CLEMDALE LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA3 3DN

Company number 01423124
Status Active
Incorporation Date 25 May 1979
Company Type Private Limited Company
Address 25 KILFIELD ROAD, SWANSEA, SA3 3DN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2016; Confirmation statement made on 18 March 2017 with updates; Current accounting period extended from 30 June 2016 to 31 December 2016. The most likely internet sites of CLEMDALE LIMITED are www.clemdale.co.uk, and www.clemdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Clemdale Limited is a Private Limited Company. The company registration number is 01423124. Clemdale Limited has been working since 25 May 1979. The present status of the company is Active. The registered address of Clemdale Limited is 25 Kilfield Road Swansea Sa3 3dn. . OSHEA, Michael Anthony is a Director of the company. Secretary LEWIS, Peter John has been resigned. Secretary OSHEA, Michael Anthony has been resigned. Secretary WHITING, Richard has been resigned. Director HANDCOCK, Timothy Stannus has been resigned. Director LLOYD WILLIAMS, Judith Anne has been resigned. Director LLOYD WILLIAMS, Maurice Gerald John has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director

Resigned Directors

Secretary
LEWIS, Peter John
Resigned: 01 July 2000
Appointed Date: 01 May 1993

Secretary
OSHEA, Michael Anthony
Resigned: 01 May 1993

Secretary
WHITING, Richard
Resigned: 04 March 2014
Appointed Date: 01 July 2000

Director
HANDCOCK, Timothy Stannus
Resigned: 01 July 2000
Appointed Date: 01 April 1992
87 years old

Director
LLOYD WILLIAMS, Judith Anne
Resigned: 01 April 1994
95 years old

Director
LLOYD WILLIAMS, Maurice Gerald John
Resigned: 01 April 1994
100 years old

Persons With Significant Control

Mr Michael Anthony O'Shea
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CLEMDALE LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 December 2016
31 Mar 2017
Confirmation statement made on 18 March 2017 with updates
16 Nov 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
13 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,199.9995

07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 86 more events
14 Jul 1987
Full accounts made up to 31 March 1986

15 Jun 1987
Return made up to 31/12/86; full list of members

22 Aug 1986
Full accounts made up to 30 June 1984

22 Aug 1986
Full accounts made up to 31 March 1985

10 May 1986
Return made up to 31/12/85; full list of members

CLEMDALE LIMITED Charges

23 April 1993
Fixed and floating charge
Delivered: 24 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…