CLEVEDON INVESTMENT LIMITED
SURREY

Hellopages » Surrey » Runnymede » KT16 9GN
Company number 00454327
Status Active
Incorporation Date 20 May 1948
Company Type Private Limited Company
Address CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 82,500 . The most likely internet sites of CLEVEDON INVESTMENT LIMITED are www.clevedoninvestment.co.uk, and www.clevedon-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and nine months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 5.9 miles; to Slough Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clevedon Investment Limited is a Private Limited Company. The company registration number is 00454327. Clevedon Investment Limited has been working since 20 May 1948. The present status of the company is Active. The registered address of Clevedon Investment Limited is Crest House Pyrcroft Road Chertsey Surrey Kt16 9gn. . MAGUIRE, Kevin is a Secretary of the company. BERGIN, Patrick Joseph is a Director of the company. STONE, Stephen is a Director of the company. TINKER, Nigel Christopher is a Director of the company. Secretary HAGUE, William George has been resigned. Secretary HALSEY, Anthony Michael James has been resigned. Secretary SHAW, Gordon Peter has been resigned. Director CALLCUTT, John has been resigned. Director CUTLER, Michael John has been resigned. Director DARBY, David Peter has been resigned. Director DOYLE, Kevin John Martin has been resigned. Director FRESHNEY, Michael John has been resigned. Director HUGHES, Nigel Ian has been resigned. Director LEWIS, Roger St John Hulton has been resigned. Director LITTLER, John Clive has been resigned. Director MOGFORD, Stephen John has been resigned. Director SHAW, Gordon Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MAGUIRE, Kevin
Appointed Date: 01 November 2008

Director
BERGIN, Patrick Joseph
Appointed Date: 30 June 2006
59 years old

Director
STONE, Stephen
Appointed Date: 22 March 2009
72 years old

Director
TINKER, Nigel Christopher
Appointed Date: 22 March 2009
65 years old

Resigned Directors

Secretary
HAGUE, William George
Resigned: 03 October 2008
Appointed Date: 31 August 1995

Secretary
HALSEY, Anthony Michael James
Resigned: 20 December 1993

Secretary
SHAW, Gordon Peter
Resigned: 31 August 1995
Appointed Date: 20 December 1993

Director
CALLCUTT, John
Resigned: 20 December 1993
79 years old

Director
CUTLER, Michael John
Resigned: 23 August 1999
Appointed Date: 31 August 1995
76 years old

Director
DARBY, David Peter
Resigned: 19 January 2011
Appointed Date: 30 November 2007
75 years old

Director
DOYLE, Kevin John Martin
Resigned: 20 December 1993
81 years old

Director
FRESHNEY, Michael John
Resigned: 20 December 1993
83 years old

Director
HUGHES, Nigel Ian
Resigned: 30 November 2007
Appointed Date: 01 December 1999
73 years old

Director
LEWIS, Roger St John Hulton
Resigned: 31 July 1991
78 years old

Director
LITTLER, John Clive
Resigned: 27 August 2003
Appointed Date: 08 January 1999
82 years old

Director
MOGFORD, Stephen John
Resigned: 30 June 2006
Appointed Date: 20 December 1993
78 years old

Director
SHAW, Gordon Peter
Resigned: 31 August 1995
Appointed Date: 20 December 1993
94 years old

Persons With Significant Control

Crest Nicholson Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLEVEDON INVESTMENT LIMITED Events

27 Apr 2017
Confirmation statement made on 27 April 2017 with updates
08 Aug 2016
Full accounts made up to 31 October 2015
29 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 82,500

07 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 82,500

14 Apr 2015
Auditor's resignation
...
... and 109 more events
25 Jan 1988
Registered office changed on 25/01/88 from: 195 high street uxbridge middx

17 Aug 1987
Full accounts made up to 31 October 1986

17 Aug 1987
Return made up to 11/02/87; no change of members

24 Jun 1986
Full accounts made up to 31 October 1985

24 Jun 1986
Return made up to 13/02/86; full list of members

CLEVEDON INVESTMENT LIMITED Charges

7 December 2012
A security agreement
Delivered: 14 December 2012
Status: Satisfied on 3 April 2014
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: By way of first legal mortgage all charged securities in…
14 September 2011
Fixed share charge and floating security document
Delivered: 30 September 2011
Status: Satisfied on 2 February 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: By way of first fixed charge all charged securities…