CLEAMAX ENGINEERING LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 1LJ

Company number 04612181
Status Active
Incorporation Date 9 December 2002
Company Type Private Limited Company
Address PENDRAGON HOUSE, LONDON ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 1LJ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Secretary's details changed for Michael William Davis on 22 March 2016; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLEAMAX ENGINEERING LIMITED are www.cleamaxengineering.co.uk, and www.cleamax-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Cleamax Engineering Limited is a Private Limited Company. The company registration number is 04612181. Cleamax Engineering Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of Cleamax Engineering Limited is Pendragon House London Road St Albans Hertfordshire Al1 1lj. . DAVIS, Michael William is a Secretary of the company. DAVIS, Philip Michael is a Director of the company. GOLDING, John Frederick James is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DAVIS, Michael William has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
DAVIS, Michael William
Appointed Date: 10 December 2002

Director
DAVIS, Philip Michael
Appointed Date: 18 July 2012
59 years old

Director
GOLDING, John Frederick James
Appointed Date: 10 December 2002
66 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 10 December 2002
Appointed Date: 09 December 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 10 December 2002
Appointed Date: 09 December 2002

Director
DAVIS, Michael William
Resigned: 18 July 2012
Appointed Date: 10 December 2002
87 years old

Persons With Significant Control

Mr Michael William Davies
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLEAMAX ENGINEERING LIMITED Events

27 Jan 2017
Secretary's details changed for Michael William Davis on 22 March 2016
12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000

15 Dec 2015
Registered office address changed from 18 West Street Wareham Dorset BH20 4JX to Pendragon House London Road St. Albans Hertfordshire AL1 1LJ on 15 December 2015
...
... and 31 more events
19 Dec 2002
New secretary appointed;new director appointed
19 Dec 2002
Registered office changed on 19/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 Dec 2002
Secretary resigned
19 Dec 2002
Director resigned
09 Dec 2002
Incorporation

CLEAMAX ENGINEERING LIMITED Charges

28 March 2003
Debenture
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…