Active
Company Information for CLAREMONT MONEY TRANSFER LIMITED
BRANCH REGISTRATION, REFER TO PARENT REGISTRY,
|
Company Registration Number
FC021810
Other company type
Active |
Company Name | |
---|---|
CLAREMONT MONEY TRANSFER LIMITED | |
Legal Registered Office | |
BRANCH REGISTRATION REFER TO PARENT REGISTRY | |
Company Number | FC021810 | |
---|---|---|
Company ID Number | FC021810 | |
Date formed | 1997-05-01 | |
Country | IRELAND | |
Origin Country | IRELAND | |
Type | Other company type | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2003 | |
Account next due | ||
Latest return | ||
Return next due | ||
Type of accounts | FULL |
Last Datalog update: | 2018-06-07 08:22:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLAREMONT MONEY TRANSFER LIMITED | CHEQUEPOINT OFFICE CLIFTON HOUSE FITZWILLIAM STREET LOWER DUBLIN 2 DUBLIN 2, DUBLIN, D02XT91, IRELAND D02XT91 | Dissolved | Company formed on the 1998-06-05 |
Officer | Role | Date Appointed |
---|---|---|
IAN MICHAEL OSBORNE |
||
NICOLAAS HENDRIK JACOBS |
||
GORDON ROBERT PRYOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE STONE |
Director | ||
STUART MANSELL ERNEST WHITE |
Director | ||
HO,ERIC LIMITED |
Company Secretary | ||
HARRY ALBERT DEANS |
Director | ||
GARY KONG CHI LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAWNWEST LIMITED | Company Secretary | 2007-07-17 | CURRENT | 2006-12-01 | Active | |
HARADA LIMITED | Company Secretary | 2006-11-14 | CURRENT | 1998-01-01 | Active | |
PASCARN SERVICES LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2004-08-01 | Active | |
PASCARN SERVICES LIMITED | Director | 2007-02-23 | CURRENT | 2004-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
BR5 | BR004968 address change 20/12/08, 160 brompton road, london, greater london, , SW3 1HW | |
BR6 | BR004968 person authorised to represent and accept terminated 23/02/2007 stuart white | |
BR4 | SECRETARY APPOINTED IAN OSBORNE | |
BR4 | DIRECTOR APPOINTED GORDON ROBERT PRYOR | |
BR4 | DIRECTOR APPOINTED NICOLAAS HENDRIK JACOBS | |
BR4 | APPOINTMENT TERMINATED DIRECTOR JANE STONE | |
BR6 | BR004968 person authorised to represent and accept terminated 01/03/2008 jane stone | |
BR4 | APPOINTMENT TERMINATED DIRECTOR STUART WHITE | |
BR3 | Change of name 30/11/07 claremon | |
BR6 | BR004968 pr appointed 14/11/06 eilebrecht-kemena stefan obernbergweg - 16 aurach bei kitzbuhez austria 6370 | |
BR6 | BR004968 PAR APPOINTED 14/11/06 OSBORNE IAN MICHAEL 5 THE WARREN CARSHALTON BEECHES SURREY SM5 4EQ | |
BR6 | BR004968 PAR APPOINTED 14/11/06 STONE JANE 4 BURBAGE HOUSE SAMUEL CLOSE LONDON GREATER LONDON SE14 5RP | |
BR5 | BR004968 address change 12/04/07, 85 cromwell road, london, SW7 5BW | |
BR6 | BR004968 PAR APPOINTED 14/11/06 WHITE STUART 4 WILKIN DRIVE TIPTREE ESSEX CO5 0QP | |
BR4 | DIR RESIGNED 20/12/06 LEE GARY KONG CHI | |
BR4 | SEC RESIGNED 20/12/06 HO ERIC LIMITED | |
BR4 | DIR RESIGNED 20/12/06 DEANS HARRY ALBERT | |
BR4 | DIR APPOINTED 20/12/06 STONE JANE SAMUEL CLOSE LONDON | |
BR4 | DIR APPOINTED 20/12/06 WHITE STUART TIPTREE ESSEX | |
MISC | Admin closure 16/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
BR6 | BR004968 PAR APPOINTED 06/03/00 EMMA CLAIRE SMITHIES 85 CROMWELL ROAD LONDON SW7 5BW | |
BR6 | BR004968 PAR TERMINATED 06/03/00 NARINDER SADHRA | |
BR3 | CHANGE OF NAME 23/06/99 CLAREMON | |
BR1 | INITIAL BRANCH REGISTRATION | |
BR1-PAR | BR004968 PAR APPOINTED MARK GRIMMOND 32 CHEARSLEY DEACON WAY LONDON SE17 1SN | |
BR1-BCH | BR004968 REGISTERED | |
BR1-PAR | BR004968 PA APPOINTED NARINDER SADHRA 85 CROMWELL ROAD LONDON SW7 5BW | |
BR1-PAR | BR004968 PAR APPOINTED NARINDER KAUR SADHRA 15 LORAINE ROAD CHISWICK W4 3QT |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAREMONT MONEY TRANSFER LIMITED
The top companies supplying to UK government with the same SIC code (None Supplied) as CLAREMONT MONEY TRANSFER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |