CLARK & STANDFIELD LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1AW

Company number 00455673
Status Active
Incorporation Date 18 June 1948
Company Type Private Limited Company
Address 209 TOWER BRIDGE BUSINESS CENTRE, 46-48 EAST SMITHFIELD, LONDON, ENGLAND, E1W 1AW
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from 209 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 31 October 2016; Registered office address changed from 5 Ground Floor, Martin House 5 Martin Lane London EC4R 0DP England to 209 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 24 October 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of CLARK & STANDFIELD LIMITED are www.clarkstandfield.co.uk, and www.clark-standfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and four months. Clark Standfield Limited is a Private Limited Company. The company registration number is 00455673. Clark Standfield Limited has been working since 18 June 1948. The present status of the company is Active. The registered address of Clark Standfield Limited is 209 Tower Bridge Business Centre 46 48 East Smithfield London England E1w 1aw. . MACVICAR, Archibald is a Secretary of the company. MACVICAR, Archibald is a Director of the company. WESTMORE, David Michael is a Director of the company. Secretary MCKINNEY, Brian Anthony has been resigned. Secretary MCLAUGHLAN, Margaret Rita has been resigned. Secretary MILLWARD, Brian John has been resigned. Director GRANT, Charles has been resigned. Director MCCUTCHEON, John Ernest has been resigned. Director MCKINNEY, Brian Anthony has been resigned. Director RAMSAY, Ian has been resigned. Director WESTMORE, David Michael has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
MACVICAR, Archibald
Appointed Date: 26 September 2013

Director
MACVICAR, Archibald
Appointed Date: 27 September 2013
71 years old

Director
WESTMORE, David Michael
Appointed Date: 25 May 1995
70 years old

Resigned Directors

Secretary
MCKINNEY, Brian Anthony
Resigned: 26 September 2013
Appointed Date: 25 May 1995

Secretary
MCLAUGHLAN, Margaret Rita
Resigned: 25 May 1995

Secretary
MILLWARD, Brian John
Resigned: 30 March 1993

Director
GRANT, Charles
Resigned: 25 March 1993
88 years old

Director
MCCUTCHEON, John Ernest
Resigned: 25 May 1995
91 years old

Director
MCKINNEY, Brian Anthony
Resigned: 26 September 2013
Appointed Date: 25 March 1993
77 years old

Director
RAMSAY, Ian
Resigned: 17 March 1993
93 years old

Director
WESTMORE, David Michael
Resigned: 25 March 1993
70 years old

Persons With Significant Control

Mr David Michael Westmore
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Archibald Macvicar
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARK & STANDFIELD LIMITED Events

31 Oct 2016
Registered office address changed from 209 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 31 October 2016
24 Oct 2016
Registered office address changed from 5 Ground Floor, Martin House 5 Martin Lane London EC4R 0DP England to 209 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 24 October 2016
09 Aug 2016
Confirmation statement made on 31 July 2016 with updates
08 Aug 2016
Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 5 Ground Floor, Martin House 5 Martin Lane London EC4R 0DP on 8 August 2016
26 Jul 2016
Micro company accounts made up to 31 March 2016
...
... and 94 more events
28 Jan 1988
Return made up to 18/12/87; full list of members

05 Nov 1987
New director appointed

19 May 1987
Return made up to 29/12/86; full list of members

21 Mar 1987
Full accounts made up to 31 March 1986

09 May 1986
New director appointed

CLARK & STANDFIELD LIMITED Charges

17 November 2011
Charge of deposit
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £99,220 and all amounts in the future…
17 May 1993
Debenture
Delivered: 1 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…