CLARIDGE ONE-STOP LIMITED
MAIDENHEAD C.P.C. MANUFACTURING LIMITED

Hellopages » Buckinghamshire » South Bucks » SL6 0JQ

Company number 03817114
Status Active
Incorporation Date 30 July 1999
Company Type Private Limited Company
Address 2 LAKE END COURT, TAPLOW ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0JQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CLARIDGE ONE-STOP LIMITED are www.claridgeonestop.co.uk, and www.claridge-one-stop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Claridge One Stop Limited is a Private Limited Company. The company registration number is 03817114. Claridge One Stop Limited has been working since 30 July 1999. The present status of the company is Active. The registered address of Claridge One Stop Limited is 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire Sl6 0jq. . HAMILTON, Gillian is a Secretary of the company. HAMILTON, Michael Ernest is a Director of the company. Secretary HAMILTON, Michael Ernest has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HAMILTON, Gillian has been resigned. Director HAMILTON, Michael Ernest has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HAMILTON, Gillian
Appointed Date: 23 July 2009

Director
HAMILTON, Michael Ernest
Appointed Date: 06 March 2009
68 years old

Resigned Directors

Secretary
HAMILTON, Michael Ernest
Resigned: 23 July 2009
Appointed Date: 30 July 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 July 1999
Appointed Date: 30 July 1999

Director
HAMILTON, Gillian
Resigned: 06 March 2009
Appointed Date: 30 July 1999
68 years old

Director
HAMILTON, Michael Ernest
Resigned: 06 March 2009
Appointed Date: 30 July 1999
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 July 1999
Appointed Date: 30 July 1999

Persons With Significant Control

Mr Michael Ernest Hamilton
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARIDGE ONE-STOP LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 July 2016
04 Aug 2016
Confirmation statement made on 30 July 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 42 more events
22 Sep 2000
Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director resigned

18 Sep 2000
New director appointed
05 Sep 2000
Secretary resigned
05 Sep 2000
New secretary appointed;new director appointed
30 Jul 1999
Incorporation

CLARIDGE ONE-STOP LIMITED Charges

24 August 2011
Debenture
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
7 August 2009
Debenture
Delivered: 8 August 2009
Status: Satisfied on 20 December 2012
Persons entitled: Aston Rothbury Factors Limited
Description: Fixed and floating charge over the undertaking and all…