CLB LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS4 2BX

Company number 04631492
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 8 January 2017 with updates; Previous accounting period extended from 31 May 2016 to 30 June 2016. The most likely internet sites of CLB LIMITED are www.clb.co.uk, and www.clb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Clb Limited is a Private Limited Company. The company registration number is 04631492. Clb Limited has been working since 08 January 2003. The present status of the company is Active. The registered address of Clb Limited is Churchill House 59 Lichfield Street Walsall West Midlands Ws4 2bx. . BALDWIN, David James is a Director of the company. SOUTHALL, Stephen Norman is a Director of the company. Secretary CLARKE, Kenneth Michael has been resigned. Secretary HILL, Dianw Elizabeth has been resigned. Secretary SEDDON, Anita Jane has been resigned. Secretary LITTLEJOHN CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKE, Kenneth Michael has been resigned. Director GARRETT, Michael Geoffrey has been resigned. Director GETLIFFE, Mark Terence has been resigned. Director HILL, Dianw Elizabeth has been resigned. Director HOPPER, Paul Winfield has been resigned. Director LING, Mark Richard has been resigned. Director TRAVIS, David Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BALDWIN, David James
Appointed Date: 28 November 2016
47 years old

Director
SOUTHALL, Stephen Norman
Appointed Date: 28 November 2016
61 years old

Resigned Directors

Secretary
CLARKE, Kenneth Michael
Resigned: 31 December 2006
Appointed Date: 27 May 2005

Secretary
HILL, Dianw Elizabeth
Resigned: 27 May 2005
Appointed Date: 08 January 2003

Secretary
SEDDON, Anita Jane
Resigned: 28 November 2016
Appointed Date: 12 November 2008

Secretary
LITTLEJOHN CORPORATE SERVICES LIMITED
Resigned: 12 November 2008
Appointed Date: 01 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Director
CLARKE, Kenneth Michael
Resigned: 31 December 2006
Appointed Date: 27 May 2005
77 years old

Director
GARRETT, Michael Geoffrey
Resigned: 27 May 2005
Appointed Date: 08 January 2003
64 years old

Director
GETLIFFE, Mark Terence
Resigned: 28 November 2016
Appointed Date: 12 November 2008
61 years old

Director
HILL, Dianw Elizabeth
Resigned: 27 May 2005
Appointed Date: 08 January 2003
58 years old

Director
HOPPER, Paul Winfield
Resigned: 12 November 2008
Appointed Date: 01 January 2007
73 years old

Director
LING, Mark Richard
Resigned: 12 November 2008
Appointed Date: 27 May 2005
68 years old

Director
TRAVIS, David Joseph
Resigned: 28 November 2016
Appointed Date: 12 November 2008
62 years old

Persons With Significant Control

Clb Coopers Limited
Notified on: 28 November 2016
Nature of control: Ownership of shares – 75% or more

CLB LIMITED Events

14 Feb 2017
Accounts for a dormant company made up to 30 June 2016
14 Feb 2017
Confirmation statement made on 8 January 2017 with updates
14 Feb 2017
Previous accounting period extended from 31 May 2016 to 30 June 2016
18 Jan 2017
Registered office address changed from Ship Canal House King Street Manchester M2 4WU to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 18 January 2017
09 Dec 2016
Termination of appointment of Mark Terence Getliffe as a director on 28 November 2016
...
... and 52 more events
02 Sep 2004
Registered office changed on 02/09/04 from: 14 wood street bolton lancashire BL1 1DZ
23 Aug 2004
Accounts for a dormant company made up to 31 January 2004
06 Jan 2004
Return made up to 08/01/04; full list of members
09 Jan 2003
Secretary resigned
08 Jan 2003
Incorporation