CLEARMOON PROPERTY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2SB

Company number 03827306
Status Active
Incorporation Date 17 August 1999
Company Type Private Limited Company
Address ALEXANDRA HOUSE, ST JOHNS STREET, SALISBURY, WILTSHIRE, SP1 2SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CLEARMOON PROPERTY LIMITED are www.clearmoonproperty.co.uk, and www.clearmoon-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Clearmoon Property Limited is a Private Limited Company. The company registration number is 03827306. Clearmoon Property Limited has been working since 17 August 1999. The present status of the company is Active. The registered address of Clearmoon Property Limited is Alexandra House St Johns Street Salisbury Wiltshire Sp1 2sb. . FIDSEC LIMITED is a Secretary of the company. RUSSELL, Martyn Eric is a Director of the company. ADL ONE LIMITED is a Director of the company. ADL TWO LIMITED is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ARKLIE, James Lushington has been resigned. Director BROWN, Michael James has been resigned. Director FALLA, Rudiger Michael has been resigned. Director PDL LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FIDSEC LIMITED
Appointed Date: 17 August 1999

Director
RUSSELL, Martyn Eric
Appointed Date: 19 September 2008
61 years old

Director
ADL ONE LIMITED
Appointed Date: 01 September 2003

Director
ADL TWO LIMITED
Appointed Date: 17 January 2002

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 August 1999
Appointed Date: 17 August 1999

Director
ARKLIE, James Lushington
Resigned: 17 January 2002
Appointed Date: 17 August 1999
70 years old

Director
BROWN, Michael James
Resigned: 02 October 2000
Appointed Date: 17 August 1999
74 years old

Director
FALLA, Rudiger Michael
Resigned: 02 October 2000
Appointed Date: 17 August 1999
70 years old

Director
PDL LIMITED
Resigned: 01 September 2003
Appointed Date: 02 October 2000

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 August 1999
Appointed Date: 17 August 1999

Persons With Significant Control

Mr Peter John Gilpin
Notified on: 17 August 2016
88 years old
Nature of control: Ownership of shares – 75% or more

Mrs Miranda Jane Gilpin
Notified on: 17 August 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CLEARMOON PROPERTY LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 31 December 2016
19 Aug 2016
Confirmation statement made on 17 August 2016 with updates
18 Feb 2016
Accounts for a dormant company made up to 31 December 2015
26 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000

23 Feb 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 62 more events
13 Sep 1999
New secretary appointed
13 Sep 1999
Accounting reference date extended from 31/08/00 to 31/12/00
13 Sep 1999
New director appointed
13 Sep 1999
New director appointed
17 Aug 1999
Incorporation