CLARKS NOMINEES LIMITED
READING

Hellopages » Berkshire » Reading » RG1 3EB
Company number 02165030
Status Active
Incorporation Date 16 September 1987
Company Type Private Limited Company
Address ONE FORBURY SQUARE, THE FORBURY, READING, BERKSHIRE, RG1 3EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 26 May 2017 with updates; Accounts for a dormant company made up to 31 July 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 3 . The most likely internet sites of CLARKS NOMINEES LIMITED are www.clarksnominees.co.uk, and www.clarks-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Clarks Nominees Limited is a Private Limited Company. The company registration number is 02165030. Clarks Nominees Limited has been working since 16 September 1987. The present status of the company is Active. The registered address of Clarks Nominees Limited is One Forbury Square The Forbury Reading Berkshire Rg1 3eb. . ARIF, Ashan is a Director of the company. MORRIS, Antony Glynne Lindsay is a Director of the company. Secretary FEW, David John has been resigned. Secretary JAMES, Peter Robin has been resigned. Secretary LEE, Richard Moore has been resigned. Secretary THORNE, Simon John has been resigned. Director BYRNE, Peter Kevin has been resigned. Director CLARK, David John has been resigned. Director DOWDNEY, Adam Francis Mark has been resigned. Director FEW, David John has been resigned. Director JAMES, Peter Robin has been resigned. Director LEE, Richard Moore has been resigned. Director PARKER, Kirstin Laura has been resigned. Director THORBY, James Frederick has been resigned. Director THORNE, Simon John has been resigned. Director WARCHUS, John has been resigned. Director WARD, Christopher John Ferguson has been resigned. The company operates in "Non-trading company".


clarks nominees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ARIF, Ashan
Appointed Date: 01 November 2012
47 years old

Director
MORRIS, Antony Glynne Lindsay
Appointed Date: 15 October 2015
63 years old

Resigned Directors

Secretary
FEW, David John
Resigned: 05 March 2001

Secretary
JAMES, Peter Robin
Resigned: 30 April 2010
Appointed Date: 31 July 2008

Secretary
LEE, Richard Moore
Resigned: 31 July 2007
Appointed Date: 25 May 2001

Secretary
THORNE, Simon John
Resigned: 31 July 2008
Appointed Date: 01 August 2007

Director
BYRNE, Peter Kevin
Resigned: 05 September 2012
Appointed Date: 31 July 2008
59 years old

Director
CLARK, David John
Resigned: 31 August 2005
72 years old

Director
DOWDNEY, Adam Francis Mark
Resigned: 31 December 2006
Appointed Date: 27 October 2004
56 years old

Director
FEW, David John
Resigned: 05 March 2001
67 years old

Director
JAMES, Peter Robin
Resigned: 30 April 2010
Appointed Date: 18 January 2007
66 years old

Director
LEE, Richard Moore
Resigned: 31 July 2007
78 years old

Director
PARKER, Kirstin Laura
Resigned: 05 September 2012
Appointed Date: 15 January 2008
55 years old

Director
THORBY, James Frederick
Resigned: 31 December 2007
Appointed Date: 26 April 2007
60 years old

Director
THORNE, Simon John
Resigned: 31 July 2008
Appointed Date: 20 June 2002
59 years old

Director
WARCHUS, John
Resigned: 31 December 2014
Appointed Date: 05 September 2012
62 years old

Director
WARD, Christopher John Ferguson
Resigned: 31 January 2001
78 years old

Persons With Significant Control

Clarkslegal Llp
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CLARKS NOMINEES LIMITED Events

26 May 2017
Confirmation statement made on 26 May 2017 with updates
24 Mar 2017
Accounts for a dormant company made up to 31 July 2016
03 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3

24 Mar 2016
Accounts for a dormant company made up to 31 July 2015
15 Oct 2015
Appointment of Mr Antony Glynne Lindsay Morris as a director on 15 October 2015
...
... and 97 more events
10 Nov 1987
Director resigned;new director appointed
10 Nov 1987
Secretary resigned;new secretary appointed;new director appointed
10 Nov 1987
Registered office changed on 10/11/87 from: 2 baches street london N1 6UB

04 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Sep 1987
Incorporation