About

Registered Number: 02949922
Date of Incorporation: 18/07/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP,

 

Founded in 1994, Clarendon House (Fleet) M. C. Ltd are based in Cambridge in Cambridgeshire, it's status is listed as "Active". We do not know the number of employees at the business. There are 11 directors listed as Berry, Christopher Maurice Loxham, Paine, Simon, Chare, Peter John Bruton, Charge, Susan Mary, Day, Yvonne, Hooper, Catherine Anne, Lewis, Guy, Mancey, Sidney, Morrey, Barbie Christine, Ng, Kevin Ming Hong, Tench, Ian for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Christopher Maurice Loxham 17 September 2002 - 1
PAINE, Simon 08 January 2018 - 1
CHARE, Peter John Bruton 25 January 1999 07 August 2002 1
CHARGE, Susan Mary 25 January 1999 05 April 2000 1
DAY, Yvonne 04 September 2006 08 August 2007 1
HOOPER, Catherine Anne 25 January 1999 05 April 2000 1
LEWIS, Guy 30 May 2001 30 May 2002 1
MANCEY, Sidney 25 January 1999 31 August 2000 1
MORREY, Barbie Christine 25 January 1999 05 April 2000 1
NG, Kevin Ming Hong 25 January 1999 10 July 2001 1
TENCH, Ian 07 May 2002 19 March 2007 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 11 November 2019
AD01 - Change of registered office address 04 October 2019
CH01 - Change of particulars for director 04 October 2019
CH04 - Change of particulars for corporate secretary 04 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 27 July 2018
AP01 - Appointment of director 08 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 29 July 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 16 July 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 18 July 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 03 July 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH04 - Change of particulars for corporate secretary 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 20 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
353 - Register of members 09 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
363s - Annual Return 28 July 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 03 July 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 27 July 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 23 July 2004
363s - Annual Return 26 July 2003
AA - Annual Accounts 22 July 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 25 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
363s - Annual Return 27 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
AA - Annual Accounts 13 June 2001
288b - Notice of resignation of directors or secretaries 07 September 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 04 July 2000
287 - Change in situation or address of Registered Office 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
AA - Annual Accounts 27 April 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
363s - Annual Return 22 September 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
287 - Change in situation or address of Registered Office 17 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 17 July 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 17 July 1997
AA - Annual Accounts 26 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
363s - Annual Return 03 September 1996
RESOLUTIONS - N/A 01 February 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 02 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1995
NEWINC - New incorporation documents 18 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.