CLARES OFFICE SUPPLIES LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO3 5FN

Company number 01048653
Status Active
Incorporation Date 6 April 1972
Company Type Private Limited Company
Address UNIT D1 VOYAGER PARK, PORTFIELD ROAD, PORTSMOUTH, HAMPSHIRE, PO3 5FN
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Director's details changed for Mr Stephen John Clare on 14 February 2017; Accounts for a small company made up to 30 April 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 10,000 . The most likely internet sites of CLARES OFFICE SUPPLIES LIMITED are www.claresofficesupplies.co.uk, and www.clares-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Clares Office Supplies Limited is a Private Limited Company. The company registration number is 01048653. Clares Office Supplies Limited has been working since 06 April 1972. The present status of the company is Active. The registered address of Clares Office Supplies Limited is Unit D1 Voyager Park Portfield Road Portsmouth Hampshire Po3 5fn. . COTTON, Janet Ann is a Secretary of the company. CLARE, Stephen John is a Director of the company. COTTON, Janet Ann is a Director of the company. Secretary CLARE, David Stewart has been resigned. Secretary CLARE, Janice Mary has been resigned. Director CLARE, Brian George has been resigned. Director CLARE, David Stewart has been resigned. Director CLARE, Janice Mary has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors

Secretary
COTTON, Janet Ann
Appointed Date: 29 June 2007

Director
CLARE, Stephen John

58 years old

Director
COTTON, Janet Ann
Appointed Date: 01 May 2002
64 years old

Resigned Directors

Secretary
CLARE, David Stewart
Resigned: 11 May 2007
Appointed Date: 13 March 2003

Secretary
CLARE, Janice Mary
Resigned: 12 March 2003

Director
CLARE, Brian George
Resigned: 12 March 2003
87 years old

Director
CLARE, David Stewart
Resigned: 21 December 2007
Appointed Date: 18 May 1999
51 years old

Director
CLARE, Janice Mary
Resigned: 12 March 2003
85 years old

CLARES OFFICE SUPPLIES LIMITED Events

28 Feb 2017
Director's details changed for Mr Stephen John Clare on 14 February 2017
26 Jan 2017
Accounts for a small company made up to 30 April 2016
01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000

03 May 2016
Director's details changed for Mrs Janet Ann Cotton on 15 April 2016
06 Aug 2015
Accounts for a small company made up to 30 April 2015
...
... and 99 more events
06 Sep 1986
Return made up to 31/07/86; full list of members

15 Aug 1983
Accounts made up to 30 April 1983
11 Oct 1982
Annual return made up to 23/08/82
06 Apr 1972
Certificate of incorporation
06 Apr 1972
Incorporation

CLARES OFFICE SUPPLIES LIMITED Charges

29 January 2003
Legal mortgage
Delivered: 1 February 2003
Status: Satisfied on 25 July 2009
Persons entitled: Hsbc Bank PLC
Description: The property at freehold unity 1 access point northarbour…
17 August 1994
Legal charge
Delivered: 18 August 1994
Status: Satisfied on 7 October 2003
Persons entitled: Midland Bank PLC
Description: 43-44 aston road waterlooville hampshire PO7 7XG. Together…
3 March 1992
Fixed and floating charge
Delivered: 5 March 1992
Status: Satisfied on 29 March 2008
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts and…
27 January 1988
Charge on book debts
Delivered: 2 February 1988
Status: Satisfied on 23 May 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts now and from…
16 November 1987
Legal charge
Delivered: 18 November 1987
Status: Satisfied on 17 May 1995
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 18 ashton road, waterlooville…
16 February 1981
Legal charge
Delivered: 4 March 1981
Status: Satisfied on 29 March 2008
Persons entitled: Midland Bank PLC
Description: 6 london road, purbrook, portsmouth, hants.
26 August 1977
Floating charge
Delivered: 1 September 1977
Status: Satisfied on 23 May 1996
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…