CLINK STREET PROPERTIES LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3TJ

Company number 04081071
Status Active
Incorporation Date 29 September 2000
Company Type Private Limited Company
Address PUDDING LANE, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3TJ
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 fifty-five events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of CLINK STREET PROPERTIES LIMITED are www.clinkstreetproperties.co.uk, and www.clink-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Clink Street Properties Limited is a Private Limited Company. The company registration number is 04081071. Clink Street Properties Limited has been working since 29 September 2000. The present status of the company is Active. The registered address of Clink Street Properties Limited is Pudding Lane Pinchbeck Spalding Lincolnshire Pe11 3tj. . BELL, Andrew James is a Secretary of the company. BELL, Andrew is a Director of the company. SIMS, Christopher Oliver is a Director of the company. SIMS, James Victor Oliver is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary DAVIES, Bernard David has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director STOUT, George Wilfred has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BELL, Andrew James
Appointed Date: 31 December 2012

Director
BELL, Andrew
Appointed Date: 18 December 2006
52 years old

Director
SIMS, Christopher Oliver
Appointed Date: 29 September 2000
66 years old

Director
SIMS, James Victor Oliver
Appointed Date: 01 January 2006
40 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Secretary
DAVIES, Bernard David
Resigned: 31 December 2012
Appointed Date: 29 September 2000

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Director
STOUT, George Wilfred
Resigned: 18 December 2006
Appointed Date: 03 May 2001
79 years old

Persons With Significant Control

J O Sims Holdingfs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLINK STREET PROPERTIES LIMITED Events

03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2015
Full accounts made up to 31 December 2014
01 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

02 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100

...
... and 45 more events
19 Oct 2000
Director resigned
19 Oct 2000
Registered office changed on 19/10/00 from: 47/49 green lane northwood middlesex HA6 3AE
19 Oct 2000
New director appointed
19 Oct 2000
New secretary appointed
29 Sep 2000
Incorporation

CLINK STREET PROPERTIES LIMITED Charges

28 June 2007
Debenture
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2002
Legal charge
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Pontifex warehouse and strip of land adjoining clink street…