Richfield
Ohio
44286
Director Name | Mr Scott James Christie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2018(8 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 12 February 2019) |
Role | Chief Data Officer |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Perry Charles |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2018(8 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 12 February 2019) |
Role | Certified Public Accountant |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Rupert Thomas Ingress Bell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Direcotr |
Country of Residence | United Kingdom |
Correspondence Address | 13 Battersea Church Road London SW11 3LY |
Director Name | Mr Adam Thomas McGiveron |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Byre Elm Farm Ingleby Derbyshire DE73 7HW |
Director Name | Stuart Nicol |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(2 days after company formation) |
Appointment Duration | 10 months (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | Brackdene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Director Name | Mr Michael Christopher Collis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Holme Road West Bridgford Nottinghamshire NG2 5AG |
Director Name | Mr Richard Antony Barber |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Calvin Stuart Barnett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Roger Graham Raffell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Dr Edmund Alan Hough |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Gordon Frederick Billage |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr David Lyal Riemenschneider |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2010(10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2012) |
Role | American |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Secretary Name | Mr Roger Graham Raffell |
---|---|
Status | Resigned |
Appointed | 27 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 August 2014) |
Role | Company Director |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Benjamin Thomas Kidd Davis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 November 2012(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Correspondence Address | 1 Colmore Square Birmingham West Midlands B4 6AA |
Website | clifford-thames.com |
---|---|
Telephone | 01245 236600 |
Telephone region | Chelmsford |
Registered Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
324.1k at £1 | Clifford Thames Group LTD 98.42% Cumulative Preference |
---|---|
43.8m at £0.00005 | Clifford Thames Group LTD 0.67% Ordinary V1 |
34m at £0.00005 | Clifford Thames Group LTD 0.52% Ordinary V2 |
117.6m at £0.00001 | Clifford Thames Group LTD 0.36% O1 |
9.7m at £0.00001 | Clifford Thames Group LTD 0.03% O2 |
3.5m at £0.00001 | Clifford Thames Group LTD 0.01% P1 |
108.7k at £0.00001 | Clifford Thames Group LTD 0.00% P2 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2014 | Delivered on: 26 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
20 August 2014 | Delivered on: 22 August 2014 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Outstanding |
6 July 2013 | Delivered on: 17 July 2013 Persons entitled: Octopus Investments Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 July 2011 | Delivered on: 27 July 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. Outstanding |
27 January 2010 | Delivered on: 12 February 2010 Persons entitled: Octopus Investments Limited (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the company to the security beneficiaries or any of them or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 May 2009 | Delivered on: 19 May 2009 Persons entitled: Octopus Apollo Vct 1 PLC as Security Trustee for Itself and Octopus Apollo Vct 2 PLC, Octopus Protected Vct PLC and Octopus Protected Vct 2 PLC Classification: Deed of variation to a composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 June 2016 | Delivered on: 5 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1.4 of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1.1 of the charge. Outstanding |
24 March 2016 | Delivered on: 31 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 2 September 2014 Persons entitled: Octopus Investments Limited Classification: A registered charge Outstanding |
2 April 2009 | Delivered on: 22 April 2009 Persons entitled: Octopus Apollo Vct 1 PLC (As Trustee) Classification: Composite guarantee and debentures Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 January 2010 | Delivered on: 4 February 2010 Satisfied on: 20 May 2011 Persons entitled: 3I Group PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the chargors (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 January 2010 | Delivered on: 4 February 2010 Satisfied on: 15 April 2013 Persons entitled: Fortis Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
---|---|
14 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
14 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
14 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (42 pages) |
13 September 2017 | Appointment of Mr Ronald Philip Coill as a director on 30 June 2017 (2 pages) |
12 September 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
11 July 2017 | Satisfaction of charge 5 in full (1 page) |
11 July 2017 | Satisfaction of charge 068648800012 in full (1 page) |
11 July 2017 | Satisfaction of charge 068648800007 in full (1 page) |
11 July 2017 | Satisfaction of charge 068648800011 in full (1 page) |
11 July 2017 | Satisfaction of charge 068648800009 in full (1 page) |
11 July 2017 | Satisfaction of charge 068648800008 in full (1 page) |
11 July 2017 | Satisfaction of charge 6 in full (1 page) |
11 July 2017 | Satisfaction of charge 068648800010 in full (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (11 pages) |
3 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (11 pages) |
13 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages) |
13 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
13 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
5 July 2016 | Registration of charge 068648800012, created on 29 June 2016 (76 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
31 March 2016 | Registration of charge 068648800011, created on 24 March 2016 (76 pages) |
6 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
6 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
6 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (40 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
26 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages) |
26 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
31 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
31 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Termination of appointment of Gordon Frederick Billage as a director on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Benjamin Thomas Kidd Davis as a director on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Edmund Alan Hough as a director on 20 August 2014 (2 pages) |
11 September 2014 | Appointment of Richard Mark West as a director on 20 August 2014 (3 pages) |
11 September 2014 | Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (2 pages) |
2 September 2014 | Registration of charge 068648800010, created on 20 August 2014 (71 pages) |
26 August 2014 | Registration of charge 068648800009, created on 20 August 2014 (73 pages) |
22 August 2014 | Registration of charge 068648800008, created on 20 August 2014 (70 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
14 October 2013 | Change of name notice (2 pages) |
14 October 2013 | Company name changed clifford thames group LIMITED\certificate issued on 14/10/13
|
24 July 2013 | Purchase of own shares. (3 pages) |
17 July 2013 | Registration of charge 068648800007 (15 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
12 July 2013 | Cancellation of shares. Statement of capital on 12 July 2013
|
15 April 2013 | Satisfaction of charge 3 in full (3 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (17 pages) |
11 April 2013 | Register(s) moved to registered office address (1 page) |
21 February 2013 | Termination of appointment of David Riemenschneider as a director (1 page) |
24 January 2013 | Termination of appointment of Stuart Nicol as a director (1 page) |
24 January 2013 | Appointment of Mr Benjamin Thomas Kidd Davis as a director (2 pages) |
6 January 2013 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (18 pages) |
29 November 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (18 pages) |
17 March 2011 | Auditor's resignation (1 page) |
14 March 2011 | Auditor's resignation (1 page) |
13 January 2011 | Amended group of companies' accounts made up to 31 March 2010 (30 pages) |
21 December 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
16 December 2010 | Purchase of own shares. (4 pages) |
9 December 2010 | Director's details changed for Stuart Nicol on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Stuart Nicol on 9 December 2010 (2 pages) |
28 October 2010 | Appointment of Mr Roger Graham Raffell as a secretary (1 page) |
15 October 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
23 April 2010 | Register inspection address has been changed from 8 Angel Court London EC2R 7HP (1 page) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (19 pages) |
23 April 2010 | Registered office address changed from , Springfield Lyons House Springfield Lyons Approach, Chelmsford, Essex, CM2 5TH on 23 April 2010 (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Director's details changed for Stuart Nicol on 8 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Stuart Nicol on 8 April 2010 (2 pages) |
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Company name changed clifford thames topco LIMITED\certificate issued on 16/03/10
|
3 March 2010 | Resolutions
|
24 February 2010 | Appointment of David Lyal Riemenschneider as a director (3 pages) |
24 February 2010 | Appointment of Calvin Stuart Barnett as a director (3 pages) |
24 February 2010 | Particulars of variation of rights attached to shares (3 pages) |
24 February 2010 | Change of share class name or designation (2 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
24 February 2010 | Appointment of Dr Edmund Alan Hough as a director (3 pages) |
24 February 2010 | Appointment of Mr Roger Graham Raffell as a director (3 pages) |
24 February 2010 | Appointment of Mr Richard Antony Barber as a director (3 pages) |
24 February 2010 | Appointment of Gordon Frederick Billage as a director (3 pages) |
24 February 2010 | Termination of appointment of Michael Collis as a director (2 pages) |
24 February 2010 | Termination of appointment of Celia Whitten as a secretary (2 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
24 February 2010 | Statement of company's objects (2 pages) |
24 February 2010 | Registered office address changed from , No 1 Colmore Square, Birmingham, B4 6AA on 24 February 2010 (2 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Company name changed businessco services LIMITED\certificate issued on 23/02/10
|
17 February 2010 | Director's details changed for Stuart Nicol on 8 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Stuart Nicol on 8 January 2010 (2 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Sub-division of shares on 27 January 2010 (7 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 2 April 2009
|
27 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2010 | Solvency statement dated 27/01/10 (1 page) |
27 January 2010 | Statement of capital following an allotment of shares on 23 April 2009
|
27 January 2010 | Statement of capital on 27 January 2010
|
27 January 2010 | Statement by directors (1 page) |
27 January 2010 | Statement of capital following an allotment of shares on 2 April 2009
|
27 January 2010 | Resolutions
|
22 January 2010 | Director's details changed for Donald Stuart Nicol on 9 December 2009 (3 pages) |
22 January 2010 | Director's details changed for Donald Stuart Nicol on 9 December 2009 (3 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
16 September 2009 | Director appointed michael collis (2 pages) |
16 September 2009 | Appointment terminated director rupert bell (1 page) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 May 2009 | Director appointed rupert thomas ingress bell (2 pages) |
9 May 2009 | Director appointed donald stuart nicol (2 pages) |
9 May 2009 | Ad 02/04/09\gbp si [email protected]=49\gbp ic 51/100\ (2 pages) |
9 May 2009 | Secretary appointed celia linda whitten (2 pages) |
9 May 2009 | Appointment terminated secretary philsec LIMITED (1 page) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
23 April 2009 | Ad 31/03/09\gbp si [email protected]=50\gbp ic 1/51\ (2 pages) |
23 April 2009 | Appointment terminated director adam mcgiveron (1 page) |
23 April 2009 | Appointment terminated director meaujo incorporations LIMITED (1 page) |
23 April 2009 | S-div (1 page) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 March 2009 | Incorporation (23 pages) |