CLAREMONT CONTROLS LIMITED
ROTARY PARKWAY ASHINGTON

Hellopages » Northumberland » Northumberland » NE63 8QZ

Company number 01478578
Status Active
Incorporation Date 12 February 1980
Company Type Private Limited Company
Address SUITE 4, WANSBECK BUSINESS CENTRE, ROTARY PARKWAY ASHINGTON, NORTHUMBERLAND, NE63 8QZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 4 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CLAREMONT CONTROLS LIMITED are www.claremontcontrols.co.uk, and www.claremont-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Morpeth Rail Station is 4.3 miles; to Cramlington Rail Station is 6.7 miles; to Acklington Rail Station is 8.9 miles; to Newcastle Airport Metro is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claremont Controls Limited is a Private Limited Company. The company registration number is 01478578. Claremont Controls Limited has been working since 12 February 1980. The present status of the company is Active. The registered address of Claremont Controls Limited is Suite 4 Wansbeck Business Centre Rotary Parkway Ashington Northumberland Ne63 8qz. . BARBER, Angela is a Secretary of the company. BARBER, Simon David is a Director of the company. Secretary BARBER, David John has been resigned. Director BARBER, David John has been resigned. Director PEARS, Nicholas John Ashley has been resigned. Director PHILLIPSON, Francis Michael has been resigned. Director WALKER, John has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BARBER, Angela
Appointed Date: 12 February 2007

Director
BARBER, Simon David

69 years old

Resigned Directors

Secretary
BARBER, David John
Resigned: 12 February 2007

Director
BARBER, David John
Resigned: 12 February 2007
95 years old

Director
PEARS, Nicholas John Ashley
Resigned: 15 October 1993
65 years old

Director
PHILLIPSON, Francis Michael
Resigned: 10 March 1995
74 years old

Director
WALKER, John
Resigned: 25 March 1999
68 years old

CLAREMONT CONTROLS LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 September 2016
31 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4

22 Jan 2016
Total exemption small company accounts made up to 30 September 2015
24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4

...
... and 74 more events
24 Jun 1987
Return made up to 11/02/86; full list of members

24 Jun 1987
Return made up to 11/02/86; full list of members

24 Jun 1987
Accounts made up to 30 September 1986

24 Jun 1987
Return made up to 06/05/87; full list of members

24 Jun 1987
Return made up to 06/05/87; full list of members

CLAREMONT CONTROLS LIMITED Charges

18 March 1991
Debenture
Delivered: 21 March 1991
Status: Satisfied on 21 September 1993
Persons entitled: J. Walker F.M. Phillipson D.J. Barber N.J.A. Pearswallace S.D. Barber
Description: The "hornet computer software programme" copyright.
27 October 1989
Single debenture
Delivered: 4 November 1989
Status: Satisfied on 21 September 1993
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…