CLAREMONT (NOTTINGHAM) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 5AJ

Company number 01622670
Status Active
Incorporation Date 17 March 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 2 11 ELM BANK, MAPPERLEY PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG3 5AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 December 2015. The most likely internet sites of CLAREMONT (NOTTINGHAM) LIMITED are www.claremontnottingham.co.uk, and www.claremont-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Claremont Nottingham Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01622670. Claremont Nottingham Limited has been working since 17 March 1982. The present status of the company is Active. The registered address of Claremont Nottingham Limited is Flat 2 11 Elm Bank Mapperley Park Nottingham Nottinghamshire Ng3 5aj. . PHILLIPS, Timothy James is a Secretary of the company. HACKLEY, Richard John is a Director of the company. PHILLIPS, Timothy James is a Director of the company. Secretary CLARK, John Frederick has been resigned. Secretary EVANS, Mark Robert has been resigned. Secretary HACKLEY, Richard has been resigned. Secretary JONES, Elizabeth Urania Alice has been resigned. Secretary SPILMAN, Elizabeth Mary has been resigned. Secretary WATSON, Deborah Jane has been resigned. Director BENYON, Melvina Patricia has been resigned. Director CLARK, John Frederick has been resigned. Director CRAIG, Duncan Charles has been resigned. Director GREENER, David Sebastian has been resigned. Director GUEST, Michael John has been resigned. Director HACKLEY, Richard John has been resigned. Director SNELL, Gavin John has been resigned. Director SPILMAN, Elizabeth Mary has been resigned. Director WATSON, Deborah Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PHILLIPS, Timothy James
Appointed Date: 04 May 2009

Director
HACKLEY, Richard John
Appointed Date: 22 July 2009
63 years old

Director
PHILLIPS, Timothy James
Appointed Date: 03 March 2006
50 years old

Resigned Directors

Secretary
CLARK, John Frederick
Resigned: 07 October 2005
Appointed Date: 24 September 1999

Secretary
EVANS, Mark Robert
Resigned: 24 November 1993
Appointed Date: 16 December 1992

Secretary
HACKLEY, Richard
Resigned: 22 July 2009
Appointed Date: 22 July 2009

Secretary
JONES, Elizabeth Urania Alice
Resigned: 16 December 1992

Secretary
SPILMAN, Elizabeth Mary
Resigned: 29 September 1999
Appointed Date: 29 December 1996

Secretary
WATSON, Deborah Jane
Resigned: 28 December 1996
Appointed Date: 24 November 1993

Director
BENYON, Melvina Patricia
Resigned: 16 July 1998
Appointed Date: 16 December 1992
79 years old

Director
CLARK, John Frederick
Resigned: 07 October 2005
Appointed Date: 10 July 1998
59 years old

Director
CRAIG, Duncan Charles
Resigned: 22 July 2009
Appointed Date: 24 January 2005
55 years old

Director
GREENER, David Sebastian
Resigned: 24 January 2005
Appointed Date: 03 March 2003
59 years old

Director
GUEST, Michael John
Resigned: 16 December 1992
74 years old

Director
HACKLEY, Richard John
Resigned: 04 May 2009
Appointed Date: 29 September 1999
63 years old

Director
SNELL, Gavin John
Resigned: 21 February 2003
Appointed Date: 30 September 1999
60 years old

Director
SPILMAN, Elizabeth Mary
Resigned: 29 September 1999
Appointed Date: 29 December 1996
78 years old

Director
WATSON, Deborah Jane
Resigned: 29 September 1999
Appointed Date: 24 November 1993
63 years old

Persons With Significant Control

Mr Richard John Hackley
Notified on: 1 July 2016
63 years old
Nature of control: Right to appoint and remove directors

CLAREMONT (NOTTINGHAM) LIMITED Events

20 Mar 2017
Confirmation statement made on 28 December 2016 with updates
20 Mar 2017
Total exemption small company accounts made up to 31 March 2016
20 Mar 2017
Annual return made up to 28 December 2015
20 Mar 2017
Annual return made up to 28 December 2014
20 Mar 2017
Annual return made up to 28 December 2013
...
... and 91 more events
26 Oct 1988
Annual return made up to 11/10/88

15 Jan 1988
Accounts for a small company made up to 31 March 1987

11 Aug 1987
Return made up to 01/07/87; no change of members

16 Aug 1986
Accounts for a dormant company made up to 1 April 1986

13 May 1986
Annual return made up to 02/05/86