CLEDDAU ENTERPRISES LIMITED
MILFORD HAVEN DEANCREST LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA73 3JP

Company number 05513072
Status Active
Incorporation Date 19 July 2005
Company Type Private Limited Company
Address HAMILTON HOUSE, HAMILTON TERRACE, MILFORD HAVEN, PEMBROKESHIRE, SA73 3JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 19 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of CLEDDAU ENTERPRISES LIMITED are www.cleddauenterprises.co.uk, and www.cleddau-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Pembroke Dock Rail Station is 4.2 miles; to Pembroke Rail Station is 6 miles; to Haverfordwest Rail Station is 7 miles; to Clarbeston Road Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleddau Enterprises Limited is a Private Limited Company. The company registration number is 05513072. Cleddau Enterprises Limited has been working since 19 July 2005. The present status of the company is Active. The registered address of Cleddau Enterprises Limited is Hamilton House Hamilton Terrace Milford Haven Pembrokeshire Sa73 3jp. The cash in hand is £0k. It is £0k against last year. . EVENS, Bruce Kingcome is a Secretary of the company. EVENS, Bruce Kingcome is a Director of the company. PHILLIPS, Gary William Tom is a Director of the company. SUMMONS, Brian David is a Director of the company. THOMSON, Robert Lawrence is a Director of the company. YEOMANS, James Alfred Stanley is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Non-trading company".


cleddau enterprises Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EVENS, Bruce Kingcome
Appointed Date: 30 August 2005

Director
EVENS, Bruce Kingcome
Appointed Date: 30 August 2005
68 years old

Director
PHILLIPS, Gary William Tom
Appointed Date: 30 August 2005
80 years old

Director
SUMMONS, Brian David
Appointed Date: 30 August 2005
72 years old

Director
THOMSON, Robert Lawrence
Appointed Date: 30 August 2005
66 years old

Director
YEOMANS, James Alfred Stanley
Appointed Date: 30 August 2005
79 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 30 August 2005
Appointed Date: 19 July 2005

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 30 August 2005
Appointed Date: 19 July 2005

Persons With Significant Control

Mr Brian David Summons
Notified on: 19 July 2016
72 years old
Nature of control: Has significant influence or control

Mr Gary William Tom Phillips
Notified on: 19 July 2016
80 years old
Nature of control: Has significant influence or control

Mr Bruce Kingcome Evens
Notified on: 19 July 2016
68 years old
Nature of control: Has significant influence or control

Mr Robert Lawrence Thomson
Notified on: 19 July 2016
66 years old
Nature of control: Has significant influence or control

Mr James Alfred Stanley Yeomans
Notified on: 19 July 2016
79 years old
Nature of control: Has significant influence or control

CLEDDAU ENTERPRISES LIMITED Events

23 Mar 2017
Accounts for a dormant company made up to 31 July 2016
09 Aug 2016
Confirmation statement made on 19 July 2016 with updates
26 Apr 2016
Accounts for a dormant company made up to 31 July 2015
11 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5

08 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 24 more events
12 Sep 2005
New director appointed
12 Sep 2005
New secretary appointed;new director appointed
12 Sep 2005
Registered office changed on 12/09/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
01 Sep 2005
Company name changed deancrest LIMITED\certificate issued on 01/09/05
19 Jul 2005
Incorporation