CLOCK TOWER CARS UK LIMITED
SURREY GOLDEN ARROW EXPRESS LIMITED CURRY LOCAL LTD

Hellopages » Greater London » Sutton » KT4 8RW

Company number 03915935
Status Active
Incorporation Date 28 January 2000
Company Type Private Limited Company
Address 22 CHEAM COMMON ROAD, WORCESTER PARK, SURREY, KT4 8RW
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 February 2017 with updates; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 100 . The most likely internet sites of CLOCK TOWER CARS UK LIMITED are www.clocktowercarsuk.co.uk, and www.clock-tower-cars-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Clock Tower Cars Uk Limited is a Private Limited Company. The company registration number is 03915935. Clock Tower Cars Uk Limited has been working since 28 January 2000. The present status of the company is Active. The registered address of Clock Tower Cars Uk Limited is 22 Cheam Common Road Worcester Park Surrey Kt4 8rw. The company`s financial liabilities are £87.45k. It is £-0.93k against last year. The cash in hand is £4.68k. It is £-0.33k against last year. And the total assets are £4.68k, which is £-0.33k against last year. JAN, Tawab is a Director of the company. Secretary BROOKS, Paul has been resigned. Secretary HAYES, Philip has been resigned. Secretary JAN, Naseem has been resigned. Secretary MASKELL, Carol Jean has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director AHMAD ZAI, Barow Khan has been resigned. Director BROOKS, Paul has been resigned. Director HARRIS, Kevin has been resigned. Director MASKELL, Richard George has been resigned. Director RICHER, Russell Nicholas has been resigned. Director VAN DER LINDEN, Ewaldis Johannes has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other reservation service activities n.e.c.".


clock tower cars uk Key Finiance

LIABILITIES £87.45k
-2%
CASH £4.68k
-7%
TOTAL ASSETS £4.68k
-7%
All Financial Figures

Current Directors

Director
JAN, Tawab
Appointed Date: 07 February 2011
51 years old

Resigned Directors

Secretary
BROOKS, Paul
Resigned: 26 January 2004
Appointed Date: 27 September 2001

Secretary
HAYES, Philip
Resigned: 31 March 2008
Appointed Date: 26 January 2004

Secretary
JAN, Naseem
Resigned: 01 April 2013
Appointed Date: 01 March 2013

Secretary
MASKELL, Carol Jean
Resigned: 27 September 2001
Appointed Date: 20 October 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 January 2000
Appointed Date: 28 January 2000

Director
AHMAD ZAI, Barow Khan
Resigned: 01 July 2014
Appointed Date: 01 April 2013
43 years old

Director
BROOKS, Paul
Resigned: 26 January 2004
Appointed Date: 27 March 2001
59 years old

Director
HARRIS, Kevin
Resigned: 09 February 2011
Appointed Date: 27 March 2001
63 years old

Director
MASKELL, Richard George
Resigned: 27 September 2001
Appointed Date: 20 October 2000
75 years old

Director
RICHER, Russell Nicholas
Resigned: 26 March 2001
Appointed Date: 20 October 2000
59 years old

Director
VAN DER LINDEN, Ewaldis Johannes
Resigned: 21 April 2001
Appointed Date: 27 March 2001
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 January 2000
Appointed Date: 28 January 2000

Persons With Significant Control

Mr Tawab Jan
Notified on: 1 May 2016
51 years old
Nature of control: Ownership of shares – 75% or more

CLOCK TOWER CARS UK LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Feb 2017
Confirmation statement made on 7 February 2017 with updates
28 Jul 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Apr 2015
Company name changed golden arrow express LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25

...
... and 54 more events
30 Oct 2000
Company name changed curry local LTD\certificate issued on 31/10/00
26 Oct 2000
New director appointed
15 Feb 2000
Secretary resigned
15 Feb 2000
Director resigned
28 Jan 2000
Incorporation