CLEMENTS AND STREET LIMITED
REDDITCH ANDSTRAT (NO. 216) LIMITED

Hellopages » Worcestershire » Redditch » B98 8YP
Company number 05463062
Status Active
Incorporation Date 25 May 2005
Company Type Private Limited Company
Address UNIT 12 BROAD GROUND ROAD, LAKESIDE, REDDITCH, WEST MIDLANDS, B98 8YP
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 7,000 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of CLEMENTS AND STREET LIMITED are www.clementsandstreet.co.uk, and www.clements-and-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Clements and Street Limited is a Private Limited Company. The company registration number is 05463062. Clements and Street Limited has been working since 25 May 2005. The present status of the company is Active. The registered address of Clements and Street Limited is Unit 12 Broad Ground Road Lakeside Redditch West Midlands B98 8yp. . SIMPSON, Paul Gregory is a Secretary of the company. BAY, David Cheow Guan is a Director of the company. ROBINSON, John Kenneth is a Director of the company. Secretary CYNTHIA, Roberts has been resigned. Secretary RIDGWAY, Yvonne Joyce has been resigned. Director BISSET, Edwin Bruce has been resigned. Director CHEN, Siew Loon has been resigned. Director CLARK, Terence John has been resigned. Director DELL, Robert Walter has been resigned. Director SIMPSON, Paul Gregory has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
SIMPSON, Paul Gregory
Appointed Date: 01 January 2010

Director
BAY, David Cheow Guan
Appointed Date: 02 July 2012
67 years old

Director
ROBINSON, John Kenneth
Appointed Date: 25 May 2005
61 years old

Resigned Directors

Secretary
CYNTHIA, Roberts
Resigned: 01 January 2010
Appointed Date: 12 June 2009

Secretary
RIDGWAY, Yvonne Joyce
Resigned: 12 June 2009
Appointed Date: 25 May 2005

Director
BISSET, Edwin Bruce
Resigned: 01 December 2008
Appointed Date: 25 May 2005
93 years old

Director
CHEN, Siew Loon
Resigned: 09 January 2012
Appointed Date: 27 February 2009
58 years old

Director
CLARK, Terence John
Resigned: 31 May 2009
Appointed Date: 25 May 2005
85 years old

Director
DELL, Robert Walter
Resigned: 29 October 2014
Appointed Date: 27 February 2009
83 years old

Director
SIMPSON, Paul Gregory
Resigned: 27 February 2009
Appointed Date: 25 May 2005
75 years old

CLEMENTS AND STREET LIMITED Events

13 Oct 2016
Accounts for a small company made up to 30 June 2016
07 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 7,000

12 Aug 2015
Accounts for a small company made up to 30 June 2015
22 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 7,000

13 Mar 2015
Termination of appointment of Robert Walter Dell as a director on 29 October 2014
...
... and 46 more events
21 Jun 2006
Return made up to 25/05/06; full list of members
21 Jun 2006
Conso 30/05/05
30 Jan 2006
Particulars of mortgage/charge
15 Sep 2005
Company name changed andstrat (no. 216) LIMITED\certificate issued on 15/09/05
25 May 2005
Incorporation

CLEMENTS AND STREET LIMITED Charges

31 October 2012
Debenture
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 2006
Debenture
Delivered: 30 January 2006
Status: Satisfied on 28 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…