CHARLES CLARK GROUP LIMITED
WEST WAY


Company number 00117935
Status Active
Incorporation Date 5 October 1911
Company Type Private Limited Company
Address FIRST FLOOR, SEACOURT TOWER, WEST WAY, OXFORD., OX2 2JG
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of CHARLES CLARK GROUP LIMITED are www.charlesclarkgroup.co.uk, and www.charles-clark-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and twelve months. Charles Clark Group Limited is a Private Limited Company. The company registration number is 00117935. Charles Clark Group Limited has been working since 05 October 1911. The present status of the company is Active. The registered address of Charles Clark Group Limited is First Floor Seacourt Tower West Way Oxford Ox2 2jg. . GRIFFITHS, Christopher Stanton is a Secretary of the company. FORBES, Georgina Suzanne is a Director of the company. GRIFFITHS, Christopher Stanton is a Director of the company. HOLMES, Peter David is a Director of the company. Secretary RYAN, Michael Trevor has been resigned. Director MCCABE, Edward Gerard Francis has been resigned. Director SHEERAN, Michael has been resigned. Director WEBB, Dennis Graham has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
GRIFFITHS, Christopher Stanton
Appointed Date: 04 May 1993

Director
FORBES, Georgina Suzanne
Appointed Date: 07 May 2009
48 years old

Director
GRIFFITHS, Christopher Stanton
Appointed Date: 04 May 1993
81 years old

Director
HOLMES, Peter David
Appointed Date: 07 May 2009
72 years old

Resigned Directors

Secretary
RYAN, Michael Trevor
Resigned: 04 May 1993

Director
MCCABE, Edward Gerard Francis
Resigned: 07 May 2009
66 years old

Director
SHEERAN, Michael
Resigned: 01 June 1993
94 years old

Director
WEBB, Dennis Graham
Resigned: 01 June 1993
78 years old

CHARLES CLARK GROUP LIMITED Events

10 Feb 2016
Restoration by order of the court
31 Jan 2012
Final Gazette dissolved via compulsory strike-off
18 Oct 2011
First Gazette notice for compulsory strike-off
08 Oct 2009
Appointment of Georgina Suzanne Forbes as a director
08 Oct 2009
Appointment of Peter David Holmes as a director
...
... and 60 more events
15 May 1982
Accounts made up to 31 December 1981
01 Apr 1982
Company name changed\certificate issued on 01/04/82
20 Feb 1975
Accounts made up to 30 September 1974
05 Oct 1911
Incorporation
05 Oct 1911
Certificate of incorporation

CHARLES CLARK GROUP LIMITED Charges

30 March 1981
Legal charge
Delivered: 7 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land bying to the north of warramill road shalford…
30 March 1981
Legal charge
Delivered: 7 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land situate at cotteshall godalming, surrey, together…
30 March 1981
Legal charge
Delivered: 7 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 1 & 2 wey road, goodalming, surrey title no sy 147548.
23 March 1981
Guarantee & debenture
Delivered: 28 March 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
10 February 1981
Supplimental charge
Delivered: 18 February 1981
Status: Satisfied
Description: A specific charge over the benefit of all book debts &…
18 December 1979
Charge
Delivered: 2 January 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific charge over th benefit of allbook debts & other…