CLINKARD LTD
POOLE

Hellopages » Dorset » Poole » BH15 2PW

Company number 05115079
Status Active
Incorporation Date 28 April 2004
Company Type Private Limited Company
Address TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 60 . The most likely internet sites of CLINKARD LTD are www.clinkard.co.uk, and www.clinkard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clinkard Ltd is a Private Limited Company. The company registration number is 05115079. Clinkard Ltd has been working since 28 April 2004. The present status of the company is Active. The registered address of Clinkard Ltd is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. . DRUMMOND, Diane is a Secretary of the company. CLINKARD, Julian Nicholas is a Director of the company. HAMMOND, Paul is a Director of the company. Secretary HAMMOND, Paul has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director FOSTER, Charles Anthony has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
DRUMMOND, Diane
Appointed Date: 01 March 2007

Director
CLINKARD, Julian Nicholas
Appointed Date: 05 May 2004
54 years old

Director
HAMMOND, Paul
Appointed Date: 29 April 2004
66 years old

Resigned Directors

Secretary
HAMMOND, Paul
Resigned: 01 March 2007
Appointed Date: 29 April 2004

Secretary
UK SECRETARIES LTD
Resigned: 29 April 2004
Appointed Date: 28 April 2004

Director
FOSTER, Charles Anthony
Resigned: 06 November 2009
Appointed Date: 05 May 2004
54 years old

Director
UK DIRECTORS LTD
Resigned: 29 April 2004
Appointed Date: 28 April 2004

Persons With Significant Control

Julian Nicholas Clinkard
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Hammond
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLINKARD LTD Events

05 May 2017
Confirmation statement made on 28 April 2017 with updates
19 Oct 2016
Accounts for a small company made up to 30 April 2016
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 60

13 Nov 2015
Accounts for a small company made up to 30 April 2015
04 Aug 2015
Secretary's details changed for Diane Drummond on 24 July 2015
...
... and 44 more events
11 May 2004
New secretary appointed;new director appointed
11 May 2004
Registered office changed on 11/05/04 from: kemp house 150 - 152 city road london EC1V 2NX
08 May 2004
Secretary resigned
08 May 2004
Director resigned
28 Apr 2004
Incorporation

CLINKARD LTD Charges

5 October 2005
Charge of deposit
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £70,000 credited to account…
15 September 2004
Debenture
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…