CLM D LIMITED - GRANTHAM
Company Profile | Company Filings |
Overview
CLM D LIMITED is a Private Limited Company from GRANTHAM ENGLAND and has the status: Active - Proposal to Strike off.
CLM D LIMITED was incorporated 30 years ago on 28/05/1993 and has the registered number: 02822707. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLM D LIMITED was incorporated 30 years ago on 28/05/1993 and has the registered number: 02822707. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLM D LIMITED - GRANTHAM
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2023 | 10/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FIDENTIA TRUSTEES LIMITED | Corporate Director | 2019-09-18 | CURRENT | ||
MR MICHAEL JOHN ARGYLE | Jul 1961 | British | Director | 2019-09-18 | CURRENT |
MR RUPERT CARLOS CHWOLES VILLERS | Jun 1952 | British | Director | 1999-10-18 UNTIL 2000-03-03 | RESIGNED |
MR PHILIP DAVID WHITTAKER | May 1956 | British | Director | 1999-10-18 UNTIL 2000-03-03 | RESIGNED |
MATTHEW LE MAY PATIENT | Mar 1939 | British | Director | 1993-10-25 UNTIL 1999-10-18 | RESIGNED |
STEPHEN JOHN HEMING | Dec 1963 | British | Director | 2012-05-01 UNTIL 2016-07-01 | RESIGNED |
REEKEN PATEL | Mar 1979 | British | Director | 2016-07-01 UNTIL 2018-03-23 | RESIGNED |
MR MARK JOHN TURVEY | Nov 1956 | British | Director | 2009-01-05 UNTIL 2012-05-01 | RESIGNED |
MRS ALEXANDRA JAYNE MOON | Jun 1975 | British | Director | 2015-03-23 UNTIL 2017-12-11 | RESIGNED |
MR JAMES ANTHONY MOLLETT | Jan 1980 | British | Director | 2017-12-11 UNTIL 2019-09-18 | RESIGNED |
JOHN MICHAEL MASSEY | Jun 1937 | British | Director | 2000-03-03 UNTIL 2009-01-05 | RESIGNED |
MR BRIAN MARTIN LEE | Sep 1958 | British | Director | 2006-07-04 UNTIL 2007-09-28 | RESIGNED |
MARK ANDREW HUDSON | Dec 1967 | British | Director | 2009-01-05 UNTIL 2016-09-09 | RESIGNED |
MR CLIVE LEE MURRAY | Jun 1962 | British | Director | 2009-01-05 UNTIL 2013-12-31 | RESIGNED |
MR MARK JOHN TURVEY | Nov 1956 | British | Secretary | 2003-05-02 UNTIL 2011-04-04 | RESIGNED |
MRS TERESA JANE FURMSTON | Secretary | 2011-04-05 UNTIL 2015-05-13 | RESIGNED | ||
DAVID JONATHAN FIELD | British | Secretary | 2003-03-03 UNTIL 2003-04-07 | RESIGNED | |
MS SARAH JANE HILLS | Dec 1973 | British | Director | 2017-12-11 UNTIL 2019-09-18 | RESIGNED |
MR JOHN CHRISTOPHER RALPH BATTY | Sep 1941 | British | Director | 2000-03-03 UNTIL 2009-01-05 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Director | 1993-09-08 UNTIL 1993-10-25 | RESIGNED | ||
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 1993-05-28 UNTIL 1993-09-08 | RESIGNED | ||
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1993-05-28 UNTIL 1993-09-08 | RESIGNED | ||
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-09-08 UNTIL 1993-12-21 | RESIGNED | ||
COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC | Corporate Secretary | 1993-12-21 UNTIL 1998-01-07 | RESIGNED | ||
JEREMY RICHARD ADAMS | Dec 1956 | British | Director | 2013-12-31 UNTIL 2015-03-23 | RESIGNED |
LILIANA ARCHIBALD | May 1928 | British | Director | 1993-12-21 UNTIL 1999-10-18 | RESIGNED |
MRS CAROLINE JANET BANSZKY | Jul 1953 | British | Director | 1999-10-18 UNTIL 2000-03-03 | RESIGNED |
ALEXANDER JOHNSTON BROWN | Sep 1945 | British | Secretary | 1998-01-07 UNTIL 2003-03-03 | RESIGNED |
STEPHEN JAMES BURNHOPE | Dec 1956 | British | Director | 1999-11-17 UNTIL 2000-03-03 | RESIGNED |
CLM GROUP HOLDINGS LIMITED | Director | 1993-10-25 UNTIL 1999-10-18 | RESIGNED | ||
MR HISTASP ASPI CONTRACTOR | Feb 1962 | British | Director | 1997-09-17 UNTIL 1999-11-19 | RESIGNED |
MR OLIVER ROEBLING PANTON CORBETT | Jan 1965 | British | Director | 2009-01-05 UNTIL 2012-10-31 | RESIGNED |
NEIL MURDOCH EWING | Apr 1958 | British | Director | 1996-02-14 UNTIL 2000-03-03 | RESIGNED |
NEIL MURDOCH EWING | Apr 1958 | British | Director | 1995-08-21 UNTIL 1995-08-25 | RESIGNED |
NEIL MURDOCH EWING | Apr 1958 | British | Director | 1996-01-29 UNTIL 1996-02-05 | RESIGNED |
MR ANDREW JOHN WITTS | Oct 1984 | British | Director | 2016-07-01 UNTIL 2018-06-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fidentia Holdings Limited | 2019-12-31 | Grantham Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mayheld Limited | 2016-04-06 - 2019-12-31 | Grantham Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLM D Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-09-13 | 31-12-2022 | |
CLM D Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-01 | 31-12-2021 | |
CLM D Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | |
CLM D Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-03 | 31-12-2019 | |
CLM D Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £-497,000 equity |