F.A. CLOVER & SON LIMITED
SURREY

Hellopages » Greater London » Richmond upon Thames » TW9 2LH

Company number 02858874
Status Active
Incorporation Date 1 October 1993
Company Type Private Limited Company
Address BARDOLPH ROAD, RICHMOND, SURREY, TW9 2LH
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Statement of capital following an allotment of shares on 9 October 2015 GBP 10,200 . The most likely internet sites of F.A. CLOVER & SON LIMITED are www.facloverson.co.uk, and www.f-a-clover-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. F A Clover Son Limited is a Private Limited Company. The company registration number is 02858874. F A Clover Son Limited has been working since 01 October 1993. The present status of the company is Active. The registered address of F A Clover Son Limited is Bardolph Road Richmond Surrey Tw9 2lh. . CLOVER, David Richard is a Secretary of the company. CLOVER, David Richard is a Director of the company. CLOVER, Ian Malcolm is a Director of the company. CLOVER, James is a Director of the company. KELLY, Mark Fitzgerald is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Painting".


Current Directors

Secretary
CLOVER, David Richard
Appointed Date: 01 October 1993

Director
CLOVER, David Richard
Appointed Date: 01 October 1993
87 years old

Director
CLOVER, Ian Malcolm
Appointed Date: 01 October 1993
83 years old

Director
CLOVER, James
Appointed Date: 01 September 2010
53 years old

Director
KELLY, Mark Fitzgerald
Appointed Date: 17 August 1999
60 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 01 October 1993
Appointed Date: 01 October 1993

Nominee Director
COWAN, Graham Michael
Resigned: 01 October 1993
Appointed Date: 01 October 1993
82 years old

F.A. CLOVER & SON LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
11 Oct 2016
Statement of capital following an allotment of shares on 9 October 2015
  • GBP 10,200

11 Oct 2016
Statement of capital following an allotment of shares on 9 October 2015
  • GBP 10,300

11 Oct 2016
Statement of capital following an allotment of shares on 9 October 2015
  • GBP 10,100

...
... and 58 more events
30 Nov 1993
Company name changed F.A. clover & sons LTD\certificate issued on 01/12/93

27 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

27 Oct 1993
Director resigned;new director appointed

27 Oct 1993
Registered office changed on 27/10/93 from: aci house torrington park north finchley london N12 9SZ

01 Oct 1993
Incorporation

F.A. CLOVER & SON LIMITED Charges

22 January 2010
Mortgage against a further equitable share
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: David Richard Clover and Maureen Elizabeth Clover
Description: Land and buildings on the south east of bardolph road…
22 January 2009
Mortgage against equitable share
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: David Richard Clover and Maureen Elizabeth Clover
Description: Land and buildings on the south east of bardolph road…
12 January 1994
Mortgage debenture
Delivered: 2 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…