CLESTRA LIMITED
CHEAM CLESTRA HAUSERMAN LIMITED

Hellopages » Greater London » Sutton » SM2 7AY

Company number 01062318
Status Active
Incorporation Date 21 July 1972
Company Type Private Limited Company
Address 1ST FLOOR KENT HOUSE, UPPER MULGRAVE ROAD, CHEAM, SURREY, SM2 7AY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Audited abridged accounts made up to 31 December 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 90,000 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of CLESTRA LIMITED are www.clestra.co.uk, and www.clestra.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Clestra Limited is a Private Limited Company. The company registration number is 01062318. Clestra Limited has been working since 21 July 1972. The present status of the company is Active. The registered address of Clestra Limited is 1st Floor Kent House Upper Mulgrave Road Cheam Surrey Sm2 7ay. . HENLEY, Jutta Maria is a Secretary of the company. HAYWARD, Stephen is a Director of the company. HENLEY, Jutta Maria is a Director of the company. LEVY, Paul Eric is a Director of the company. Director BIKARD, Jean Luc has been resigned. Director BIKARD, Jean-Luc Theophile has been resigned. Director BIKARD, Jean-Luc, Director Financial has been resigned. Director CLARKE, Adrian has been resigned. Director DES COURTIS, Jean has been resigned. Director DOUAY, Michel Marcel, Chairman has been resigned. Director GATER, Hedley has been resigned. Director JACQUEMONT, Christian has been resigned. Director PAUZE, Jean Charles has been resigned. Director PLUMBLY, Andrew Martin Harvey has been resigned. Director QUINIOU, Yann has been resigned. Director RAE, George has been resigned. Director RESIBOIS, Thierry has been resigned. Director SURMAN, Timothy John has been resigned. Director SURMAN, Timothy John has been resigned. Director WOOD, Allan Graham has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
HAYWARD, Stephen
Appointed Date: 10 August 2001
59 years old

Director
HENLEY, Jutta Maria
Appointed Date: 01 June 2000
73 years old

Director
LEVY, Paul Eric
Appointed Date: 11 March 2016
60 years old

Resigned Directors

Director
BIKARD, Jean Luc
Resigned: 31 October 2008
Appointed Date: 01 June 2002
67 years old

Director
BIKARD, Jean-Luc Theophile
Resigned: 11 March 2016
Appointed Date: 29 November 2013
67 years old

Director
BIKARD, Jean-Luc, Director Financial
Resigned: 19 April 1996
Appointed Date: 01 July 1992
67 years old

Director
CLARKE, Adrian
Resigned: 08 September 1995
72 years old

Director
DES COURTIS, Jean
Resigned: 01 July 1992
74 years old

Director
DOUAY, Michel Marcel, Chairman
Resigned: 31 January 2005
Appointed Date: 01 February 1993
80 years old

Director
GATER, Hedley
Resigned: 05 September 2003
Appointed Date: 01 March 1995
82 years old

Director
JACQUEMONT, Christian
Resigned: 13 September 2012
Appointed Date: 13 September 2012
53 years old

Director
PAUZE, Jean Charles
Resigned: 15 May 1991
78 years old

Director
PLUMBLY, Andrew Martin Harvey
Resigned: 15 September 1991
72 years old

Director
QUINIOU, Yann
Resigned: 30 June 1997
Appointed Date: 19 April 1996
66 years old

Director
RAE, George
Resigned: 05 April 2002
Appointed Date: 11 September 1995
64 years old

Director
RESIBOIS, Thierry
Resigned: 10 July 2012
Appointed Date: 21 September 2008
65 years old

Director
SURMAN, Timothy John
Resigned: 10 April 2012
Appointed Date: 01 March 2011
59 years old

Director
SURMAN, Timothy John
Resigned: 31 December 2008
Appointed Date: 01 March 2003
59 years old

Director
WOOD, Allan Graham
Resigned: 31 July 2001
Appointed Date: 01 July 2000
59 years old

CLESTRA LIMITED Events

01 Mar 2017
Audited abridged accounts made up to 31 December 2016
24 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 90,000

24 Mar 2016
Accounts for a small company made up to 31 December 2015
15 Mar 2016
Appointment of Mr Paul Eric Levy as a director on 11 March 2016
15 Mar 2016
Termination of appointment of Jean-Luc Theophile Bikard as a director on 11 March 2016
...
... and 108 more events
04 Sep 1987
Accounts made up to 31 December 1985

26 Jun 1987
Director resigned;new director appointed

29 May 1987
Company name changed hauserman LIMITED\certificate issued on 01/06/87

17 Oct 1986
Return made up to 29/09/86; full list of members

13 Jun 1986
Return made up to 02/07/85; full list of members

CLESTRA LIMITED Charges

30 August 2012
Mortgage deed
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a hamilton house 3 north street carshalton…
29 August 2012
Debenture
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…