MIKE CLEMENT LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 7RL

Company number 04530830
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address LIBRA HOUSE MURLEY MOSS BUSINESS VILLAGE, OXENHOLME ROAD, KENDAL, CUMBRIA, ENGLAND, LA9 7RL
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Registered office address changed from 134 Highgate Kendal Cumbria LA9 4HL to Libra House Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL on 22 September 2016. The most likely internet sites of MIKE CLEMENT LIMITED are www.mikeclement.co.uk, and www.mike-clement.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Mike Clement Limited is a Private Limited Company. The company registration number is 04530830. Mike Clement Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Mike Clement Limited is Libra House Murley Moss Business Village Oxenholme Road Kendal Cumbria England La9 7rl. . CLEMENT, Michael is a Director of the company. Secretary CLEMENT, Jean Margaret has been resigned. Secretary WALTON, Deborah Jeanette has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Director
CLEMENT, Michael
Appointed Date: 12 September 2002
61 years old

Resigned Directors

Secretary
CLEMENT, Jean Margaret
Resigned: 03 February 2004
Appointed Date: 12 September 2002

Secretary
WALTON, Deborah Jeanette
Resigned: 31 March 2015
Appointed Date: 03 February 2004

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 September 2002
Appointed Date: 10 September 2002

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 September 2002
Appointed Date: 10 September 2002

Persons With Significant Control

Mr Michael Clement
Notified on: 23 August 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MIKE CLEMENT LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 23 August 2016 with updates
22 Sep 2016
Registered office address changed from 134 Highgate Kendal Cumbria LA9 4HL to Libra House Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL on 22 September 2016
27 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

27 Aug 2015
Termination of appointment of Deborah Jeanette Walton as a secretary on 31 March 2015
...
... and 34 more events
23 Sep 2002
Ad 12/09/02-12/09/02 £ si 99@1=99 £ ic 1/100
23 Sep 2002
Accounting reference date shortened from 30/09/03 to 05/04/03
11 Sep 2002
Secretary resigned
11 Sep 2002
Director resigned
10 Sep 2002
Incorporation