CLIFFORD FRY & CO LTD
CLIFFORD FRY & CO (RETAINER) LTD CLIFFORD FRY & CO LTD.

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 03730182
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address ST MARYS HOUSE NETHERHAMPTON, SALISBURY, SP2 8PU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of CLIFFORD FRY & CO LTD are www.cliffordfryco.co.uk, and www.clifford-fry-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Clifford Fry Co Ltd is a Private Limited Company. The company registration number is 03730182. Clifford Fry Co Ltd has been working since 10 March 1999. The present status of the company is Active. The registered address of Clifford Fry Co Ltd is St Marys House Netherhampton Salisbury Sp2 8pu. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD is a Secretary of the company. ALLENBY, Simon Michael is a Director of the company. Secretary FRY, Elizabeth has been resigned. Secretary FRY, Linda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLENBY, Louise has been resigned. Director FRY, Linda has been resigned. Director HARRINGTON, Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


clifford fry & co Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Appointed Date: 01 March 2004

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

Resigned Directors

Secretary
FRY, Elizabeth
Resigned: 01 March 2004
Appointed Date: 13 March 2000

Secretary
FRY, Linda
Resigned: 13 March 2000
Appointed Date: 10 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999

Director
ALLENBY, Louise
Resigned: 03 December 2007
Appointed Date: 10 March 1999
56 years old

Director
FRY, Linda
Resigned: 13 March 2000
Appointed Date: 10 March 1999
75 years old

Director
HARRINGTON, Elizabeth
Resigned: 01 December 2009
Appointed Date: 13 March 2000
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 LTD Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

15 Jun 2015
Accounts for a dormant company made up to 31 March 2015
02 Apr 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

...
... and 42 more events
21 Nov 2000
Accounts for a small company made up to 31 March 2000
14 Nov 2000
New secretary appointed;new director appointed
09 Mar 2000
Return made up to 10/03/00; full list of members
11 Mar 1999
Secretary resigned
10 Mar 1999
Incorporation