CLARIDGE UPHOLSTERY COMPANY LIMITED
MARGATE CLARIDGE INTERIOR LIMITED

Hellopages » Kent » Thanet » CT9 2HS

Company number 03768208
Status Active
Incorporation Date 11 May 1999
Company Type Private Limited Company
Address 52-54 HAROLD ROAD, CLIFTONVILLE, MARGATE, KENT, CT9 2HS
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 10,000 . The most likely internet sites of CLARIDGE UPHOLSTERY COMPANY LIMITED are www.claridgeupholsterycompany.co.uk, and www.claridge-upholstery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Claridge Upholstery Company Limited is a Private Limited Company. The company registration number is 03768208. Claridge Upholstery Company Limited has been working since 11 May 1999. The present status of the company is Active. The registered address of Claridge Upholstery Company Limited is 52 54 Harold Road Cliftonville Margate Kent Ct9 2hs. . WELCH, Hannah is a Secretary of the company. CLARIDGE, Stephen James John is a Director of the company. Secretary BROWN, David Thomas has been resigned. Secretary CLARIDGE, Inger Eva Marianne has been resigned. Secretary CLARIDGE, Patrick Timothy has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CLARIDGE, Inger Eva Marianne has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
WELCH, Hannah
Appointed Date: 14 May 2015

Director
CLARIDGE, Stephen James John
Appointed Date: 13 May 1999
73 years old

Resigned Directors

Secretary
BROWN, David Thomas
Resigned: 14 May 2015
Appointed Date: 24 April 2007

Secretary
CLARIDGE, Inger Eva Marianne
Resigned: 31 January 2003
Appointed Date: 13 May 1999

Secretary
CLARIDGE, Patrick Timothy
Resigned: 24 April 2007
Appointed Date: 01 February 2003

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 13 May 1999
Appointed Date: 11 May 1999

Director
CLARIDGE, Inger Eva Marianne
Resigned: 31 January 2003
Appointed Date: 13 May 1999
68 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 13 May 1999
Appointed Date: 11 May 1999

Persons With Significant Control

Mr Stephen James John Claridge
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CLARIDGE UPHOLSTERY COMPANY LIMITED Events

12 May 2017
Confirmation statement made on 11 May 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 30 June 2016
13 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000

19 Jan 2016
Secretary's details changed for Miss Hannah Claridge on 18 January 2016
02 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 51 more events
18 May 1999
New director appointed
18 May 1999
Registered office changed on 18/05/99 from: 381 kingsway hove east sussex BN3 4QD
18 May 1999
Director resigned
18 May 1999
Secretary resigned
11 May 1999
Incorporation