CLEMENT HOLDINGS LIMITED
HASLEMERE CLEMENT BROTHERS HOLDINGS LIMITED

Hellopages » Surrey » Waverley » GU27 1HR

Company number 02612693
Status Active
Incorporation Date 20 May 1991
Company Type Private Limited Company
Address CLEMENT HOUSE, WEYDOWN ROAD INDUSTRIAL ESTATE, HASLEMERE, SURREY, GU27 1HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 115,553 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLEMENT HOLDINGS LIMITED are www.clementholdings.co.uk, and www.clement-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Milford (Surrey) Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 9 miles; to Farncombe Rail Station is 9 miles; to Farnham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clement Holdings Limited is a Private Limited Company. The company registration number is 02612693. Clement Holdings Limited has been working since 20 May 1991. The present status of the company is Active. The registered address of Clement Holdings Limited is Clement House Weydown Road Industrial Estate Haslemere Surrey Gu27 1hr. . CLEMENT-JONES, Tessa Lindsey Eileen is a Secretary of the company. CLEMENT, Peter Robert Rendall is a Director of the company. HAAN, Michael Robert Anthony is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary SPEAR, Ann has been resigned. Director BOXALL, David has been resigned. Director CLEMENT, Peter Michael, Director has been resigned. Director CLEMENT, Richard has been resigned. Director CLEMENT, Roy Winter has been resigned. Director CLEMENT, Stephen John has been resigned. Director COULDERY, Peter Alan James has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CLEMENT-JONES, Tessa Lindsey Eileen
Appointed Date: 01 December 2005

Director
CLEMENT, Peter Robert Rendall
Appointed Date: 21 May 1991
70 years old

Director
HAAN, Michael Robert Anthony
Appointed Date: 29 May 2013
81 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 21 May 1991
Appointed Date: 20 May 1991

Secretary
SPEAR, Ann
Resigned: 01 December 2005
Appointed Date: 21 May 1991

Director
BOXALL, David
Resigned: 15 January 2010
Appointed Date: 21 February 1997
57 years old

Director
CLEMENT, Peter Michael, Director
Resigned: 31 December 1995
Appointed Date: 20 March 1992
89 years old

Director
CLEMENT, Richard
Resigned: 18 April 2010
Appointed Date: 20 March 1992
71 years old

Director
CLEMENT, Roy Winter
Resigned: 31 December 1994
Appointed Date: 20 March 1992
90 years old

Director
CLEMENT, Stephen John
Resigned: 17 March 1998
Appointed Date: 20 March 1992
72 years old

Director
COULDERY, Peter Alan James
Resigned: 12 December 2012
Appointed Date: 02 November 2009
66 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 21 May 1991
Appointed Date: 20 May 1991

CLEMENT HOLDINGS LIMITED Events

14 Dec 2016
Full accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 115,553

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 85,053

04 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 85 more events
08 Aug 1991
Company name changed avonhold LIMITED\certificate issued on 09/08/91

20 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jun 1991
Registered office changed on 01/06/91 from: classic house 174-180 old street london EC1V 9BP

20 May 1991
Incorporation

CLEMENT HOLDINGS LIMITED Charges

2 March 2010
Debenture
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2010
Legal mortgage
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Clement house weydown road industrial estate haslemere…
15 February 2010
Legal charge
Delivered: 19 February 2010
Status: Satisfied on 16 March 2010
Persons entitled: Peter Alan James Couldery
Description: Clement house, station yard, haslemere, surrey t/no…
15 July 2008
Legal charge
Delivered: 17 July 2008
Status: Satisfied on 19 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H clement house, station yard, weydown road, haslemere…
14 July 2006
Legal charge
Delivered: 18 July 2006
Status: Satisfied on 19 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a clement house (formerly clembro house)…
16 July 2003
Guarantee & debenture
Delivered: 21 July 2003
Status: Satisfied on 19 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as 19 and 21 wey hill…