CLOISTER COMPANY LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
CLOISTER COMPANY LIMITED is a Private Limited Company from SALISBURY UNITED KINGDOM and has the status: Active.
CLOISTER COMPANY LIMITED was incorporated 28 years ago on 31/07/1995 and has the registered number: 03085638. The accounts status is DORMANT and accounts are next due on 30/04/2024.
CLOISTER COMPANY LIMITED was incorporated 28 years ago on 31/07/1995 and has the registered number: 03085638. The accounts status is DORMANT and accounts are next due on 30/04/2024.
CLOISTER COMPANY LIMITED - SALISBURY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
ALEXANDRA HOUSE
SALISBURY
WILTSHIRE
SP1 2SB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILSONS (COMPANY SECRETARIES) LIMITED | Corporate Secretary | 2021-10-25 | CURRENT | ||
FRANCES ANNE MAYNE | Dec 1969 | British | Director | 2021-10-25 | CURRENT |
JAMES ANTHONY JOHNSON | Aug 1970 | British | Director | 2021-10-25 | CURRENT |
MR TIMOTHY JAMES REAME FULLERLOVE | Oct 1981 | British, | Director | 2021-10-25 | CURRENT |
WOF DIRECTORS NO 2 LIMITED | Corporate Director | 2003-10-31 UNTIL 2015-06-16 | RESIGNED | ||
WOF DIRECTORS (NO 1) LIMITED | Corporate Director | 2003-10-31 UNTIL 2015-06-16 | RESIGNED | ||
MR MARK HENRY DAVID PAYNE | Jul 1961 | British | Director | 2015-06-16 UNTIL 2015-12-02 | RESIGNED |
PROMENADE SECRETARIES LIMITED | Corporate Secretary | 2003-10-31 UNTIL 2021-10-25 | RESIGNED | ||
NEPTUNE SECRETARIES LIMITED | Corporate Secretary | 1995-07-31 UNTIL 2003-10-31 | RESIGNED | ||
MR PAUL DAVID HUNSTON | Sep 1960 | British | Director | 2015-06-16 UNTIL 2021-10-25 | RESIGNED |
MR STEPHEN MILES CHURCHILL GREEN | Apr 1973 | British | Director | 2017-04-28 UNTIL 2021-10-25 | RESIGNED |
MR MICHAEL REAME FULLERLOVE | May 1948 | British | Director | 2008-11-12 UNTIL 2017-04-28 | RESIGNED |
STOORNE SERVICES LIMITED | Nominee Director | 1995-07-31 UNTIL 2003-10-31 | RESIGNED | ||
STOORNE INCORPORATIONS LIMITED | Nominee Director | 1995-07-31 UNTIL 2003-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wilsons Trust Corporation Limited | 2021-10-25 | Salisbury Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Quadrangle Nominees Limited | 2016-04-06 - 2021-10-25 | Cheltenham Glos |
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 |
---|---|---|---|
Dormant Company Accounts - CLOISTER COMPANY LIMITED | 2023-04-21 | 31-07-2022 | £2 Cash £2 equity |
CLOISTER COMPANY LIMITED - Dormant Accounts 31/7/2021 | 2021-10-23 | 31-07-2021 | £2 Cash |
CLOISTER COMPANY LIMITED - Dormant Accounts 31/7/2020 | 2020-12-10 | 31-07-2020 | £2 Cash |
Accounts filed on 31-07-2019 | 2019-09-25 | 31-07-2019 | £2 Cash £2 equity |
Accounts filed on 31-07-2018 | 2018-09-14 | 31-07-2018 | £2 Cash £2 equity |
Accounts filed on 31-07-2017 | 2017-09-27 | 31-07-2017 | £2 Cash £2 equity |
Accounts filed on 31-07-2016 | 2016-09-14 | 31-07-2016 | £2 Cash £2 equity |
Accounts filed on 31-07-2015 | 2015-08-11 | 31-07-2015 | £2 Cash £2 equity |
Accounts filed on 31-07-2014 | 2014-08-05 | 31-07-2014 | £2 Cash £2 equity |