Company number 07666995
Status Active
Incorporation Date 13 June 2011
Company Type Private Limited Company
Address WJP/720128-2, 3 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Resolutions
RES02 ‐
Resolution of re-registration
; Re-registration from a public company to a private limited company
MAR ‐
Re-registration of Memorandum and Articles
CERT10 ‐
Certificate of re-registration from Public Limited Company to Private
. The most likely internet sites of CLC UTILITIES HOLDINGS LIMITED are www.clcutilitiesholdings.co.uk, and www.clc-utilities-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Clc Utilities Holdings Limited is a Private Limited Company.
The company registration number is 07666995. Clc Utilities Holdings Limited has been working since 13 June 2011.
The present status of the company is Active. The registered address of Clc Utilities Holdings Limited is Wjp 720128 2 3 Lonsdale Gardens Tunbridge Wells Kent Tn1 1nx. . ENGLAND, Alan is a Director of the company. JUPP, Anthony John is a Director of the company. Secretary THOMSON SNELL AND PASSMORE has been resigned. Director FLOYD, Dean Anthony has been resigned. Director LEE FLOYD, Mark has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
LEE FLOYD, Mark
Resigned: 05 June 2014
Appointed Date: 19 August 2013
55 years old
Persons With Significant Control
Susan Debbie Floyd
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Cnj Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
CLC UTILITIES HOLDINGS LIMITED Events
20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
17 Feb 2017
Resolutions
-
RES02 ‐
Resolution of re-registration
17 Feb 2017
Re-registration from a public company to a private limited company
-
MAR ‐
Re-registration of Memorandum and Articles
-
CERT10 ‐
Certificate of re-registration from Public Limited Company to Private
14 Dec 2016
Termination of appointment of Dean Anthony Floyd as a director on 23 November 2016
26 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
...
... and 22 more events
18 Oct 2012
Company name changed chigwell construction (properties) LIMITED\certificate issued on 18/10/12
-
RES15 ‐
Change company name resolution on 2012-10-18
-
NM01 ‐
Change of name by resolution
30 Jul 2012
Annual return made up to 13 June 2012 with full list of shareholders
22 Sep 2011
Registered office address changed from 12E Manor Road London N16 5SA England on 22 September 2011
24 Jun 2011
Company name changed chigwell construction (london) LTD\certificate issued on 24/06/11
-
RES15 ‐
Change company name resolution on 2011-06-24
-
NM01 ‐
Change of name by resolution
13 Jun 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted