E R CLIFFORD LIMITED
BEWDLEY

Hellopages » Worcestershire » Wyre Forest » DY12 2DX

Company number 02661261
Status Active
Incorporation Date 7 November 1991
Company Type Private Limited Company
Address 10 TELFORD COURT, SEVERN SIDE SOUTH, BEWDLEY, WORCESTERSHIRE, DY12 2DX
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 952 . The most likely internet sites of E R CLIFFORD LIMITED are www.erclifford.co.uk, and www.e-r-clifford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Hartlebury Rail Station is 4.8 miles; to Blakedown Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E R Clifford Limited is a Private Limited Company. The company registration number is 02661261. E R Clifford Limited has been working since 07 November 1991. The present status of the company is Active. The registered address of E R Clifford Limited is 10 Telford Court Severn Side South Bewdley Worcestershire Dy12 2dx. . JONES, Maureen is a Secretary of the company. COUND, Richard John is a Director of the company. JONES, Maureen is a Director of the company. MILLWARD, Paul Ronald is a Director of the company. Secretary BREWER, Pauline Anne has been resigned. Secretary BUCKLEY, John has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BREWER, Colin Frank has been resigned. Director BREWER, Pauline Anne has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WILLIAMS, Raymond John Thomas has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
JONES, Maureen
Appointed Date: 01 September 1996

Director
COUND, Richard John
Appointed Date: 01 September 1996
78 years old

Director
JONES, Maureen
Appointed Date: 01 September 1996
76 years old

Director
MILLWARD, Paul Ronald
Appointed Date: 01 July 2015
61 years old

Resigned Directors

Secretary
BREWER, Pauline Anne
Resigned: 01 August 1995
Appointed Date: 08 November 1991

Secretary
BUCKLEY, John
Resigned: 01 September 1996
Appointed Date: 01 August 1995

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 November 1991
Appointed Date: 07 November 1991

Director
BREWER, Colin Frank
Resigned: 01 August 1995
Appointed Date: 08 November 1991
93 years old

Director
BREWER, Pauline Anne
Resigned: 01 August 1995
Appointed Date: 08 November 1991
91 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 November 1991
Appointed Date: 07 November 1991
71 years old

Director
WILLIAMS, Raymond John Thomas
Resigned: 17 July 2001
Appointed Date: 01 August 1995
78 years old

Persons With Significant Control

Mr Richard John Cound
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Maureen Jones
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E R CLIFFORD LIMITED Events

13 Jan 2017
Confirmation statement made on 7 November 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 952

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Oct 2015
Appointment of Mr Paul Ronald Millward as a director on 1 July 2015
...
... and 66 more events
04 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Nov 1991
Registered office changed on 29/11/91 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

28 Nov 1991
Company name changed nobleline LIMITED\certificate issued on 29/11/91

25 Nov 1991
Ad 08/11/91--------- £ si 948@1=948 £ ic 2/950

07 Nov 1991
Incorporation