CLOVIS LANDE ASSOCIATES LIMITED
TONBRIDGE CLOVIS INDUSTRIAL GROUP LIMITED

Hellopages » Kent » Tonbridge and Malling » TN12 5HH

Company number 02210820
Status Active
Incorporation Date 14 January 1988
Company Type Private Limited Company
Address 104 BRANBRIDGES ROAD, EAST PECKHAM, TONBRIDGE, KENT, TN12 5HH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 96,613 . The most likely internet sites of CLOVIS LANDE ASSOCIATES LIMITED are www.clovislandeassociates.co.uk, and www.clovis-lande-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Tonbridge Rail Station is 5.5 miles; to Barming Rail Station is 6.3 miles; to Frant Rail Station is 8.5 miles; to Wadhurst Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clovis Lande Associates Limited is a Private Limited Company. The company registration number is 02210820. Clovis Lande Associates Limited has been working since 14 January 1988. The present status of the company is Active. The registered address of Clovis Lande Associates Limited is 104 Branbridges Road East Peckham Tonbridge Kent Tn12 5hh. . REVELL, Alexandra is a Secretary of the company. REVELL, Gregory Charles is a Director of the company. Secretary REVELL, Richard Charles has been resigned. Secretary WOOD, David Ernest has been resigned. Director REVELL, Richard Charles has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


clovis lande associates Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REVELL, Alexandra
Appointed Date: 26 May 2005

Director
REVELL, Gregory Charles
Appointed Date: 27 June 1995
55 years old

Resigned Directors

Secretary
REVELL, Richard Charles
Resigned: 26 May 2005
Appointed Date: 03 June 1998

Secretary
WOOD, David Ernest
Resigned: 03 June 1998

Director
REVELL, Richard Charles
Resigned: 27 April 2001
84 years old

Persons With Significant Control

Alexandra Revell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gregory Charles Revell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLOVIS LANDE ASSOCIATES LIMITED Events

10 Apr 2017
Confirmation statement made on 29 March 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 96,613

01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
09 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 96,613

...
... and 81 more events
08 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Aug 1988
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

01 Aug 1988
Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares

01 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Jan 1988
Incorporation

CLOVIS LANDE ASSOCIATES LIMITED Charges

20 November 2002
Debenture
Delivered: 25 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: With the benefit of all rights licences guarantees rent…
20 February 1989
Debenture
Delivered: 22 February 1989
Status: Satisfied on 14 November 1997
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…