CLERE SUNTIME COMPANY LIMITED(THE)
RAYLEIGH

Hellopages » Essex » Rochford » SS6 8BP

Company number 01665974
Status Active
Incorporation Date 21 September 1982
Company Type Private Limited Company
Address 1 UPPER LAMBRICKS, UPPER LAMBRICKS, RAYLEIGH, ESSEX, ENGLAND, SS6 8BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registered office address changed from 9 Badminton Close Borehamwood Hertfordshire WD6 1UL to 1 Upper Lambricks Upper Lambricks Rayleigh Essex SS6 8BP on 18 January 2017; Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Kathleen Ann Skidmore as a secretary on 2 December 2016. The most likely internet sites of CLERE SUNTIME COMPANY LIMITED(THE) are www.cleresuntimecompany.co.uk, and www.clere-suntime-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Clere Suntime Company Limited The is a Private Limited Company. The company registration number is 01665974. Clere Suntime Company Limited The has been working since 21 September 1982. The present status of the company is Active. The registered address of Clere Suntime Company Limited The is 1 Upper Lambricks Upper Lambricks Rayleigh Essex England Ss6 8bp. . BALSOM, Carole is a Director of the company. BARNSDALL-THOMPSON, Caroline is a Director of the company. BOTT, Paul is a Director of the company. CASS, David is a Director of the company. ELMES, John is a Director of the company. HEAP, Jean Rosina is a Director of the company. LAWTON, Peter George is a Director of the company. SKIDMORE, Kathleen Ann is a Director of the company. THOMPSON, Colin Fredrick Thomas is a Director of the company. WARD, Martin John is a Director of the company. Secretary SKIDMORE, Kathleen Ann has been resigned. Secretary WALTON, Thomas Robert has been resigned. Director ALLEN, John Decmor has been resigned. Director ANDREWS, Michael John has been resigned. Director ASQUITH, Cyril has been resigned. Director BEEVER, Patricia Aston has been resigned. Director BLACKHURST, John Charles has been resigned. Director BOTT, Allan has been resigned. Director BOTT, Marlene has been resigned. Director BOTTERILL, Mavis Lily has been resigned. Director CLARKE, Allan has been resigned. Director CLARKE, Valerie Lloyd has been resigned. Director LOVE, John Charles has been resigned. Director WALTON, Thomas Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BALSOM, Carole
Appointed Date: 06 July 2015
70 years old

Director
BARNSDALL-THOMPSON, Caroline
Appointed Date: 07 October 2014
60 years old

Director
BOTT, Paul
Appointed Date: 01 October 1995
61 years old

Director
CASS, David

83 years old

Director
ELMES, John
Appointed Date: 14 August 1996
85 years old

Director
HEAP, Jean Rosina

86 years old

Director
LAWTON, Peter George
Appointed Date: 31 March 2014
79 years old

Director
SKIDMORE, Kathleen Ann
Appointed Date: 15 January 1997
82 years old

Director
THOMPSON, Colin Fredrick Thomas
Appointed Date: 01 January 1999
85 years old

Director
WARD, Martin John
Appointed Date: 17 March 2015
74 years old

Resigned Directors

Secretary
SKIDMORE, Kathleen Ann
Resigned: 02 December 2016
Appointed Date: 01 January 2012

Secretary
WALTON, Thomas Robert
Resigned: 31 December 2011

Director
ALLEN, John Decmor
Resigned: 16 June 1995
102 years old

Director
ANDREWS, Michael John
Resigned: 15 January 1997
89 years old

Director
ASQUITH, Cyril
Resigned: 22 April 1992
105 years old

Director
BEEVER, Patricia Aston
Resigned: 13 January 1994
92 years old

Director
BLACKHURST, John Charles
Resigned: 04 December 1995
87 years old

Director
BOTT, Allan
Resigned: 08 May 1995
93 years old

Director
BOTT, Marlene
Resigned: 26 June 2001
Appointed Date: 01 October 1993
92 years old

Director
BOTTERILL, Mavis Lily
Resigned: 31 March 2014
Appointed Date: 22 April 1992
91 years old

Director
CLARKE, Allan
Resigned: 23 February 1999
89 years old

Director
CLARKE, Valerie Lloyd
Resigned: 23 February 1999
Appointed Date: 14 November 1995
83 years old

Director
LOVE, John Charles
Resigned: 17 March 2015
Appointed Date: 23 February 1999
86 years old

Director
WALTON, Thomas Robert
Resigned: 06 July 2015
97 years old

CLERE SUNTIME COMPANY LIMITED(THE) Events

18 Jan 2017
Registered office address changed from 9 Badminton Close Borehamwood Hertfordshire WD6 1UL to 1 Upper Lambricks Upper Lambricks Rayleigh Essex SS6 8BP on 18 January 2017
12 Jan 2017
Accounts for a dormant company made up to 31 December 2016
02 Dec 2016
Termination of appointment of Kathleen Ann Skidmore as a secretary on 2 December 2016
29 Nov 2016
Confirmation statement made on 27 November 2016 with updates
15 Jan 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 93 more events
24 Nov 1987
Accounts made up to 31 December 1986

24 Nov 1987
Return made up to 20/10/87; full list of members

03 Oct 1986
Accounts made up to 31 December 1985

03 Oct 1986
Return made up to 28/08/86; full list of members

23 May 1986
Accounts made up to 31 December 1984