Edinburgh Way
Harlow
Essex
CM20 2TT
Director Name | Phillip John Heseltine |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 days (resigned 07 April 1993) |
Role | Solicitor |
Correspondence Address | The Meads 1a Knipton Drive Loughborough Leicestershire LE11 0ER |
Director Name | Mr Philip George Stimpson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 07 May 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Lodge Naseby Road, Welford Northampton Northamptonshire NN6 6HZ |
Secretary Name | Phillip John Heseltine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 07 May 1993) |
Role | Solicitor |
Correspondence Address | The Meads 1a Knipton Drive Loughborough Leicestershire LE11 0ER |
Director Name | Alun George Hicks |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westways Tintagel Road Finchampstead Wokingham Berkshire RG40 3JJ |
Director Name | Robert Harmer King |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Grymsdyke Farm Main Road, Lacey Green Princes Risborough Buckinghamshire HP27 0RB |
Secretary Name | David Terence Kerbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | Forge House Lynn Road Hillington Kings Lynn Norfolk PE31 6BJ |
Director Name | Mr Peter Alan Chambre |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | 19 Chaucer Road Cambridge Cambridgeshire CB2 2EB |
Director Name | Robert John Preece |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 14 Monks Mead Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RL |
Director Name | David Terence Kerbey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 18 July 1995) |
Role | Secretary |
Correspondence Address | Forge House Lynn Road Hillington Kings Lynn Norfolk PE31 6BJ |
Director Name | Walter Inabnit |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 28 February 2018) |
Role | Company Chairman |
Country of Residence | Switzerland |
Correspondence Address | Clement Clarke (Holdings) Ltd Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Paul Burchett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2000) |
Role | Financial Dir |
Correspondence Address | 6 Hawthorns Riddings Lane Harlow Essex CM18 7HT |
Director Name | Mr Brian Donald Woodcock |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 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 | Mr Paul Burchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2000) |
Role | Financial Dir |
Correspondence Address | 6 Hawthorns Riddings Lane Harlow Essex CM18 7HT |
Secretary Name | Roger George Risby Bethel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 11 Brampton Close Barton Seagrave Kettering Northamptonshire NN15 6QQ |
Secretary Name | Stephen David Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Clement Clarke (Holdings) Ltd Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr David Charles Wright |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(15 years, 6 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 RenÉ Ott |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2018(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Clement Clarke (Holdings) Ltd Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | clement-clarke.com |
---|---|
Telephone | 01279 414969 |
Telephone region | Bishops Stortford |
Registered Address | Clement Clarke (Holdings) Ltd Edinburgh Way Harlow Essex CM20 2TT |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
1 at £1 | Medix Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 1993 | Delivered on: 7 May 1993 Satisfied on: 25 June 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
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
|
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 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
|
29 April 2015 | Director's details changed for Director Walter Inabnit on 28 April 2015 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (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
|
8 January 2014 | Termination of appointment of David Wright as a director (1 page) |
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 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) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for David Charles Wright on 26 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Stephen David Jacobs on 26 May 2010 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
2 July 2009 | Secretary's change of particulars / stephen jacobs / 25/05/2009 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 August 2008 | Director appointed david charles wright (2 pages) |
3 July 2008 | Secretary appointed stephen david jacobs (1 page) |
30 June 2008 | Appointment terminated secretary roger bethel (1 page) |
24 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
8 May 2008 | Appointment terminated director brian woodcock (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
17 December 1999 | Resolutions
|
15 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 July 1998 | Auditor's resignation (1 page) |
29 June 1998 | Return made up to 26/05/98; no change of members
|
23 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 June 1997 | Return made up to 26/05/97; no change of members
|
24 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
10 June 1996 | Return made up to 26/05/96; full list of members
|
22 February 1996 | Return made up to 19/01/96; no change of members
|
12 September 1995 | Full accounts made up to 28 April 1995 (14 pages) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
27 July 1995 | Director resigned;new director appointed (4 pages) |
27 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 July 1995 | New director appointed (4 pages) |
7 July 1995 | Director resigned;new director appointed (2 pages) |