CLARES RETAIL EQUIPMENT LIMITED

Address:
100 Temple Street, Bristol, BS1 6AG

CLARES RETAIL EQUIPMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00881853. The registration start date is June 21, 1966. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 00881853
Company Name CLARES RETAIL EQUIPMENT LIMITED
Registered Address 100 Temple Street
Bristol
BS1 6AG
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1966-06-21
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2007-04-30
Accounts Last Update 2005-06-30
Returns Due Date 2007-06-23
Returns Last Update 2006-05-26
Confirmation Statement Due Date 2017-06-09
Mortgage Charges 15
Mortgage Outstanding 5
Mortgage Satisfied 10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
3663 Other manufacturing

Office Location

Address 100 TEMPLE STREET
BRISTOL
Post Code BS1 6AG

Companies with the same location

Entity Name Office Address
HURST PARNELL IMPORTS AND EXPORTS LIMITED 100 Temple Street, Bristol, BS1 6AG

Companies with the same post code

Entity Name Office Address
BRISTOL & DISTRICT ESTATES LIMITED 3 Rivergate, Temple Quay, Bristol, Avon, BS1 6AG
BARTWINE LIMITED Kpmg Corporate Recovery, 100 Temple Street, Bristol, BS1 6AG
EXOTHERM PRODUCTS LIMITED Kpmg Corporate Recovery, 100 Temple Street, Bristol, Avon, BS1 6AG
DC RMS HOLDINGS LIMITED Kpmg LLP, 100 Temple Street, Bristol, BS1 6AG
DC RMS LTD Kpmg LLP, 100 Temple Street, Bristol, BS1 6AG
OCTAVIUS HOLDINGS LTD. Kpmg Corporate Recovery, 100 Temple Street, Bristol, Avon, BS1 6AG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WATSON, Alastair Charles Secretary (Active) Broad Oak, Burchetts Green Lane, Burchetts Green, Berkshire, SL6 3QW /
31 May 2004
British /
Director
SMITH, Richard Ian Director (Active) 31 Partis Way, Bath, BA1 3QQ March 1967 /
7 February 2003
British /
Director
WATSON, Alastair Charles Director (Active) Broad Oak, Burchetts Green Lane, Burchetts Green, Berkshire, SL6 3QW July 1969 /
4 February 2005
British /
United Kingdom
Comercial Director
ELIAS, Andrew David Secretary (Resigned) 14 Pen Y Dre, Rhiwbina, Cardiff, CF14 6EP /
15 December 1997
/
GAHERTY, Patrick Terence Secretary (Resigned) 14 Great Bedford Street, Bath, Avon, BA1 2TZ /
1 March 1994
/
HUSSEY, Philip Richard Secretary (Resigned) Hawthorn House, Dauntsey, Chippenham, Wiltshire, SN15 4HN /
/
PAGET, Duncan Victor Secretary (Resigned) Mulberry House, Chapel Lane, Minety, Malmesbury, Wiltshire, SN16 9QJ /
15 January 2002
British /
Company Director
BASSETT, Stephen Director (Resigned) Little Coombe, The Farthings, Withington, Gloucestershire, GL54 4DF January 1952 /
30 May 2003
British /
England
Director
BRAIN, Simon Director (Resigned) Jangas House, Sandpits Lane, Hawkesbury Upton, South Gloucestershire, GL9 1BD February 1960 /
30 May 2003
British /
Finance Director
CHICK, Linda Georgina Director (Resigned) The Heathers, 11 Glaverton Drive Claverton Down, Bath, BA2 7AJ April 1954 /
30 May 2003
British /
United Kingdom
Hr Director
COBB, Charles Alfred Director (Resigned) First Floor 5 Cavendish Place, Bath, Avon, BA1 2UB June 1963 /
30 March 1998
British /
Director
ENSALL, John James Director (Resigned) Creek Cottage 13a Salterns Lane, Hayling Island, Hampshire, PO11 9PH March 1959 /
7 November 1997
British /
Management Consultant
GAHERTY, Patrick Terence Director (Resigned) 14 Great Bedford Street, Bath, Avon, BA1 2TZ August 1944 /
British /
Company Director
GRIFFITHS, Robert Wilson Director (Resigned) Holly Bush House, Westonbirt, Tetbury, Gloucestershire, GL8 8QJ November 1955 /
30 March 1998
British /
Director
GRIFFITHS, Roy Garrad Director (Resigned) Lyncombe Court, Lyncombe Vale, Bath, Avon, BA2 4LR July 1934 /
British /
Company Director
MARSHALL, Brent Austin Director (Resigned) Montrose Lodge Weston Lane, Bath, BA1 4AA August 1961 /
1 September 1999
British /
Director
MCCANN, Anthony Joseph Director (Resigned) 12 Phillimore Gardens, London, W8 7QD July 1940 /
30 March 1998
British /
Director
PAGET, Duncan Victor Director (Resigned) Mulberry House, Chapel Lane, Minety, Malmesbury, Wiltshire, SN16 9QJ January 1966 /
15 January 2002
British /
England
Company Director
PUGH, Robin James Mostyn Director (Resigned) Foxley Barn, Church Road, Tadley, Hampshire, RG26 3AU November 1959 /
4 February 2005
British /
Company Director
TIMPSON, Nicholas George Lawrence Director (Resigned) The Croft, Ardington, Wantage, Oxfordshire, OX12 8QA February 1941 /
7 November 1997
British /
United Kingdom
Company Chairman
WARDALE, Terence Alan Evan Wynne Director (Resigned) Flat 8 Craven Lodge, 15-17 Craven Hill, London, W2 3ER September 1939 /
7 November 1997
British /
England
Chartered Accountant
WICKS, Michael James Director (Resigned) Saviours, Turville Heath, Henley On Thames, Oxfordshire, RG9 6LB September 1932 /
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Code BS1 6AG
SIC Code 3663 - Other manufacturing

Improve Information

Please provide details on CLARES RETAIL EQUIPMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches