CLARKSON EVANS HOLDINGS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL2 9QL

Company number 06740084
Status Active
Incorporation Date 3 November 2008
Company Type Private Limited Company
Address METEOR BUSINESS PARK, CHELTENHAM ROAD EAST, GLOUCESTER, GL2 9QL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 3 November 2016 with updates; Director's details changed for Mr Darren Michael Turley on 1 September 2016. The most likely internet sites of CLARKSON EVANS HOLDINGS LIMITED are www.clarksonevansholdings.co.uk, and www.clarkson-evans-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Clarkson Evans Holdings Limited is a Private Limited Company. The company registration number is 06740084. Clarkson Evans Holdings Limited has been working since 03 November 2008. The present status of the company is Active. The registered address of Clarkson Evans Holdings Limited is Meteor Business Park Cheltenham Road East Gloucester Gl2 9ql. . BRADSHAW, Paula Kirsten is a Director of the company. EVANS, Nathan is a Director of the company. EVANS, Stephen Paul is a Director of the company. MASON, Leigh Edwin is a Director of the company. TURLEY, Darren Michael is a Director of the company. Secretary CLARKSON, Stephen George has been resigned. Director CLARKSON, Stephen George has been resigned. Director CRITTLE, Gerald Arthur has been resigned. Director WALKER, Julian has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BRADSHAW, Paula Kirsten
Appointed Date: 01 July 2016
57 years old

Director
EVANS, Nathan
Appointed Date: 01 February 2011
49 years old

Director
EVANS, Stephen Paul
Appointed Date: 03 November 2008
69 years old

Director
MASON, Leigh Edwin
Appointed Date: 28 November 2008
59 years old

Director
TURLEY, Darren Michael
Appointed Date: 28 November 2008
52 years old

Resigned Directors

Secretary
CLARKSON, Stephen George
Resigned: 16 May 2012
Appointed Date: 03 November 2008

Director
CLARKSON, Stephen George
Resigned: 16 May 2012
Appointed Date: 03 November 2008
58 years old

Director
CRITTLE, Gerald Arthur
Resigned: 28 May 2009
Appointed Date: 28 November 2008
72 years old

Director
WALKER, Julian
Resigned: 30 June 2016
Appointed Date: 28 November 2008
63 years old

Persons With Significant Control

Mr Stephen Paul Evans
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sue Evans
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARKSON EVANS HOLDINGS LIMITED Events

24 May 2017
Group of companies' accounts made up to 30 September 2016
17 Nov 2016
Confirmation statement made on 3 November 2016 with updates
08 Sep 2016
Director's details changed for Mr Darren Michael Turley on 1 September 2016
07 Sep 2016
Director's details changed for Mrs Paula Kirsten Bradshaw on 1 September 2016
12 Jul 2016
Appointment of Mrs Paula Kirsten Bradshaw as a director on 1 July 2016
...
... and 46 more events
16 Dec 2008
Director appointed leigh edwin mason
16 Dec 2008
Director appointed gerald arthur crittle
16 Dec 2008
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Dec 2008
Particulars of a mortgage or charge / charge no: 1
03 Nov 2008
Incorporation

CLARKSON EVANS HOLDINGS LIMITED Charges

1 October 2014
Charge code 0674 0084 0005
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Site c, meteor business park gloucestershire airport…
1 October 2014
Charge code 0674 0084 0004
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land adjoining site c, meteor business park gloucestershire…
16 May 2012
Debenture
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Stephen George Clarkson
Description: All assets property and undertaking for the time being of…
21 November 2011
Mortgage debenture
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
11 December 2008
Debenture
Delivered: 16 December 2008
Status: Satisfied on 5 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…