CLM ENGINEERING (OVERSEAS) LIMITED
MAIDENHEAD LAND & MARINE ENGINEERING (OVERSEAS) LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UB

Company number 02992285
Status Active
Incorporation Date 18 November 1994
Company Type Private Limited Company
Address COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 3,000,000 . The most likely internet sites of CLM ENGINEERING (OVERSEAS) LIMITED are www.clmengineeringoverseas.co.uk, and www.clm-engineering-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Clm Engineering Overseas Limited is a Private Limited Company. The company registration number is 02992285. Clm Engineering Overseas Limited has been working since 18 November 1994. The present status of the company is Active. The registered address of Clm Engineering Overseas Limited is Costain House Vanwall Business Park Maidenhead Berkshire Sl6 4ub. . WOOD, Tracey Alison is a Secretary of the company. HUNTER, Martin David is a Director of the company. WOOD, Tracey Alison is a Director of the company. Secretary FRANKS, Clive Leonard has been resigned. Secretary RACE, Brian William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Peter Richard has been resigned. Director ARMITT, John Alexander has been resigned. Director CAMPBELL, John Richmond has been resigned. Director FRANKS, Clive Leonard has been resigned. Director GERRETSEN, Wolbert has been resigned. Director LEE, Stephen Warwick has been resigned. Director LOVELL, Alan Charles has been resigned. Director NICOLL, Peter has been resigned. Director PINKNEY, Francis Stewart has been resigned. Director ROBERTS, Miles William has been resigned. Director SIVEY, Graham Paul has been resigned. Director STEINER, Leon has been resigned. Director WOODS, Peter Francis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOOD, Tracey Alison
Appointed Date: 01 June 2011

Director
HUNTER, Martin David
Appointed Date: 20 October 2003
66 years old

Director
WOOD, Tracey Alison
Appointed Date: 01 June 2011
56 years old

Resigned Directors

Secretary
FRANKS, Clive Leonard
Resigned: 31 May 2011
Appointed Date: 30 April 1998

Secretary
RACE, Brian William
Resigned: 30 April 1998
Appointed Date: 30 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 1994
Appointed Date: 18 November 1994

Director
ADAMS, Peter Richard
Resigned: 31 August 2003
Appointed Date: 11 October 1996
77 years old

Director
ARMITT, John Alexander
Resigned: 30 June 2001
Appointed Date: 09 April 1997
79 years old

Director
CAMPBELL, John Richmond
Resigned: 02 June 2000
Appointed Date: 01 January 1995
81 years old

Director
FRANKS, Clive Leonard
Resigned: 31 May 2011
Appointed Date: 30 June 2001
80 years old

Director
GERRETSEN, Wolbert
Resigned: 26 September 1995
Appointed Date: 01 January 1995
83 years old

Director
LEE, Stephen Warwick
Resigned: 12 February 1999
Appointed Date: 19 August 1996
75 years old

Director
LOVELL, Alan Charles
Resigned: 08 April 1997
Appointed Date: 26 September 1995
71 years old

Director
NICOLL, Peter
Resigned: 09 January 1995
Appointed Date: 30 November 1994
76 years old

Director
PINKNEY, Francis Stewart
Resigned: 31 December 1998
Appointed Date: 19 August 1996
83 years old

Director
ROBERTS, Miles William
Resigned: 31 December 2001
Appointed Date: 02 June 2000
61 years old

Director
SIVEY, Graham Paul
Resigned: 31 August 1996
Appointed Date: 01 January 1995
78 years old

Director
STEINER, Leon
Resigned: 31 October 1996
Appointed Date: 01 January 1995
81 years old

Director
WOODS, Peter Francis
Resigned: 31 July 1998
Appointed Date: 11 October 1996
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 November 1994
Appointed Date: 18 November 1994

Persons With Significant Control

Costain Engineering & Construction Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLM ENGINEERING (OVERSEAS) LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
14 Jul 2016
Full accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3,000,000

27 May 2015
Full accounts made up to 31 December 2014
13 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3,000,000

...
... and 107 more events
20 Dec 1994
Accounting reference date notified as 31/12

14 Dec 1994
Secretary resigned;new secretary appointed

14 Dec 1994
Director resigned;new director appointed

14 Dec 1994
Registered office changed on 14/12/94 from: 1 mitchell lane bristol BS1 6BU

18 Nov 1994
Incorporation

CLM ENGINEERING (OVERSEAS) LIMITED Charges

12 September 2012
An omnibus guarantee and set-off agreement
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…