CARCLAZE LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL3 4NU

Company number 04207198
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address FMS LTD, 22B WESTON PARK ROAD, PEVERELL, PLYMOUTH, DEVON, PL3 4NU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 4 . The most likely internet sites of CARCLAZE LIMITED are www.carclaze.co.uk, and www.carclaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Carclaze Limited is a Private Limited Company. The company registration number is 04207198. Carclaze Limited has been working since 27 April 2001. The present status of the company is Active. The registered address of Carclaze Limited is Fms Ltd 22b Weston Park Road Peverell Plymouth Devon Pl3 4nu. . GERRARD, Donald Ian is a Secretary of the company. STEWART, Pamela Ann is a Director of the company. Secretary ENGLAND, Kevin Charles has been resigned. Secretary WATERS, John Robert has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director GOFFEY, Janet has been resigned. Director JONES, Alan has been resigned. Director JONES, Marcia Elizabeth has been resigned. Director MATTHEWS, Barbara has been resigned. Director STEVENS, Nicola Jane Margaret has been resigned. Director STEWART, Pamela Ann has been resigned. Director TEAGLE, Rosemary Evelyn has been resigned. Director WATERS, John Robert has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GERRARD, Donald Ian
Appointed Date: 01 December 2013

Director
STEWART, Pamela Ann
Appointed Date: 07 February 2009
69 years old

Resigned Directors

Secretary
ENGLAND, Kevin Charles
Resigned: 01 December 2013
Appointed Date: 26 April 2005

Secretary
WATERS, John Robert
Resigned: 11 January 2005
Appointed Date: 14 January 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 27 April 2001
Appointed Date: 27 April 2001

Director
GOFFEY, Janet
Resigned: 08 January 2002
Appointed Date: 27 April 2001
77 years old

Director
JONES, Alan
Resigned: 23 April 2002
Appointed Date: 27 April 2001
81 years old

Director
JONES, Marcia Elizabeth
Resigned: 23 April 2002
Appointed Date: 27 April 2001
83 years old

Director
MATTHEWS, Barbara
Resigned: 11 January 2005
Appointed Date: 08 May 2004
80 years old

Director
STEVENS, Nicola Jane Margaret
Resigned: 07 February 2009
Appointed Date: 15 May 2004
63 years old

Director
STEWART, Pamela Ann
Resigned: 12 January 2005
Appointed Date: 30 October 2001
69 years old

Director
TEAGLE, Rosemary Evelyn
Resigned: 08 October 2001
Appointed Date: 27 April 2001
80 years old

Director
WATERS, John Robert
Resigned: 11 January 2005
Appointed Date: 27 April 2001
78 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 27 April 2001
Appointed Date: 27 April 2001

Persons With Significant Control

Freehold Management Services Ltd
Notified on: 1 September 2016
Nature of control: Has significant influence or control

CARCLAZE LIMITED Events

27 Apr 2017
Confirmation statement made on 27 April 2017 with updates
19 May 2016
Total exemption small company accounts made up to 30 April 2016
13 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4

05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4

...
... and 48 more events
03 Jul 2001
New director appointed
03 Jul 2001
New director appointed
03 Jul 2001
Secretary resigned
03 Jul 2001
Director resigned
27 Apr 2001
Incorporation