CLEMTORE LIMITED
WESTCLIFF-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS0 9ST
Company number 01689161
Status Active
Incorporation Date 24 December 1982
Company Type Private Limited Company
Address 723 LONDON ROAD, WESTCLIFF-ON-SEA, ESSEX, SS0 9ST
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 102 . The most likely internet sites of CLEMTORE LIMITED are www.clemtore.co.uk, and www.clemtore.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Clemtore Limited is a Private Limited Company. The company registration number is 01689161. Clemtore Limited has been working since 24 December 1982. The present status of the company is Active. The registered address of Clemtore Limited is 723 London Road Westcliff On Sea Essex Ss0 9st. . BURCH, Peter Michael is a Secretary of the company. BURCH, Peter Michael is a Director of the company. HADLEY, Roger is a Director of the company. Secretary GOODWIN, Godfrey has been resigned. Secretary GOODYEAR, Derek Bruce has been resigned. Secretary GOSLING, Barbara Dawn has been resigned. Secretary PAGE, Pamela has been resigned. Secretary PAGE, Pamela has been resigned. Secretary WEBB, Clarissa has been resigned. Director BEECROFT, Teresa Dawn has been resigned. Director CLARIDGE, Mark Stephen has been resigned. Director CLARIDGE, Mark Stephen has been resigned. Director DICKINSON, Neil has been resigned. Director FAWKES, John Nadale has been resigned. Director GOODWIN, Godfrey has been resigned. Director GOODYEAR, Derek Bruce has been resigned. Director GOSLING, Barbara Dawn has been resigned. Director GOSLING, Francis Victor has been resigned. Director GRIMSEY, Greta Marjorie has been resigned. Director HOOPER, Brian Edward has been resigned. Director LOWEN, David Alan has been resigned. Director PAGE, Pamela has been resigned. Director SMITH, Donald Henry has been resigned. Director WEBB, Clarissa has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BURCH, Peter Michael
Appointed Date: 07 March 2006

Director
BURCH, Peter Michael
Appointed Date: 07 March 2006
79 years old

Director
HADLEY, Roger
Appointed Date: 27 February 2012
77 years old

Resigned Directors

Secretary
GOODWIN, Godfrey
Resigned: 16 December 1999
Appointed Date: 27 October 1999

Secretary
GOODYEAR, Derek Bruce
Resigned: 07 March 2006
Appointed Date: 27 June 2003

Secretary
GOSLING, Barbara Dawn
Resigned: 27 June 2003
Appointed Date: 28 April 2000

Secretary
PAGE, Pamela
Resigned: 28 April 2000
Appointed Date: 10 January 2000

Secretary
PAGE, Pamela
Resigned: 26 November 1996

Secretary
WEBB, Clarissa
Resigned: 27 October 1999
Appointed Date: 26 November 1996

Director
BEECROFT, Teresa Dawn
Resigned: 30 September 1998
Appointed Date: 09 April 1997
56 years old

Director
CLARIDGE, Mark Stephen
Resigned: 15 March 2003
Appointed Date: 10 March 2000
69 years old

Director
CLARIDGE, Mark Stephen
Resigned: 27 October 1999
69 years old

Director
DICKINSON, Neil
Resigned: 31 May 2002
Appointed Date: 27 October 2000
61 years old

Director
FAWKES, John Nadale
Resigned: 27 February 2012
Appointed Date: 07 March 2006
89 years old

Director
GOODWIN, Godfrey
Resigned: 16 December 1999
Appointed Date: 27 October 1999
93 years old

Director
GOODYEAR, Derek Bruce
Resigned: 07 March 2006
Appointed Date: 27 June 2003
67 years old

Director
GOSLING, Barbara Dawn
Resigned: 18 August 2004
Appointed Date: 28 April 2000
80 years old

Director
GOSLING, Francis Victor
Resigned: 18 August 2004
Appointed Date: 28 April 2000
83 years old

Director
GRIMSEY, Greta Marjorie
Resigned: 09 April 1997
107 years old

Director
HOOPER, Brian Edward
Resigned: 27 October 2000
Appointed Date: 27 October 1999
83 years old

Director
LOWEN, David Alan
Resigned: 27 October 2000
92 years old

Director
PAGE, Pamela
Resigned: 26 November 1996
79 years old

Director
SMITH, Donald Henry
Resigned: 27 February 2012
Appointed Date: 01 October 1998
100 years old

Director
WEBB, Clarissa
Resigned: 27 October 1999
Appointed Date: 26 November 1996
107 years old

Persons With Significant Control

Mr Peter Burch
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

CLEMTORE LIMITED Events

08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
13 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 102

08 Jul 2015
Accounts for a dormant company made up to 30 September 2014
15 Jan 2015
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 102

...
... and 100 more events
15 Jun 1987
Return made up to 11/11/86; full list of members

11 Feb 1987
New secretary appointed;director resigned;new director appointed

17 Jan 1987
Registered office changed on 17/01/87 from: 1230 high street whetstone london N20 0LH

07 Jan 1986
Full accounts made up to 30 September 1984

24 Dec 1982
Incorporation