CLINTON FARMS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QY

Company number 00700827
Status Active
Incorporation Date 15 August 1961
Company Type Private Limited Company
Address WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 120,000 . The most likely internet sites of CLINTON FARMS LIMITED are www.clintonfarms.co.uk, and www.clinton-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. Clinton Farms Limited is a Private Limited Company. The company registration number is 00700827. Clinton Farms Limited has been working since 15 August 1961. The present status of the company is Active. The registered address of Clinton Farms Limited is Weston Centre 10 Grosvenor Street London W1k 4qy. . GEDAY, Amanda is a Secretary of the company. WESTON, Garth John is a Director of the company. WESTON, Guy Howard is a Director of the company. WESTON, Mary Ruth is a Director of the company. Secretary BAILEY, Harold William has been resigned. Secretary FOSTER, Jessica Sophie has been resigned. Secretary GRAYSON, Richard Charles has been resigned. Secretary MENDELSOHN, Rosalyn Sharon has been resigned. Secretary RICHARDSON, Lyn has been resigned. Secretary SPRINGETT, Catherine Mary has been resigned. Secretary WRIGHT, William Bernard has been resigned. Director BAILEY, Harold William has been resigned. Director WESTON, Garfield Howard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GEDAY, Amanda
Appointed Date: 28 February 2012

Director
WESTON, Garth John
Appointed Date: 28 June 1996
56 years old

Director
WESTON, Guy Howard
Appointed Date: 15 December 2000
65 years old

Director
WESTON, Mary Ruth
Appointed Date: 15 December 2000
93 years old

Resigned Directors

Secretary
BAILEY, Harold William
Resigned: 28 June 1996

Secretary
FOSTER, Jessica Sophie
Resigned: 07 March 2001
Appointed Date: 14 July 2000

Secretary
GRAYSON, Richard Charles
Resigned: 28 February 2012
Appointed Date: 29 June 2010

Secretary
MENDELSOHN, Rosalyn Sharon
Resigned: 29 June 2010
Appointed Date: 13 August 2001

Secretary
RICHARDSON, Lyn
Resigned: 13 August 2001
Appointed Date: 24 July 2001

Secretary
SPRINGETT, Catherine Mary
Resigned: 24 July 2001
Appointed Date: 07 March 2001

Secretary
WRIGHT, William Bernard
Resigned: 14 July 2000
Appointed Date: 28 June 1996

Director
BAILEY, Harold William
Resigned: 28 June 1996
89 years old

Director
WESTON, Garfield Howard
Resigned: 15 December 2000
98 years old

Persons With Significant Control

Clinton Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Wittington Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLINTON FARMS LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 120,000

06 Jan 2016
Full accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 120,000

...
... and 98 more events
16 Oct 1986
Annual return made up to 20/10/86

14 Oct 1978
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 May 1977
Allotment of shares
04 Sep 1975
Increase in nominal capital
15 Aug 1961
Incorporation