CLEARPINE DEVELOPMENTS LIMITED
NUNEATON

Hellopages » Warwickshire » North Warwickshire » CV10 9PH

Company number 02364118
Status Active
Incorporation Date 21 March 1989
Company Type Private Limited Company
Address OAKRIDGE GOLF CLUB, ARLEY LANE, ANSLEY, NUNEATON, WARWICKSHIRE, CV10 9PH
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Statement of capital following an allotment of shares on 24 October 2016 GBP 9,999 ; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of CLEARPINE DEVELOPMENTS LIMITED are www.clearpinedevelopments.co.uk, and www.clearpine-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Polesworth Rail Station is 7.9 miles; to Coventry Rail Station is 8.2 miles; to Berkswell Rail Station is 9.1 miles; to Tamworth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clearpine Developments Limited is a Private Limited Company. The company registration number is 02364118. Clearpine Developments Limited has been working since 21 March 1989. The present status of the company is Active. The registered address of Clearpine Developments Limited is Oakridge Golf Club Arley Lane Ansley Nuneaton Warwickshire Cv10 9ph. . LOVRIC, Shane is a Secretary of the company. ALLEN, Kym is a Director of the company. FRYER, Sidney is a Director of the company. LOVRIC, Shane is a Director of the company. Secretary COOPER, Samuel has been resigned. Secretary FELLOWS, Alan has been resigned. Secretary FRYER, Sidney has been resigned. Director COOPER, Samuel has been resigned. Director FELLOWS, Alan has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
LOVRIC, Shane
Appointed Date: 14 January 2009

Director
ALLEN, Kym
Appointed Date: 13 August 2007
66 years old

Director
FRYER, Sidney

90 years old

Director
LOVRIC, Shane
Appointed Date: 13 August 2007
65 years old

Resigned Directors

Secretary
COOPER, Samuel
Resigned: 22 February 1995

Secretary
FELLOWS, Alan
Resigned: 14 January 2009
Appointed Date: 22 February 1995

Secretary
FRYER, Sidney
Resigned: 27 November 1995
Appointed Date: 22 February 1995

Director
COOPER, Samuel
Resigned: 22 February 1995
90 years old

Director
FELLOWS, Alan
Resigned: 14 January 2009
75 years old

Persons With Significant Control

Mr Sidney Fryer
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

CLEARPINE DEVELOPMENTS LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
25 Nov 2016
Statement of capital following an allotment of shares on 24 October 2016
  • GBP 9,999

22 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 999

...
... and 78 more events
06 Sep 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Sep 1989
£ nc 1000/10000

06 Sep 1989
Memorandum and Articles of Association

06 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Mar 1989
Incorporation

CLEARPINE DEVELOPMENTS LIMITED Charges

8 April 1993
Mortgage debenture
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: A specific equitable charge over all freehold and leasehold…