and www.clarinda-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Weston Milton Rail Station is 5.3 miles; to Weston-super-Mare Rail Station is 6.3 miles; to Nailsea & Backwell Rail Station is 8.1 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarinda Uk Limited is a Private Limited Company. The company registration number is 04228285. Clarinda Uk Limited has been working since 04 June 2001. The present status of the company is Active. The registered address of Clarinda Uk Limited is 40 Woodborough Road Winscombe Somerset Bs25 1ag. . ENCHANTE SA is a Secretary of the company. MORRISSEY, Gerald is a Director of the company. CARANDALE LIMITED is a Director of the company. ENCHANTE SA is a Director of the company. Secretary CUDDY, John has been resigned. Secretary GARRETT, Paul William has been resigned. Secretary RITCHIE, Alison Claire has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Secretary RYSAFFE INTERNATIONAL SERVICES LIMITED has been resigned. Director GARRETT, Paul William has been resigned. Director GITTINS, Edward Watkin has been resigned. Director GREEN, Helen Foster has been resigned. Director CHAMPNESS LIMITED has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. Director SAFFERY LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


clarinda uk Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ENCHANTE SA
Appointed Date: 02 October 2013

Director
MORRISSEY, Gerald
Appointed Date: 02 October 2013
70 years old

Director
CARANDALE LIMITED
Appointed Date: 02 October 2013

Director
ENCHANTE SA
Appointed Date: 29 October 2013

Resigned Directors

Secretary
CUDDY, John
Resigned: 19 July 2004
Appointed Date: 11 February 2004

Secretary
GARRETT, Paul William
Resigned: 01 March 2002
Appointed Date: 07 June 2001

Secretary
RITCHIE, Alison Claire
Resigned: 11 February 2004
Appointed Date: 01 March 2002

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 07 June 2001
Appointed Date: 04 June 2001

Secretary
RYSAFFE INTERNATIONAL SERVICES LIMITED
Resigned: 02 October 2013
Appointed Date: 19 July 2004

Director
GARRETT, Paul William
Resigned: 19 July 2004
Appointed Date: 27 June 2002
64 years old

Director
GITTINS, Edward Watkin
Resigned: 01 August 2003
Appointed Date: 07 June 2001
75 years old

Director
GREEN, Helen Foster
Resigned: 02 October 2013
Appointed Date: 11 June 2010
62 years old

Director
CHAMPNESS LIMITED
Resigned: 02 October 2013
Appointed Date: 19 July 2004

Nominee Director
GLASSMILL LIMITED
Resigned: 07 June 2001
Appointed Date: 04 June 2001

Director
SAFFERY LIMITED
Resigned: 02 October 2013
Appointed Date: 19 July 2004

CLARINDA UK LIMITED Events

14 Nov 2016
Register(s) moved to registered inspection location 40 Woodborough Road 40 Woodborough Road Winscombe Somerset BS25 1AG
11 Nov 2016
Register inspection address has been changed to 40 Woodborough Road 40 Woodborough Road Winscombe Somerset BS25 1AG
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

18 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
20 Dec 2001
New secretary appointed
20 Dec 2001
Registered office changed on 20/12/01 from: the glassmill 1 battersea bridge road london SW11 3BG
20 Dec 2001
Secretary resigned
20 Dec 2001
Director resigned
04 Jun 2001
Incorporation