CLARKS SOLICITORS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 3EB

Company number 02672444
Status Active
Incorporation Date 2 January 1992
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 seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 2 January 2017 with updates; Director's details changed for Mr Michael Alfred Sippitt on 1 June 2016. The most likely internet sites of CLARKS SOLICITORS LIMITED are www.clarkssolicitors.co.uk, and www.clarks-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Clarks Solicitors Limited is a Private Limited Company. The company registration number is 02672444. Clarks Solicitors Limited has been working since 02 January 1992. The present status of the company is Active. The registered address of Clarks Solicitors Limited is One Forbury Square The Forbury Reading Berkshire Rg1 3eb. . CLARKS NOMINEES LIMITED is a Secretary of the company. RINTOUL, David Alistair James is a Director of the company. SIPPITT, Michael Alfred is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, David John 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 WARD, Christopher John Ferguson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


clarks solicitors Key Finiance

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

Current Directors

Secretary
CLARKS NOMINEES LIMITED
Appointed Date: 08 January 1992

Director
RINTOUL, David Alistair James
Appointed Date: 30 April 2010
60 years old

Director
SIPPITT, Michael Alfred
Appointed Date: 30 April 2010
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 January 1992
Appointed Date: 02 January 1992

Director
CLARK, David John
Resigned: 31 August 2005
Appointed Date: 08 January 1992
71 years old

Director
FEW, David John
Resigned: 05 March 2001
Appointed Date: 08 January 1992
67 years old

Director
JAMES, Peter Robin
Resigned: 30 April 2010
Appointed Date: 31 July 2007
66 years old

Director
LEE, Richard Moore
Resigned: 31 July 2007
Appointed Date: 08 January 1992
78 years old

Director
WARD, Christopher John Ferguson
Resigned: 31 January 2001
Appointed Date: 08 January 1992
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 January 1992
Appointed Date: 02 January 1992

Persons With Significant Control

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

CLARKS SOLICITORS LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 31 July 2016
03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
16 Jun 2016
Director's details changed for Mr Michael Alfred Sippitt on 1 June 2016
16 Jun 2016
Director's details changed for Mr David Alistair James Rintoul on 1 June 2016
24 Mar 2016
Accounts for a dormant company made up to 31 July 2015
...
... and 67 more events
15 May 1992
Director resigned;new director appointed

15 May 1992
Secretary resigned;new director appointed

15 May 1992
Registered office changed on 15/05/92 from: 2,baches street london N1 6UB

14 May 1992
Company name changed orderdemo LIMITED\certificate issued on 15/05/92

02 Jan 1992
Incorporation