CLARENDON PREMIUM FINANCE LIMITED - HENLEY-ON-THAMES
Company Profile | Company Filings |
Overview
CLARENDON PREMIUM FINANCE LIMITED is a Private Limited Company from HENLEY-ON-THAMES ENGLAND and has the status: Dissolved - no longer trading.
CLARENDON PREMIUM FINANCE LIMITED was incorporated 36 years ago on 05/02/1988 and has the registered number: 02218015. The accounts status is DORMANT.
CLARENDON PREMIUM FINANCE LIMITED was incorporated 36 years ago on 05/02/1988 and has the registered number: 02218015. The accounts status is DORMANT.
CLARENDON PREMIUM FINANCE LIMITED - HENLEY-ON-THAMES
This company is listed in the following categories:
64929 - Other credit granting n.e.c.
64929 - Other credit granting n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 2 | 29/02/2020 |
Registered Office
12 12 BRAMPTON CHASE
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 3BX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JANE ELIZABETH KING | Nov 1967 | British | Director | 2018-12-21 | CURRENT |
NEIL ARTHUR LINKLETER | Sep 1946 | British | Secretary | CURRENT | |
MR JEREMY VAUGHAN HERBERT WILSON | Feb 1958 | British | Director | 2004-03-19 UNTIL 2006-09-13 | RESIGNED |
MRS JUDIT MOORE | Jan 1946 | British | Director | RESIGNED | |
DAVID RALPH MOORE | Aug 1943 | British | Director | RESIGNED | |
NEIL ARTHUR LINKLETER | Sep 1946 | British | Director | 1996-02-14 UNTIL 2008-04-30 | RESIGNED |
MICHAEL FREDERICK HEARD | Jan 1953 | British | Director | RESIGNED | |
MR MICHAEL JAMES KING | May 1946 | British | Director | RESIGNED | |
MR DAVID ROBERT CHARD | Dec 1952 | British | Director | 1996-11-14 UNTIL 1997-10-03 | RESIGNED |
MR ALEC JOHN CYRIL BROOKS | Nov 1945 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Protocol Group Limited | 2016-04-06 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2020-06-12 | 29-02-2020 | £41,857 equity |
Accounts Submission | 2020-02-18 | 31-12-2019 | £41,857 equity |
Accounts Submission | 2019-07-18 | 31-12-2018 | £41,857 equity |
Accounts Submission | 2018-05-30 | 31-12-2017 | £41,857 equity |
Accounts Submission | 2017-08-10 | 31-12-2016 | £41,857 equity |
CLARENDON PREMIUM FINANCE LIMITED Accounts filed on 31-12-2015 | 2016-08-26 | 31-12-2015 | £41,857 equity |
CLARENDON PREMIUM FINANCE LIMITED Accounts filed on 31-12-2014 | 2015-08-25 | 31-12-2014 | £41,857 equity |
Abbreviated Company Accounts - CLARENDON PREMIUM FINANCE LIMITED | 2014-07-31 | 31-12-2013 | £41,857 equity |