You are here: bizstats.co.uk > a-z index > C list > CL list

Clpe 1991 Limited LONDON


Founded in 1991, Clpe 1991, classified under reg no. 02635812 is an active company. Currently registered at 6th Floor EC1N 2HT, London the company has been in the business for thirty three years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 30th Nov 2001 Clpe 1991 Limited is no longer carrying the name Ridgewood Renewables.

The firm has 3 directors, namely Michael B., Edward F. and Edwin W.. Of them, Edwin W. has been with the company the longest, being appointed on 22 February 2007 and Michael B. has been with the company for the least time - from 24 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clpe 1991 Limited Address / Contact

Office Address 6th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02635812
Date of Incorporation Wed, 7th Aug 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Michael B.

Position: Director

Appointed: 24 January 2023

Edward F.

Position: Director

Appointed: 12 December 2022

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Edwin W.

Position: Director

Appointed: 22 February 2007

Kamalika B.

Position: Secretary

Appointed: 30 October 2017

Resigned: 19 February 2018

Paul L.

Position: Director

Appointed: 15 August 2017

Resigned: 12 December 2022

Matthew S.

Position: Director

Appointed: 06 October 2016

Resigned: 24 January 2023

Sharna L.

Position: Secretary

Appointed: 06 May 2016

Resigned: 15 November 2018

Timothy S.

Position: Director

Appointed: 24 February 2016

Resigned: 06 October 2016

Karen W.

Position: Secretary

Appointed: 05 January 2016

Resigned: 06 May 2016

John P.

Position: Director

Appointed: 10 July 2012

Resigned: 23 February 2016

Eversecretary Limited

Position: Corporate Secretary

Appointed: 21 May 2007

Resigned: 26 November 2015

David T.

Position: Director

Appointed: 22 February 2007

Resigned: 21 May 2007

Andrew W.

Position: Director

Appointed: 14 November 2001

Resigned: 22 February 2007

David F.

Position: Director

Appointed: 14 November 2001

Resigned: 18 March 2003

Harry W.

Position: Director

Appointed: 14 November 2001

Resigned: 31 October 2012

Alexandra P.

Position: Secretary

Appointed: 14 November 2001

Resigned: 21 May 2007

Randall H.

Position: Director

Appointed: 01 July 1999

Resigned: 22 February 2007

Douglas W.

Position: Director

Appointed: 01 July 1999

Resigned: 22 February 2007

Douglas W.

Position: Secretary

Appointed: 01 July 1999

Resigned: 14 November 2001

Robert S.

Position: Director

Appointed: 01 July 1999

Resigned: 22 February 2007

David F.

Position: Secretary

Appointed: 03 June 1999

Resigned: 01 July 1999

Dominic G.

Position: Director

Appointed: 01 April 1998

Resigned: 01 July 1999

Andrew W.

Position: Director

Appointed: 30 October 1997

Resigned: 01 July 1999

Nicholas D.

Position: Director

Appointed: 19 March 1997

Resigned: 15 January 1998

Martin C.

Position: Director

Appointed: 05 February 1997

Resigned: 01 July 1999

John M.

Position: Director

Appointed: 04 November 1994

Resigned: 01 July 1999

James M.

Position: Director

Appointed: 01 August 1994

Resigned: 01 July 1999

Martin C.

Position: Secretary

Appointed: 05 April 1994

Resigned: 03 June 1999

Harry W.

Position: Director

Appointed: 25 November 1993

Resigned: 01 July 1999

Francis H.

Position: Secretary

Appointed: 25 November 1993

Resigned: 05 April 1994

David F.

Position: Director

Appointed: 07 August 1992

Resigned: 01 July 1999

Robert B.

Position: Director

Appointed: 07 August 1992

Resigned: 25 November 1993

David H.

Position: Director

Appointed: 07 August 1992

Resigned: 01 July 1999

Robert S.

Position: Director

Appointed: 07 August 1992

Resigned: 25 November 1993

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Clpe Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clpe Holdings Limited

6th Floor 33 Holborn, London, England, EC1N 2HT, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03720212
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ridgewood Renewables November 30, 2001
Combined Landfill Projects September 3, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 3rd, January 2023
Free Download (6 pages)

Company search

Advertisements