CLAVERLEY GROUP LIMITED

Address:
51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

CLAVERLEY GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05213110. The registration start date is August 24, 2004. The current status is Active.

Company Overview

Company Number 05213110
Company Name CLAVERLEY GROUP LIMITED
Registered Address 51-53 Queen Street
Wolverhampton
West Midlands
WV1 1ES
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-08-24
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-28
Returns Due Date 2016-09-21
Returns Last Update 2015-08-24
Confirmation Statement Due Date 2021-09-07
Confirmation Statement Last Update 2020-08-24
Mortgage Charges 8
Mortgage Outstanding 1
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 51-53 QUEEN STREET
WOLVERHAMPTON
Post Town WEST MIDLANDS
Post Code WV1 1ES

Companies with the same location

Entity Name Office Address
MNA BROADCASTING LIMITED 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES
NURTON HOLDINGS LIMITED 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

Companies with the same post code

Entity Name Office Address
PERFORMHQ LTD Express & Star Building, 51-3 Queen Street, Wolverhampton, WV1 1ES, England
EXPRESS & STAR GROUP PENSION SCHEME LIMITED Queen St, Wolverhampton, WV1 1ES
SHROPSHIRE STAR LIMITED C/o Express & Star Ltd, 51 - 53 Queen St, Wolverhampton, West Midlands, WV1 1ES
MIDLAND NEWS ASSOCIATION LIMITED(THE) 51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES
SHROPSHIRE NEWSPAPERS LIMITED Queen Street, Wolverhampton, West Midlands, WV1 1ES
EXPRESS AND STAR LIMITED 50 & 51 Queen Street, Wolverhampton, WV1 1ES
MNA PROPERTIES LIMITED 51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES
MNA LEASING LIMITED Queen Street, Wolverhampton, WV1 1ES
MIDLAND NEWS LIMITED 51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CROSS, Robert Maurice Secretary (Active) 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES /
1 July 2008
/
BRIMS, Charles David Director (Active) 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES May 1950 /
26 November 2004
British /
United Kingdom
Director
CROSS, Robert Maurice Director (Active) 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES November 1958 /
1 July 2008
British /
England
Company Director
EVERS, Graham William Director (Active) 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES June 1947 /
25 October 2004
British /
England
Director
GRAHAM, Edward Alexander Director (Active) 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES January 1986 /
1 January 2013
British /
England
Company Director
GRAHAM, Eric Alan Director (Active) 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES July 1942 /
25 October 2004
British /
France
Director
GRAHAM, Thomas William Director (Active) 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES April 1983 /
1 January 2013
British /
England
Company Director
INMAN, Phillip Antony Director (Active) 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES March 1970 /
1 June 2015
British /
England
Chief Executive
MEIER, Paul Stryker Director (Active) 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES December 1955 /
25 October 2004
British /
England
Director
WOODMAN, Peter Brian Director (Active) 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES July 1940 /
26 November 2004
British /
England
Director
EVERS, Graham William Secretary (Resigned) The Pound Cottage, Bluntington, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4QL /
25 October 2004
British /
Director
AVERTY, John Clark Director (Resigned) 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES December 1946 /
29 April 2010
British /
United Kingdom
Company Director
BOSTOCK, Godfrey Stafford Director (Resigned) Tixall House, Tixall, Stafford, Staffordshire, ST18 0XT June 1915 /
26 November 2004
British /
Director
BROWN, Steven John Director (Resigned) 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES January 1961 /
23 October 2009
British /
United Kingdom
Director
GRAHAM, Malcolm Gray Douglas Director (Resigned) 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES February 1930 /
25 October 2004
British /
United Kingdom
Director
KING, Paul Director (Resigned) 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES June 1937 /
26 November 2004
British /
United Kingdom
Accountant
MEAUJO INCORPORATIONS LIMITED Nominee Director (Resigned) St Philips House, St Philips Place, Birmingham, West Midlands, B3 2PP /
24 August 2004
/
PARKER, John Director (Resigned) 2 Vale Street, Upper Gornal, Dudley, West Midlands, DY3 3XD July 1951 /
29 August 2007
British /
Accountant
POULTON, Simon Nicholas Director (Resigned) 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES April 1956 /
1 January 2012
British /
England
Business Consultant
TOULMIN, George Michael Director (Resigned) 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES May 1943 /
26 November 2004
British /
England
Director
WARD, Michael Arnold Charles Director (Resigned) 18 Queens Road, Walsall, West Midlands, WS5 3NF April 1954 /
9 August 2007
British /
Director

Competitor

Search similar business entities

Post Town WEST MIDLANDS
Post Code WV1 1ES
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on CLAVERLEY GROUP 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