CLEARWATER CORPORATE FINANCE (UK) LIMITED
BIRMINGHAM CLEARWATER CORPORATE FINANCE PLC TLG CORPORATE FINANCE PLC EVER 2013 LIMITED

Hellopages » West Midlands » Birmingham » B3 2BJ
Company number 04626900
Status Active
Incorporation Date 2 January 2003
Company Type Private Limited Company
Address 9 COLMORE ROW, BIRMINGHAM, B3 2BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 205,650 . The most likely internet sites of CLEARWATER CORPORATE FINANCE (UK) LIMITED are www.clearwatercorporatefinanceuk.co.uk, and www.clearwater-corporate-finance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clearwater Corporate Finance Uk Limited is a Private Limited Company. The company registration number is 04626900. Clearwater Corporate Finance Uk Limited has been working since 02 January 2003. The present status of the company is Active. The registered address of Clearwater Corporate Finance Uk Limited is 9 Colmore Row Birmingham B3 2bj. . JONES, Paul is a Secretary of the company. BURNS, Philip Julian is a Director of the company. HOUGHTON, Carl is a Director of the company. HUSTLER, Jonathan Stuart Harry is a Director of the company. JONES, Paul is a Director of the company. NEWELL, Paul Andrew is a Director of the company. REEVES, Michael Harry is a Director of the company. Secretary NUTTALL, Philip has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director BRITTON, Robert James has been resigned. Director GILLESPIE, Marc has been resigned. Director MOORE, Andrew David has been resigned. Director NUTTALL, Philip has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Paul
Appointed Date: 02 February 2015

Director
BURNS, Philip Julian
Appointed Date: 11 March 2003
57 years old

Director
HOUGHTON, Carl
Appointed Date: 11 March 2003
58 years old

Director
HUSTLER, Jonathan Stuart Harry
Appointed Date: 11 March 2003
67 years old

Director
JONES, Paul
Appointed Date: 11 March 2003
57 years old

Director
NEWELL, Paul Andrew
Appointed Date: 11 March 2003
58 years old

Director
REEVES, Michael Harry
Appointed Date: 11 March 2003
60 years old

Resigned Directors

Secretary
NUTTALL, Philip
Resigned: 02 February 2015
Appointed Date: 11 March 2003

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 11 March 2003
Appointed Date: 02 January 2003

Director
BRITTON, Robert James
Resigned: 01 October 2009
Appointed Date: 01 October 2004
61 years old

Director
GILLESPIE, Marc
Resigned: 31 March 2014
Appointed Date: 30 July 2004
69 years old

Director
MOORE, Andrew David
Resigned: 30 April 2013
Appointed Date: 11 March 2003
60 years old

Director
NUTTALL, Philip
Resigned: 31 March 2014
Appointed Date: 11 March 2003
73 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 11 March 2003
Appointed Date: 02 January 2003

CLEARWATER CORPORATE FINANCE (UK) LIMITED Events

06 Jan 2017
Confirmation statement made on 2 January 2017 with updates
01 Dec 2016
Accounts for a small company made up to 31 March 2016
15 Mar 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 205,650

14 Dec 2015
Accounts for a small company made up to 31 March 2015
19 Jun 2015
Appointment of Mr Paul Jones as a secretary on 2 February 2015
...
... and 110 more events
25 Mar 2003
New director appointed
25 Mar 2003
Registered office changed on 25/03/03 from: cloth hall court infirmary street leeds LS1 2JB
25 Mar 2003
Accounting reference date shortened from 31/01/04 to 31/12/03
18 Mar 2003
Company name changed ever 2013 LIMITED\certificate issued on 18/03/03
02 Jan 2003
Incorporation

CLEARWATER CORPORATE FINANCE (UK) LIMITED Charges

23 June 2004
Rental deposit agreement
Delivered: 8 July 2004
Status: Satisfied on 13 April 2005
Persons entitled: Pricewaterhousecoopers LLP
Description: Charges its interest in the deposit account.
9 May 2003
Debenture
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…