CLAREMONT MONEY TRANSFER LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT MONEY TRANSFER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC021810

Incorporation date

01/05/1997

Size

Full

Classification

-

Contacts

Registered address

Registered address

Branch Registration, Refer To Parent Registry, Copy
copy info iconCopy
See on map
Latest events (Record since 25/05/1999)
dot icon02/01/2009
BR004968 address change 20/12/08, 160 brompton road, london, greater london, , SW3 1HW
dot icon15/05/2008
BR004968 person authorised to represent and accept terminated 23/02/2007 stuart white
dot icon14/05/2008
Secretary appointed ian osborne
dot icon14/05/2008
Director appointed gordon robert pryor
dot icon14/05/2008
Director appointed nicolaas hendrik jacobs
dot icon14/05/2008
Appointment terminated director jane stone
dot icon14/05/2008
BR004968 person authorised to represent and accept terminated 01/03/2008 jane stone
dot icon14/05/2008
Appointment terminated director stuart white
dot icon04/02/2008
Change of name 30/11/07 claremon
dot icon15/06/2007
BR004968 pr appointed 14/11/06 eilebrecht-kemena stefan obernbergweg - 16 aurach bei kitzbuhez austria 6370
dot icon14/05/2007
BR004968 par appointed 14/11/06 stone jane 4 burbage house samuel close london greater london SE14 5RP
dot icon14/05/2007
BR004968 address change 12/04/07, 85 cromwell road, london, SW7 5BW
dot icon14/05/2007
BR004968 par appointed 14/11/06 white stuart 4 wilkin drive tiptree essex CO5 0QP
dot icon14/05/2007
BR004968 par appointed 14/11/06 osborne ian michael 5 the warren carshalton beeches surrey SM5 4EQ
dot icon13/02/2007
Dir resigned 20/12/06 lee gary kong chi
dot icon13/02/2007
Dir appointed 20/12/06 stone jane samuel close london
dot icon13/02/2007
Dir resigned 20/12/06 deans harry albert
dot icon13/02/2007
Dir appointed 20/12/06 white stuart tiptree essex
dot icon13/02/2007
Sec resigned 20/12/06 ho eric LIMITED
dot icon26/10/2006
Miscellaneous
dot icon07/09/2004
Full accounts made up to 2003-06-30
dot icon07/09/2004
Full accounts made up to 2002-06-30
dot icon07/09/2004
Full accounts made up to 2001-06-30
dot icon07/09/2004
Full accounts made up to 2000-06-30
dot icon05/10/2000
BR004968 par appointed 06/03/00 emma claire smithies 85 cromwell road london SW7 5BW
dot icon05/10/2000
BR004968 par terminated 06/03/00 narinder sadhra
dot icon22/09/1999
Change of name 23/06/99 claremon
dot icon25/05/1999
BR004968 par appointed narinder kaur sadhra 15 loraine road chiswick W4 3QT
dot icon25/05/1999
BR004968 par appointed mark grimmond 32 chearsley deacon way london SE17 1SN
dot icon25/05/1999
BR004968 pa appointed narinder sadhra 85 cromwell road london SW7 5BW
dot icon25/05/1999
BR004968 registered
dot icon25/05/1999
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2003
dot iconLast change occurred
30/06/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2003
dot iconNext account date
31/05/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pryor, Gordon Robert
Director
23/02/2007 - Present
9
Jacobs, Nicolaas Hendrik
Director
15/12/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAREMONT MONEY TRANSFER LIMITED

CLAREMONT MONEY TRANSFER LIMITED is an(a) Active company incorporated on 01/05/1997 with the registered office located at Branch Registration, Refer To Parent Registry, . There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREMONT MONEY TRANSFER LIMITED?

toggle

CLAREMONT MONEY TRANSFER LIMITED is currently Active. It was registered on 01/05/1997 .

Where is CLAREMONT MONEY TRANSFER LIMITED located?

toggle

CLAREMONT MONEY TRANSFER LIMITED is registered at Branch Registration, Refer To Parent Registry, .

What is the latest filing for CLAREMONT MONEY TRANSFER LIMITED?

toggle

The latest filing was on 02/01/2009: BR004968 address change 20/12/08, 160 brompton road, london, greater london, , SW3 1HW.