CLOCK COTTAGES LIMITED
WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 0LW

Company number 03595400
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address MRS D PARGITER, 2 CLOCKHOUSE COTTAGES SHREWTON ROAD, CHITTERNE, WARMINSTER, WILTSHIRE, BA12 0LW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CLOCK COTTAGES LIMITED are www.clockcottages.co.uk, and www.clock-cottages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Clock Cottages Limited is a Private Limited Company. The company registration number is 03595400. Clock Cottages Limited has been working since 09 July 1998. The present status of the company is Active. The registered address of Clock Cottages Limited is Mrs D Pargiter 2 Clockhouse Cottages Shrewton Road Chitterne Warminster Wiltshire Ba12 0lw. . PARGITER, Derinne is a Secretary of the company. ANDERSON, Calum is a Director of the company. LEITCH, Valerie Beryl is a Director of the company. MOODY, Ann Irene is a Director of the company. PARGITER, Derine Mary is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary HEMBER, Mary Violet May has been resigned. Secretary MOODY, Ann Irene has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director DUNCALF, Jacqueline Susan has been resigned. Director HEMBER, Paul Edwin has been resigned. Director JONES, Nigel Francis has been resigned. Director NORTHEAST, Nigel John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PARGITER, Derinne
Appointed Date: 09 July 2010

Director
ANDERSON, Calum
Appointed Date: 09 January 2015
50 years old

Director
LEITCH, Valerie Beryl
Appointed Date: 23 July 2014
77 years old

Director
MOODY, Ann Irene
Appointed Date: 04 January 2001
76 years old

Director
PARGITER, Derine Mary
Appointed Date: 04 January 2001
73 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 14 July 1998
Appointed Date: 09 July 1998

Secretary
HEMBER, Mary Violet May
Resigned: 04 January 2001
Appointed Date: 14 July 1998

Secretary
MOODY, Ann Irene
Resigned: 09 July 2010
Appointed Date: 04 January 2001

Nominee Director
CREDITREFORM LIMITED
Resigned: 14 July 1998
Appointed Date: 09 July 1998

Director
DUNCALF, Jacqueline Susan
Resigned: 23 July 2014
Appointed Date: 01 December 2002
61 years old

Director
HEMBER, Paul Edwin
Resigned: 04 January 2001
Appointed Date: 14 July 1998
86 years old

Director
JONES, Nigel Francis
Resigned: 01 December 2002
Appointed Date: 10 February 2001
59 years old

Director
NORTHEAST, Nigel John
Resigned: 17 November 2006
Appointed Date: 04 January 2001
64 years old

CLOCK COTTAGES LIMITED Events

21 Aug 2016
Total exemption small company accounts made up to 31 July 2016
10 Jul 2016
Confirmation statement made on 9 July 2016 with updates
18 Aug 2015
Total exemption small company accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4

14 Jul 2015
Termination of appointment of Jacqueline Susan Duncalf as a director on 23 July 2014
...
... and 54 more events
17 Jul 1998
Director resigned
17 Jul 1998
New secretary appointed
17 Jul 1998
New director appointed
17 Jul 1998
Registered office changed on 17/07/98 from: windsor house temple row birmingham west midlands B2 5JX
09 Jul 1998
Incorporation