CLIP ESOP TRUSTEE LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS30 5RD
Company number 03071556
Status Active
Incorporation Date 22 June 1995
Company Type Private Limited Company
Address CLIP LTD CHURCH ROAD, WICK, BRISTOL, BS30 5RD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CLIP ESOP TRUSTEE LIMITED are www.clipesoptrustee.co.uk, and www.clip-esop-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Bristol Parkway Rail Station is 6.2 miles; to Bristol Temple Meads Rail Station is 6.3 miles; to Filton Abbey Wood Rail Station is 6.6 miles; to Freshford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clip Esop Trustee Limited is a Private Limited Company. The company registration number is 03071556. Clip Esop Trustee Limited has been working since 22 June 1995. The present status of the company is Active. The registered address of Clip Esop Trustee Limited is Clip Ltd Church Road Wick Bristol Bs30 5rd. . BARRETT, Geoffrey David is a Secretary of the company. BARRETT, Geoffrey David is a Director of the company. Secretary DIXON, Andy has been resigned. Secretary LONGHORN, Mark has been resigned. Secretary OATLEY, Philip has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director DIXON, Andy has been resigned. Director LONGHORN, Mark has been resigned. Director OATLEY, Philip has been resigned. Director RUNACRES, Arthur John Frederick has been resigned. Nominee Director VELOCITY COMPANY (HOLDINGS) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BARRETT, Geoffrey David
Appointed Date: 03 March 2008

Director
BARRETT, Geoffrey David
Appointed Date: 03 March 2008
59 years old

Resigned Directors

Secretary
DIXON, Andy
Resigned: 22 October 2004
Appointed Date: 09 August 2002

Secretary
LONGHORN, Mark
Resigned: 03 March 2008
Appointed Date: 22 October 2004

Secretary
OATLEY, Philip
Resigned: 09 August 2002
Appointed Date: 28 May 1996

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 28 May 1996
Appointed Date: 22 June 1995

Director
DIXON, Andy
Resigned: 22 October 2004
Appointed Date: 09 August 2002
63 years old

Director
LONGHORN, Mark
Resigned: 03 March 2008
Appointed Date: 22 October 2004
66 years old

Director
OATLEY, Philip
Resigned: 09 August 2002
Appointed Date: 28 May 1996
72 years old

Director
RUNACRES, Arthur John Frederick
Resigned: 24 October 2010
Appointed Date: 28 May 1996
85 years old

Nominee Director
VELOCITY COMPANY (HOLDINGS) LIMITED
Resigned: 28 May 1996
Appointed Date: 22 June 1995

CLIP ESOP TRUSTEE LIMITED Events

30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
22 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1

26 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 58 more events
14 Jun 1996
Particulars of mortgage/charge
13 Jun 1996
Company name changed velocity 186 LIMITED\certificate issued on 14/06/96
13 Jun 1996
Secretary resigned
13 Jun 1996
Director resigned
22 Jun 1995
Incorporation

CLIP ESOP TRUSTEE LIMITED Charges

28 May 1996
Third party memorandum of deposit of securities with transfer
Delivered: 14 June 1996
Status: Satisfied on 20 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 500 fully paid ordinary £1.00 shares in the share capital…