CLIVEDEN CONSERVATION WORKSHOP LIMITED
TAPLOW,NR MAIDENHEAD

Hellopages » Buckinghamshire » South Bucks » SL6 0JA

Company number 02566438
Status Active
Incorporation Date 7 December 1990
Company Type Private Limited Company
Address THE TENNIS COURTS,CLIVEDEN, ESTATE, TAPLOW,NR MAIDENHEAD, BERKS, SL6 0JA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 025664380002, created on 19 December 2016; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of CLIVEDEN CONSERVATION WORKSHOP LIMITED are www.clivedenconservationworkshop.co.uk, and www.cliveden-conservation-workshop.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-four years and ten months. Cliveden Conservation Workshop Limited is a Private Limited Company. The company registration number is 02566438. Cliveden Conservation Workshop Limited has been working since 07 December 1990. The present status of the company is Active. The registered address of Cliveden Conservation Workshop Limited is The Tennis Courts Cliveden Estate Taplow Nr Maidenhead Berks Sl6 0ja. The company`s financial liabilities are £95.48k. It is £1.15k against last year. The cash in hand is £0.51k. It is £0.23k against last year. And the total assets are £699.16k, which is £-184.57k against last year. PROUDFOOT, Trevor James is a Secretary of the company. PROUDFOOT, Trevor James is a Director of the company. Secretary EDWARDS, Lidsay Guy Robertson has been resigned. Secretary PROUDFOOT, Trevor James has been resigned. Director BANKS, Ralph has been resigned. Director EDWARDS, Lindsay Guy Robertson has been resigned. Director GLOVER, Richard has been resigned. Director HALL, Spencer Adam has been resigned. Director PRESTON, Geoffrey Bernard has been resigned. Director THOMPSON, Brian Keith has been resigned. Director WALLINGTON, Derek James has been resigned. The company operates in "Other service activities n.e.c.".


cliveden conservation workshop Key Finiance

LIABILITIES £95.48k
+1%
CASH £0.51k
+84%
TOTAL ASSETS £699.16k
-21%
All Financial Figures

Current Directors

Secretary
PROUDFOOT, Trevor James
Appointed Date: 01 January 2007

Director

Resigned Directors

Secretary
EDWARDS, Lidsay Guy Robertson
Resigned: 30 November 2007
Appointed Date: 19 December 2003

Secretary
PROUDFOOT, Trevor James
Resigned: 19 December 2003

Director
BANKS, Ralph
Resigned: 10 March 1997
Appointed Date: 21 July 1995
95 years old

Director
EDWARDS, Lindsay Guy Robertson
Resigned: 31 October 2009
Appointed Date: 01 January 2005
78 years old

Director
GLOVER, Richard
Resigned: 01 December 1994
76 years old

Director
HALL, Spencer Adam
Resigned: 01 March 2013
Appointed Date: 01 March 2007
53 years old

Director
PRESTON, Geoffrey Bernard
Resigned: 01 January 1993
75 years old

Director
THOMPSON, Brian Keith
Resigned: 19 December 2003
Appointed Date: 01 September 1994
93 years old

Director
WALLINGTON, Derek James
Resigned: 31 July 1998
Appointed Date: 04 November 1996
81 years old

Persons With Significant Control

Mr Trevor James Proudfoot
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CLIVEDEN CONSERVATION WORKSHOP LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2017
Registration of charge 025664380002, created on 19 December 2016
19 Dec 2016
Confirmation statement made on 7 December 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
28 Jan 2016
Previous accounting period extended from 30 April 2015 to 30 June 2015
...
... and 71 more events
21 May 1992
New director appointed

13 Feb 1992
Return made up to 07/12/91; full list of members

13 Feb 1992
Ad 16/12/91--------- £ si 98@1=98 £ ic 2/100

13 Dec 1990
Secretary resigned

07 Dec 1990
Incorporation

CLIVEDEN CONSERVATION WORKSHOP LIMITED Charges

19 December 2016
Charge code 0256 6438 0002
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mill house hempstead road holt norfolk t/no NK454618…
20 June 1992
Mortgage debenture
Delivered: 29 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…