About

Registered Number: 02722216
Date of Incorporation: 11/06/1992 (32 years and 10 months ago)
Company Status: Active
Registered Address: 40 High Street, Street, Somerset, BA16 0EQ

 

C & J Clark (Senior Executive) Trustees Ltd was registered on 11 June 1992 and are based in Somerset, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mckenzie, Geoffrey Alexander, Moss, Elizabeth, Wildey, Ronald William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Elizabeth 05 March 2019 - 1
WILDEY, Ronald William 07 October 1992 13 May 1996 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, Geoffrey Alexander 07 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 June 2019
RESOLUTIONS - N/A 03 April 2019
RESOLUTIONS - N/A 03 April 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 14 July 2017
PSC02 - N/A 14 July 2017
AA - Annual Accounts 16 January 2017
AP03 - Appointment of secretary 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AR01 - Annual Return 01 July 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 06 June 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 13 February 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 08 June 2011
TM01 - Termination of appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 15 July 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
287 - Change in situation or address of Registered Office 25 September 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 10 June 2002
363s - Annual Return 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
AA - Annual Accounts 16 June 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 07 June 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 29 September 1996
288 - N/A 05 July 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 24 June 1994
RESOLUTIONS - N/A 13 March 1994
RESOLUTIONS - N/A 16 February 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 31 October 1993
288 - N/A 31 October 1993
RESOLUTIONS - N/A 05 July 1993
288 - N/A 05 January 1993
288 - N/A 01 December 1992
RESOLUTIONS - N/A 19 October 1992
MEM/ARTS - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1992
CERTNM - Change of name certificate 03 September 1992
288 - N/A 21 August 1992
288 - N/A 21 August 1992
287 - Change in situation or address of Registered Office 21 August 1992
NEWINC - New incorporation documents 11 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.