CLAVERLEY GROUP LIMITED - WEST MIDLANDS
Company Profile | Company Filings |
Overview
CLAVERLEY GROUP LIMITED is a Private Limited Company from WEST MIDLANDS and has the status: Active.
CLAVERLEY GROUP LIMITED was incorporated 19 years ago on 24/08/2004 and has the registered number: 05213110. The accounts status is GROUP and accounts are next due on 30/09/2024.
CLAVERLEY GROUP LIMITED was incorporated 19 years ago on 24/08/2004 and has the registered number: 05213110. The accounts status is GROUP and accounts are next due on 30/09/2024.
CLAVERLEY GROUP LIMITED - WEST MIDLANDS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
51-53 QUEEN STREET
WEST MIDLANDS
WV1 1ES
This Company Originates in : United Kingdom
Previous trading names include:
MEAUJO (701) LIMITED (until 05/01/2005)
MEAUJO (701) LIMITED (until 05/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD ALEXANDER GRAHAM | Jan 1986 | British | Director | 2013-01-01 | CURRENT |
GRAHAM WILLIAM EVERS | Jun 1947 | British | Director | 2004-10-25 | CURRENT |
MR GARETH HAYDN WILLIAMS | Secretary | 2019-04-27 | CURRENT | ||
MR DANIEL CAMMIADE | Apr 1960 | British | Director | 2022-10-20 | CURRENT |
MR RICHARD WRIGLEY | Mar 1965 | British | Director | 2021-01-01 | CURRENT |
MR PAUL STRYKER MEIER | Dec 1955 | British | Director | 2004-10-25 | CURRENT |
MR GARETH HAYDN WILLIAMS | Sep 1979 | British | Director | 2019-04-27 | CURRENT |
MR THOMAS WILLIAM GRAHAM | Apr 1983 | British | Director | 2013-01-01 | CURRENT |
MR PHILLIP ANTHONY INMAN | Mar 1970 | British | Director | 2015-06-01 | CURRENT |
MR PETER BRIAN WOODMAN | Jul 1940 | British | Director | 2004-11-26 UNTIL 2018-12-29 | RESIGNED |
MR ROBERT MAURICE CROSS | Nov 1958 | British | Secretary | 2008-07-01 UNTIL 2019-04-26 | RESIGNED |
GRAHAM WILLIAM EVERS | Jun 1947 | British | Secretary | 2004-10-25 UNTIL 2008-07-01 | RESIGNED |
MEAUJO INCORPORATIONS LIMITED | Nominee Director | 2004-08-24 UNTIL 2004-10-25 | RESIGNED | ||
MR ROBERT MAURICE CROSS | Nov 1958 | British | Director | 2008-07-01 UNTIL 2023-10-25 | RESIGNED |
MR GEORGE MICHAEL TOULMIN | May 1943 | British | Director | 2004-11-26 UNTIL 2012-12-31 | RESIGNED |
MR MICHAEL ARNOLD CHARLES WARD | Apr 1954 | Director | 2007-08-09 UNTIL 2007-09-20 | RESIGNED | |
DR STEPHEN CHRISTOPHER SEYMOUR | Jan 1958 | British | Director | 2019-01-01 UNTIL 2019-12-31 | RESIGNED |
MR SIMON NICHOLAS POULTON | Apr 1956 | British | Director | 2012-01-01 UNTIL 2012-12-31 | RESIGNED |
PHILSEC LIMITED | Nominee Secretary | 2004-08-24 UNTIL 2004-10-25 | RESIGNED | ||
MR DAVID GEORGE FOSSETT THOMPSON | Jul 1954 | British | Director | 2018-05-01 UNTIL 2018-12-29 | RESIGNED |
JOHN PARKER | Jul 1951 | British | Director | 2007-08-29 UNTIL 2007-09-20 | RESIGNED |
CHRISTOPHER PAUL KING | Jun 1937 | British | Director | 2004-11-26 UNTIL 2009-12-31 | RESIGNED |
MR MALCOLM GRAY DOUGLAS GRAHAM | Feb 1930 | British | Director | 2004-10-25 UNTIL 2015-03-23 | RESIGNED |
MR ERIC ALAN GRAHAM | Jul 1942 | British | Director | 2004-10-25 UNTIL 2021-07-28 | RESIGNED |
MR GODFREY STAFFORD BOSTOCK | Jun 1915 | British | Director | 2004-11-26 UNTIL 2005-06-30 | RESIGNED |
MR STEVEN JOHN BROWN | Jan 1961 | British | Director | 2009-10-23 UNTIL 2010-03-24 | RESIGNED |
MR CHARLES DAVID BRIMS | May 1950 | British | Director | 2004-11-26 UNTIL 2023-10-25 | RESIGNED |
MR JOHN CLARK AVERTY | Dec 1946 | British | Director | 2010-04-29 UNTIL 2012-12-31 | RESIGNED |
MR JOHN CLARK AVERTY | Dec 1946 | British | Director | 2018-05-01 UNTIL 2020-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Claverley Holdings Limited | 2017-12-27 | Wolverhampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Claverley Company Limited | 2016-04-06 - 2017-12-27 | Wolverhampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |