CLAIRVILLE MANAGEMENT COMPANY LIMITED
SOUTH BRENT

Hellopages » Devon » South Hams » TQ10 9JX

Company number 02529125
Status Active
Incorporation Date 8 August 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 THE DOWER HOUSE, MARLEY, SOUTH BRENT, TQ10 9JX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CLAIRVILLE MANAGEMENT COMPANY LIMITED are www.clairvillemanagementcompany.co.uk, and www.clairville-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Ivybridge Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clairville Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02529125. Clairville Management Company Limited has been working since 08 August 1990. The present status of the company is Active. The registered address of Clairville Management Company Limited is 6 The Dower House Marley South Brent Tq10 9jx. . EATON, Christopher Andrew is a Director of the company. THOMSON, James John is a Director of the company. Secretary APLIN, Margaret Ruth has been resigned. Secretary COSSEY, Janet Ann has been resigned. Secretary DOLBY, John William has been resigned. Secretary EATON, Christopher Andrew has been resigned. Secretary GUTTERIDGE, Jane has been resigned. Secretary REID, Cameron Stuart has been resigned. Secretary REID, Margaret Hodge has been resigned. Director APLIN, Edward Harry has been resigned. Director COSSEY, Janet Ann has been resigned. Director DOLBY, John William has been resigned. Director GUTTERIDGE, Jane has been resigned. Director KERR, Ronald George has been resigned. Director REID, Cameron Stuart has been resigned. Director SZLANDER, Jennifer Gwendoline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
EATON, Christopher Andrew
Appointed Date: 16 July 2002
62 years old

Director
THOMSON, James John
Appointed Date: 17 September 2003
73 years old

Resigned Directors

Secretary
APLIN, Margaret Ruth
Resigned: 26 November 1992

Secretary
COSSEY, Janet Ann
Resigned: 25 July 1997
Appointed Date: 04 July 1994

Secretary
DOLBY, John William
Resigned: 15 April 1994
Appointed Date: 01 December 1992

Secretary
EATON, Christopher Andrew
Resigned: 17 September 2003
Appointed Date: 30 July 2002

Secretary
GUTTERIDGE, Jane
Resigned: 01 January 2008
Appointed Date: 17 September 2003

Secretary
REID, Cameron Stuart
Resigned: 12 January 1999
Appointed Date: 12 June 1998

Secretary
REID, Margaret Hodge
Resigned: 27 July 2002
Appointed Date: 13 January 1999

Director
APLIN, Edward Harry
Resigned: 15 April 1994
89 years old

Director
COSSEY, Janet Ann
Resigned: 22 July 1997
Appointed Date: 04 July 1994
76 years old

Director
DOLBY, John William
Resigned: 15 April 1994
93 years old

Director
GUTTERIDGE, Jane
Resigned: 17 September 2003
Appointed Date: 07 January 2000
63 years old

Director
KERR, Ronald George
Resigned: 17 December 1999
Appointed Date: 12 February 1999
85 years old

Director
REID, Cameron Stuart
Resigned: 12 January 1999
Appointed Date: 11 April 1995
53 years old

Director
SZLANDER, Jennifer Gwendoline
Resigned: 10 April 1995
Appointed Date: 12 May 1994
82 years old

Persons With Significant Control

Mr Christopher Andrew Eaton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CLAIRVILLE MANAGEMENT COMPANY LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 October 2016
08 Aug 2016
Confirmation statement made on 6 August 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Aug 2015
Annual return made up to 6 August 2015 no member list
07 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 76 more events
12 May 1992
Director resigned;new director appointed

14 Oct 1991
Annual return made up to 08/08/91

17 Mar 1991
Annual return made up to 30/11/90

17 Mar 1991
Accounting reference date notified as 31/10

08 Aug 1990
Incorporation