CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 04162174
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address ST MARY'S HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Catherine Eastham as a director on 1 April 2017; Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD are www.cliffordfrycocompanysecretarial.co.uk, and www.clifford-fry-co-company-secretarial.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and eight months. Clifford Fry Co Company Secretarial Ltd is a Private Limited Company. The company registration number is 04162174. Clifford Fry Co Company Secretarial Ltd has been working since 16 February 2001. The present status of the company is Active. The registered address of Clifford Fry Co Company Secretarial Ltd is St Mary S House Netherhampton Salisbury Wiltshire Sp2 8pu. The company`s financial liabilities are £266.25k. It is £69.95k against last year. The cash in hand is £158.99k. It is £44.09k against last year. And the total assets are £383.71k, which is £126.74k against last year. CHILVERS, Sarah is a Secretary of the company. GRISCTI, Isobel Marianne is a Secretary of the company. O'CALLAGHAN, Kelly is a Secretary of the company. PARKER, Erica is a Secretary of the company. ALLENBY, Simon Michael is a Director of the company. EASTHAM, Catherine is a Director of the company. Secretary DEACON, Melanie Jeanne has been resigned. Secretary FRY, Elizabeth has been resigned. Secretary FRY, Tracey Lee has been resigned. Secretary GILBERT, Maria has been resigned. Secretary GRISCTI, Sharon Jennifer has been resigned. Secretary MUSSELLWHITE, Amy has been resigned. Secretary SMITH, Lucinda Mary has been resigned. Secretary SPICER, Lisa Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLENBY, Louise has been resigned. Director FRY, Tracey Lee has been resigned. Director HARRINGTON, Elizabeth has been resigned. The company operates in "Combined office administrative service activities".


clifford fry & co (company secretarial) Key Finiance

LIABILITIES £266.25k
+35%
CASH £158.99k
+38%
TOTAL ASSETS £383.71k
+49%
All Financial Figures

Current Directors

Secretary
CHILVERS, Sarah
Appointed Date: 01 December 2015

Secretary
GRISCTI, Isobel Marianne
Appointed Date: 23 May 2002

Secretary
O'CALLAGHAN, Kelly
Appointed Date: 01 December 2015

Secretary
PARKER, Erica
Appointed Date: 04 October 2013

Director
ALLENBY, Simon Michael
Appointed Date: 16 November 2007
58 years old

Director
EASTHAM, Catherine
Appointed Date: 01 April 2017
49 years old

Resigned Directors

Secretary
DEACON, Melanie Jeanne
Resigned: 19 January 2012
Appointed Date: 05 November 2008

Secretary
FRY, Elizabeth
Resigned: 08 August 2001
Appointed Date: 16 February 2001

Secretary
FRY, Tracey Lee
Resigned: 03 December 2007
Appointed Date: 28 October 2003

Secretary
GILBERT, Maria
Resigned: 01 December 2015
Appointed Date: 01 October 2005

Secretary
GRISCTI, Sharon Jennifer
Resigned: 19 January 2012
Appointed Date: 05 November 2008

Secretary
MUSSELLWHITE, Amy
Resigned: 04 October 2013
Appointed Date: 04 May 2010

Secretary
SMITH, Lucinda Mary
Resigned: 04 May 2010
Appointed Date: 01 February 2006

Secretary
SPICER, Lisa Anne
Resigned: 01 June 2007
Appointed Date: 08 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001

Director
ALLENBY, Louise
Resigned: 03 December 2007
Appointed Date: 16 February 2001
56 years old

Director
FRY, Tracey Lee
Resigned: 03 December 2007
Appointed Date: 30 March 2004
47 years old

Director
HARRINGTON, Elizabeth
Resigned: 31 March 2008
Appointed Date: 16 February 2001
50 years old

Persons With Significant Control

Mr Simon Michael Allenby
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD Events

24 Apr 2017
Appointment of Catherine Eastham as a director on 1 April 2017
30 Jan 2017
Confirmation statement made on 20 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

01 Dec 2015
Termination of appointment of Maria Gilbert as a secretary on 1 December 2015
...
... and 60 more events
18 Oct 2001
Ad 16/02/01--------- £ si 1@1=1 £ ic 2/3
15 Aug 2001
Secretary resigned
15 Aug 2001
New secretary appointed
20 Feb 2001
Secretary resigned
16 Feb 2001
Incorporation