CLARKE ROOFING (HOLDINGS) LIMITED
HAILSHAM

Hellopages » East Sussex » Wealden » BN27 1DW

Company number 04093560
Status Active
Incorporation Date 19 October 2000
Company Type Private Limited Company
Address WATSON ASSOCIATES, 30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 040935600011, created on 21 October 2016; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of CLARKE ROOFING (HOLDINGS) LIMITED are www.clarkeroofingholdings.co.uk, and www.clarke-roofing-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarke Roofing Holdings Limited is a Private Limited Company. The company registration number is 04093560. Clarke Roofing Holdings Limited has been working since 19 October 2000. The present status of the company is Active. The registered address of Clarke Roofing Holdings Limited is Watson Associates 30 34 North Street Hailsham East Sussex Bn27 1dw. . CLARKE, Jacqueline is a Secretary of the company. CLARKE, Frank Michael is a Director of the company. CLARKE, Jacqueline is a Director of the company. CLARKE, Joshua Frank is a Director of the company. CLARKE, Lloyd Paul is a Director of the company. CLARKE, Natalie Jane is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CLARKE, Jacqueline
Appointed Date: 19 October 2000

Director
CLARKE, Frank Michael
Appointed Date: 19 October 2000
67 years old

Director
CLARKE, Jacqueline
Appointed Date: 01 April 2002
62 years old

Director
CLARKE, Joshua Frank
Appointed Date: 01 February 2015
36 years old

Director
CLARKE, Lloyd Paul
Appointed Date: 01 February 2015
39 years old

Director
CLARKE, Natalie Jane
Appointed Date: 01 February 2015
40 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000

Persons With Significant Control

Mrs Jacqueline Clarke
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frank Michael Clarke
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARKE ROOFING (HOLDINGS) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Oct 2016
Registration of charge 040935600011, created on 21 October 2016
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Particulars of variation of rights attached to shares
...
... and 58 more events
24 Oct 2000
New secretary appointed
24 Oct 2000
New director appointed
24 Oct 2000
Director resigned
24 Oct 2000
Secretary resigned
19 Oct 2000
Incorporation

CLARKE ROOFING (HOLDINGS) LIMITED Charges

21 October 2016
Charge code 0409 3560 0011
Delivered: 29 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 52 ashgate road eastbourne east sussex t/no ESX137741…
6 August 2015
Charge code 0409 3560 0010
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 18 winkney road eastbourne east…
28 December 2011
Mortgage
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 9 eugene way, eastbourne, t/no: ESX292459 together with…
3 October 2011
Mortgage
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 9 eugene way eastbourne east sussex t/no…
16 September 2011
Mortgage
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 27 hailsham road polegate E.sussex t/no…
9 March 2011
Mortgage deed
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 90 pensford road eastbourne east sussex…
28 February 2011
Mortgage
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 new st, canterbury, kent t/no K324610…
6 January 2011
Mortgage deed to secure third party liabilities
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 115C tideswell road eastbourne east sussex…
6 January 2011
Mortgage deed to secure third party liabilities
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 15 meadow lands avenue eastbourne east sussex t/no…
30 May 2003
Mortgage deed
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 9A dallington road, hampden park, eastbourne…
30 May 2003
Mortgage deed
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 31 hampden avenue, hampden park, eastbourne…