CLARENCE HOLDINGS LIMITED
ASHTON UNDER LYNE

Hellopages » Greater Manchester » Tameside » OL6 7PT

Company number 04720542
Status Live but Receiver Manager on at least one charge
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address 15 CLARENCE ARCADE, STAMFORD STREET, ASHTON UNDER LYNE, TAMESIDE, OL6 7PT
Home Country United Kingdom
Nature of Business 9111 - Business & employers organisations
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Termination of appointment of Simon Lovelock as a director; Notice of appointment of receiver or manager; Termination of appointment of Moyra Franklin as a secretary. The most likely internet sites of CLARENCE HOLDINGS LIMITED are www.clarenceholdings.co.uk, and www.clarence-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Clarence Holdings Limited is a Private Limited Company. The company registration number is 04720542. Clarence Holdings Limited has been working since 02 April 2003. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Clarence Holdings Limited is 15 Clarence Arcade Stamford Street Ashton Under Lyne Tameside Ol6 7pt. . Secretary FRANKLIN, Moyra Maud has been resigned. Secretary LOVELOCK, Simon John has been resigned. Secretary STEWART, Robert Dennis Leslie has been resigned. Director LOVELOCK, Simon John has been resigned. Director STEWART, Robert Dennis Leslie has been resigned. The company operates in "Business & employers organisations".


Resigned Directors

Secretary
FRANKLIN, Moyra Maud
Resigned: 01 July 2010
Appointed Date: 12 June 2006

Secretary
LOVELOCK, Simon John
Resigned: 10 December 2004
Appointed Date: 02 April 2003

Secretary
STEWART, Robert Dennis Leslie
Resigned: 12 June 2006
Appointed Date: 10 December 2004

Director
LOVELOCK, Simon John
Resigned: 01 October 2010
Appointed Date: 15 October 2004
77 years old

Director
STEWART, Robert Dennis Leslie
Resigned: 10 December 2004
Appointed Date: 02 April 2003
65 years old

CLARENCE HOLDINGS LIMITED Events

04 Oct 2010
Termination of appointment of Simon Lovelock as a director
24 Aug 2010
Notice of appointment of receiver or manager
17 Aug 2010
Termination of appointment of Moyra Franklin as a secretary
23 Apr 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Jan 2010
Compulsory strike-off action has been suspended
...
... and 19 more events
23 Dec 2004
Director resigned
23 Dec 2004
New secretary appointed
22 Oct 2004
New director appointed
31 Mar 2004
Return made up to 02/04/04; full list of members
02 Apr 2003
Incorporation

CLARENCE HOLDINGS LIMITED Charges

2 May 2007
Legal charge
Delivered: 18 May 2007
Status: Satisfied on 22 April 2010
Persons entitled: National Westminster Bank PLC
Description: 4-6 derby way marple stockport cheshire. By way of fixed…
26 January 2007
Mortgage debenture
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: European Collateral Finance PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2006
Fixed and floating charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: Owen house owen street stockport cheshire the related right…
15 June 2005
Legal charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Midland Provincial Finance Limited
Description: 76 bawdlands, clitheroe, lancashire.
26 January 2005
Legal charge
Delivered: 4 February 2005
Status: Satisfied on 4 February 2005
Persons entitled: Midland Provincial Finance Limited
Description: Land on the east side of owen street stockport cheshire.