CLIPPER CONTRACTING GROUP LTD
DORCHESTER CLIPPER CONTRACTING LTD CLIPPER PAYROLLS LIMITED

Hellopages » Dorset » West Dorset » DT1 3BS

Company number 06631601
Status Active
Incorporation Date 26 June 2008
Company Type Private Limited Company
Address 1 WIDCOMBE STREET, POUNDBURY, DORCHESTER, DORSET, DT1 3BS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Full accounts made up to 30 June 2016; Termination of appointment of Teresa Mary Anne Noel as a director on 4 July 2016. The most likely internet sites of CLIPPER CONTRACTING GROUP LTD are www.clippercontractinggroup.co.uk, and www.clipper-contracting-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Clipper Contracting Group Ltd is a Private Limited Company. The company registration number is 06631601. Clipper Contracting Group Ltd has been working since 26 June 2008. The present status of the company is Active. The registered address of Clipper Contracting Group Ltd is 1 Widcombe Street Poundbury Dorchester Dorset Dt1 3bs. . KING, Richard Mark is a Director of the company. LYAS, Ashley is a Director of the company. LYAS, Roger David is a Director of the company. Secretary POYNTON, Margaret Ann has been resigned. Secretary QFL NOMINEE SECRETARY LIMITED has been resigned. Director ALLEN, Katie has been resigned. Director MORAN, Matthew has been resigned. Director NOEL, Teresa Mary Anne has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
KING, Richard Mark
Appointed Date: 01 December 2009
48 years old

Director
LYAS, Ashley
Appointed Date: 01 February 2012
46 years old

Director
LYAS, Roger David
Appointed Date: 01 February 2012
82 years old

Resigned Directors

Secretary
POYNTON, Margaret Ann
Resigned: 01 December 2009
Appointed Date: 15 April 2009

Secretary
QFL NOMINEE SECRETARY LIMITED
Resigned: 15 April 2009
Appointed Date: 26 June 2008

Director
ALLEN, Katie
Resigned: 01 December 2009
Appointed Date: 12 March 2009
46 years old

Director
MORAN, Matthew
Resigned: 12 March 2009
Appointed Date: 26 June 2008
43 years old

Director
NOEL, Teresa Mary Anne
Resigned: 04 July 2016
Appointed Date: 01 January 2014
71 years old

Persons With Significant Control

Quba Investments Limited
Notified on: 4 July 2016
Nature of control: Ownership of shares – 75% or more

CLIPPER CONTRACTING GROUP LTD Events

04 Apr 2017
Confirmation statement made on 24 March 2017 with updates
03 Apr 2017
Full accounts made up to 30 June 2016
03 Nov 2016
Termination of appointment of Teresa Mary Anne Noel as a director on 4 July 2016
29 Jul 2016
All of the property or undertaking has been released from charge 2
29 Jul 2016
All of the property or undertaking has been released from charge 1
...
... and 46 more events
13 Mar 2009
Director appointed ms katie allen
13 Mar 2009
Registered office changed on 13/03/2009 from 7 elm road green st green orpington kent BR6 6BA united kingdom
13 Mar 2009
Appointment terminated director matthew moran
02 Jul 2008
Registered office changed on 02/07/2008 from squirrel lodge swan lane edenbridge kent TN8 6AL united kingdom
26 Jun 2008
Incorporation

CLIPPER CONTRACTING GROUP LTD Charges

21 March 2012
Deed of charge over credit balances
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
13 August 2010
Debenture
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…