CLARENDON ENTERPRISE CENTRE LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 3HJ

Company number 03465358
Status Active
Incorporation Date 13 November 1997
Company Type Private Limited Company
Address CLARENDON HOUSE, 52 CORNMARKET STREET, OXFORD, OXFORDSHIRE, OX1 3HJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 13 November 2016 with updates; Accounts for a small company made up to 30 November 2015. The most likely internet sites of CLARENDON ENTERPRISE CENTRE LIMITED are www.clarendonenterprisecentre.co.uk, and www.clarendon-enterprise-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Clarendon Enterprise Centre Limited is a Private Limited Company. The company registration number is 03465358. Clarendon Enterprise Centre Limited has been working since 13 November 1997. The present status of the company is Active. The registered address of Clarendon Enterprise Centre Limited is Clarendon House 52 Cornmarket Street Oxford Oxfordshire Ox1 3hj. . COOPER, David Arthur is a Secretary of the company. COOPER, David Arthur is a Director of the company. COOPER, Julian Ashley is a Director of the company. COOPER, Kenneth Laurence is a Director of the company. WOODINGTON, Candida Tania Maria is a Director of the company. Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COOPER, David Arthur
Appointed Date: 13 November 1997

Director
COOPER, David Arthur
Appointed Date: 13 November 1997
85 years old

Director
COOPER, Julian Ashley
Appointed Date: 30 November 2000
51 years old

Director
COOPER, Kenneth Laurence
Appointed Date: 13 November 1997
81 years old

Director
WOODINGTON, Candida Tania Maria
Appointed Date: 01 January 2010
55 years old

Resigned Directors

Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 November 1997
Appointed Date: 13 November 1997

Persons With Significant Control

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

CLARENDON ENTERPRISE CENTRE LIMITED Events

12 Dec 2016
Satisfaction of charge 1 in full
05 Dec 2016
Confirmation statement made on 13 November 2016 with updates
13 Jul 2016
Accounts for a small company made up to 30 November 2015
01 Dec 2015
Registration of charge 034653580002, created on 25 November 2015
30 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000

...
... and 42 more events
20 Sep 1999
Full accounts made up to 30 November 1998
03 Mar 1999
Return made up to 13/11/98; full list of members
06 Nov 1998
Registered office changed on 06/11/98 from: 212 st margarets road twickenham TW1 1NP
17 Nov 1997
Secretary resigned
13 Nov 1997
Incorporation

CLARENDON ENTERPRISE CENTRE LIMITED Charges

25 November 2015
Charge code 0346 5358 0002
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 July 2002
Debenture
Delivered: 6 August 2002
Status: Satisfied on 12 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…