Edinburgh Way
Harlow
Essex
CM20 2TT
Director Name | Mr Dean Johnson |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Clement Clark Int Limited Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Thomas Bernhard |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 January 2021(119 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | C/O Clement Clark Int Limited Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Patrik Max Richard |
---|---|
Date of Birth | March 1961 (Born 61 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 January 2021(119 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Counsel |
Country of Residence | Switzerland |
Correspondence Address | C/O Clement Clark Int Limited Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Robert McFall |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 5 High Street Brixworth Northampton NN6 9DD |
Director Name | Mr Walter Neidhart |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | Herrenwaeldlirain 7 Ch 3063 Bollingen Foreign |
Director Name | Walter Inabnit |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Clement Clark Int Limited Edinburgh Way Harlow Essex CM20 2TT |
Secretary Name | Roger George Risby Bethel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 11 Brampton Close Barton Seagrave Kettering Northamptonshire NN15 6QQ |
Director Name | Martin Trevor Long |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2000) |
Role | General Manager |
Correspondence Address | 25 Ashpole Spinney Northampton Northamptonshire NN4 9QB |
Director Name | Mr Brian Donald Woodcock |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brook Farm Station Road Colne Engaine Colchester Essex CO6 2ES |
Secretary Name | Stephen David Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 January 2022) |
Role | Company Director |
Correspondence Address | C/O Clement Clark Int Limited Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr David Charles Wright |
---|---|
Date of Birth | March 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(106 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Church Road Brightlingsea Essex CO7 0QT |
Director Name | Mr Michael John Bench |
---|---|
Date of Birth | March 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(111 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Clement Clark Int Limited Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Peter Demarmels |
---|---|
Date of Birth | March 1977 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2018(116 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2019) |
Role | Head Of Corporate Development |
Country of Residence | Switzerland |
Correspondence Address | C/O Clement Clark Int Limited Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr RenÉ Ott |
---|---|
Date of Birth | March 1956 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2018(116 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | C/O Clement Clark Int Limited Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Stefan BÜChler |
---|---|
Date of Birth | April 1977 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2020(118 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 November 2020) |
Role | Cfo (Haag Streit Holding Ag) |
Country of Residence | Switzerland |
Correspondence Address | C/O Clement Clark Int Limited Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Patrik Max Richard |
---|---|
Date of Birth | March 1961 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2021(119 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2022) |
Role | General Counsel |
Country of Residence | Switzerland |
Correspondence Address | C/O Clement Clark Int Limited Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Thomas Bernhard |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2021(119 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2022) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | C/O Clement Clark Int Limited Edinburgh Way Harlow Essex CM20 2TT |
Website | johnweiss.com |
---|---|
Email address | [email protected] |
Telephone | 01908 340000 |
Telephone region | Milton Keynes |
Registered Address | C/O Clement Clark Int Limited Edinburgh Way Harlow Essex CM20 2TT |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
19.8k at £1 | Clement Clarke Holdings LTD 99.00% Ordinary |
---|---|
200 at £1 | Walter Inabnit 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,605,354 |
Gross Profit | £1,171,269 |
Net Worth | £1,079,962 |
Cash | £260,446 |
Current Liabilities | £441,641 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 April 2023 (2 months, 1 week from now) |
28 May 2014 | Delivered on: 29 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 July 2003 | Delivered on: 5 August 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 September 1997 | Delivered on: 3 October 1997 Satisfied on: 5 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 July 2021 | Accounts for a small company made up to 31 December 2020 (33 pages) |
---|---|
20 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of René Ott as a director on 31 December 2020 (1 page) |
4 January 2021 | Appointment of Mr Patrik Max Richard as a director on 1 January 2021 (2 pages) |
4 January 2021 | Appointment of Mr Thomas Bernhard as a director on 1 January 2021 (2 pages) |
11 December 2020 | Termination of appointment of Stefan Büchler as a director on 30 November 2020 (1 page) |
8 June 2020 | Accounts for a small company made up to 31 December 2019 (33 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Mr Stefan Büchler as a director on 1 January 2020 (2 pages) |
13 December 2019 | Termination of appointment of Peter Demarmels as a director on 30 November 2019 (1 page) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (32 pages) |
23 September 2019 | Appointment of Mr Dean Johnson as a director on 1 September 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 January 2019 | Termination of appointment of Michael John Bench as a director on 31 December 2018 (1 page) |
27 July 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
3 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
3 May 2018 | Cessation of Christoph Peter Haag as a person with significant control on 1 March 2018 (1 page) |
24 April 2018 | Notification of Christoph Peter Haag as a person with significant control on 1 March 2018 (2 pages) |
12 April 2018 | Appointment of Mr Peter Demarmels as a director on 1 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Walter Inabnit as a director on 28 February 2018 (1 page) |
10 April 2018 | Director's details changed for Mr René Ott on 1 March 2018 (2 pages) |
10 April 2018 | Appointment of Mr René Ott as a director on 1 March 2018 (2 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Director Walter Inabnit on 30 March 2016 (2 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Director Walter Inabnit on 30 March 2016 (2 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 April 2015 | Director's details changed for Director Walter Inabnit on 28 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Director Walter Inabnit on 28 April 2015 (2 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 May 2014 | Registration of charge 000628930003 (6 pages) |
29 May 2014 | Registration of charge 000628930003 (6 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 January 2014 | Termination of appointment of David Wright as a director (1 page) |
8 January 2014 | Termination of appointment of David Wright as a director (1 page) |
7 August 2013 | Appointment of Mr Michael Bench as a director (2 pages) |
7 August 2013 | Appointment of Mr Michael Bench as a director (2 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Secretary's details changed for Stephen David Jacobs on 19 November 2011 (1 page) |
25 April 2012 | Secretary's details changed for Stephen David Jacobs on 19 November 2011 (1 page) |
11 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 May 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Resolutions
|
20 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 August 2009 | Secretary's change of particulars / stephen jacobs / 29/06/2009 (1 page) |
20 August 2009 | Director's change of particulars / david wright / 29/06/2009 (1 page) |
20 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 August 2009 | Secretary's change of particulars / stephen jacobs / 29/06/2009 (1 page) |
20 August 2009 | Director's change of particulars / david wright / 29/06/2009 (1 page) |
26 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
23 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 August 2008 | Director appointed david charles wright (2 pages) |
8 August 2008 | Director appointed david charles wright (2 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 July 2008 | Secretary appointed stephen david jacobs (1 page) |
3 July 2008 | Secretary appointed stephen david jacobs (1 page) |
30 June 2008 | Appointment terminated secretary roger bethel (1 page) |
30 June 2008 | Appointment terminated secretary roger bethel (1 page) |
25 June 2008 | Appointment terminated director brian woodcock (1 page) |
25 June 2008 | Appointment terminated director brian woodcock (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 October 2006 | Return made up to 30/06/06; full list of members (3 pages) |
25 October 2006 | Return made up to 30/06/06; full list of members (3 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 June 2005 | Return made up to 30/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
7 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
5 August 2003 | Particulars of mortgage/charge (4 pages) |
5 August 2003 | Particulars of mortgage/charge (4 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 89 alston drive bradwell abbey milton keynes MK13 9HF (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 89 alston drive bradwell abbey milton keynes MK13 9HF (1 page) |
22 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
24 September 1999 | Full accounts made up to 31 December 1998 (23 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (23 pages) |
3 August 1999 | Return made up to 30/06/99; full list of members
|
3 August 1999 | Return made up to 30/06/99; full list of members
|
4 September 1998 | Full accounts made up to 31 December 1997 (23 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (23 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (23 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (23 pages) |
18 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
18 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
20 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
20 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
26 February 1991 | Full accounts made up to 31 March 1990 (20 pages) |
26 February 1991 | Full accounts made up to 31 March 1990 (20 pages) |
25 January 1991 | Return made up to 18/10/90; full list of members (7 pages) |
25 January 1991 | Return made up to 18/10/90; full list of members (7 pages) |
12 November 1990 | Resolutions
|
12 November 1990 | Resolutions
|
10 September 1990 | Registered office changed on 10/09/90 from: 11 wigmore street london W1H 0DN (1 page) |
10 September 1990 | Registered office changed on 10/09/90 from: 11 wigmore street london W1H 0DN (1 page) |
11 May 1989 | Registered office changed on 11/05/89 from: clement clarke hse springfield rd. Horsham W. sussex RH12 2DL (1 page) |
11 May 1989 | Registered office changed on 11/05/89 from: clement clarke hse springfield rd. Horsham W. sussex RH12 2DL (1 page) |
22 December 1987 | Memorandum and Articles of Association (9 pages) |
22 December 1987 | Memorandum and Articles of Association (9 pages) |