CLIFTON PARTNERS COMPANY LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 4LT

Company number 02682455
Status Active
Incorporation Date 29 January 1992
Company Type Private Limited Company
Address 18 A SHAW ROAD, NEWHEY, ROCHDALE, OL16 4LT
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 59 . The most likely internet sites of CLIFTON PARTNERS COMPANY LIMITED are www.cliftonpartnerscompany.co.uk, and www.clifton-partners-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Ashton-under-Lyne Rail Station is 7.5 miles; to Guide Bridge Rail Station is 8.7 miles; to Fairfield Rail Station is 9.1 miles; to Belle Vue Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clifton Partners Company Limited is a Private Limited Company. The company registration number is 02682455. Clifton Partners Company Limited has been working since 29 January 1992. The present status of the company is Active. The registered address of Clifton Partners Company Limited is 18 A Shaw Road Newhey Rochdale Ol16 4lt. . LAWTON, Anthony is a Secretary of the company. LAWTON, Anthony is a Director of the company. LAWTON, Kirk Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHANNER, Barry John has been resigned. Director CHANNER, Stephen Barry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
LAWTON, Anthony
Appointed Date: 29 January 1992

Director
LAWTON, Anthony
Appointed Date: 29 January 1992
82 years old

Director
LAWTON, Kirk Anthony
Appointed Date: 01 February 1996
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 January 1992
Appointed Date: 29 January 1992

Director
CHANNER, Barry John
Resigned: 10 December 2003
Appointed Date: 29 January 1992
80 years old

Director
CHANNER, Stephen Barry
Resigned: 20 December 1996
Appointed Date: 01 February 1996
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 January 1992
Appointed Date: 29 January 1992

Persons With Significant Control

Mr Kirk Anthony Lawton
Notified on: 12 January 2017
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Anthony Lawton
Notified on: 12 January 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLIFTON PARTNERS COMPANY LIMITED Events

19 Jan 2017
Confirmation statement made on 12 January 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 59

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2015
Purchase of own shares.
...
... and 60 more events
07 Apr 1992
Accounting reference date notified as 31/03

14 Feb 1992
Director resigned;new director appointed

14 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

29 Jan 1992
Incorporation

29 Jan 1992
Incorporation

CLIFTON PARTNERS COMPANY LIMITED Charges

13 April 1992
Debenture
Delivered: 17 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…