CLIFF ELECTRONIC COMPONENTS LIMITED
REDHILL,

Hellopages » Surrey » Reigate and Banstead » RH1 2PF

Company number 01332056
Status Active
Incorporation Date 29 September 1977
Company Type Private Limited Company
Address 76 HOLMETHORPE AVE,, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL,, SURREY., RH1 2PF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CLIFF ELECTRONIC COMPONENTS LIMITED are www.cliffelectroniccomponents.co.uk, and www.cliff-electronic-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Cliff Electronic Components Limited is a Private Limited Company. The company registration number is 01332056. Cliff Electronic Components Limited has been working since 29 September 1977. The present status of the company is Active. The registered address of Cliff Electronic Components Limited is 76 Holmethorpe Ave Holmethorpe Industrial Estate Redhill Surrey Rh1 2pf. . JONES, Caroline Anne Marie is a Secretary of the company. JONES, Caroline Anne Marie is a Director of the company. JONES, David Peter is a Director of the company. TAYLOR, Robert William is a Director of the company. Secretary DOREY, Jennifer Susan has been resigned. Secretary MURPHY, Cornelius Kevin has been resigned. Director MURPHY, Cornelius Kevin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Caroline Anne Marie
Appointed Date: 27 April 2007

Director
JONES, Caroline Anne Marie
Appointed Date: 28 June 2005
54 years old

Director
JONES, David Peter
Appointed Date: 24 October 2003
55 years old

Director

Resigned Directors

Secretary
DOREY, Jennifer Susan
Resigned: 27 April 2007
Appointed Date: 05 October 2004

Secretary
MURPHY, Cornelius Kevin
Resigned: 05 October 2004

Director
MURPHY, Cornelius Kevin
Resigned: 05 October 2004
74 years old

CLIFF ELECTRONIC COMPONENTS LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 30 September 2016
06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2,000

30 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 85 more events
21 Apr 1986
Return made up to 26/12/85; full list of members

27 Feb 1978
Allotment of shares
02 Nov 1977
Increase in nominal capital
02 Nov 1977
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Sep 1977
Incorporation

CLIFF ELECTRONIC COMPONENTS LIMITED Charges

2 October 1984
Fixed and floating charge
Delivered: 8 October 1984
Status: Satisfied on 5 December 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…
25 April 1984
Legal charge
Delivered: 2 May 1984
Status: Satisfied on 30 November 1995
Persons entitled: Midland Bank PLC
Description: 76 holmethorpe avenue redhill, surrey title no sy 161479.
28 November 1979
Charge
Delivered: 4 December 1979
Status: Satisfied on 30 November 1995
Persons entitled: Midland Bank LTD
Description: F/H 97 coulsdon rd, caterham, surrey, sy 468356,together…