CLEARWATER (SEAWARD AVENUE) LTD
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5QY

Company number 05925024
Status Live but Receiver Manager on at least one charge
Incorporation Date 5 September 2006
Company Type Private Limited Company
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Receiver's abstract of receipts and payments to 12 February 2012; Receiver's abstract of receipts and payments to 13 August 2011; Notice of appointment of receiver or manager. The most likely internet sites of CLEARWATER (SEAWARD AVENUE) LTD are www.clearwaterseawardavenue.co.uk, and www.clearwater-seaward-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Clearwater Seaward Avenue Ltd is a Private Limited Company. The company registration number is 05925024. Clearwater Seaward Avenue Ltd has been working since 05 September 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Clearwater Seaward Avenue Ltd is Midland House 2 Poole Road Bournemouth Bh2 5qy. . CLIFF, Neil Martin is a Secretary of the company. MUNDAY, Edward Albert is a Secretary of the company. MUNDAY, James Christopher is a Director of the company. Secretary HUDSON, Martyn Richard has been resigned. Secretary MUNDAY, Edward Albert has been resigned. Secretary SUMMERS, Steven Neal has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SUMMERS, Ricky has been resigned. Director SUMMERS, Steven Neal has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
CLIFF, Neil Martin
Appointed Date: 22 August 2008

Secretary
MUNDAY, Edward Albert
Appointed Date: 14 January 2009

Director
MUNDAY, James Christopher
Appointed Date: 19 February 2007
53 years old

Resigned Directors

Secretary
HUDSON, Martyn Richard
Resigned: 14 January 2009
Appointed Date: 12 June 2007

Secretary
MUNDAY, Edward Albert
Resigned: 22 August 2008
Appointed Date: 14 May 2007

Secretary
SUMMERS, Steven Neal
Resigned: 14 May 2007
Appointed Date: 17 October 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 September 2006
Appointed Date: 05 September 2006

Director
SUMMERS, Ricky
Resigned: 19 February 2007
Appointed Date: 17 October 2006
74 years old

Director
SUMMERS, Steven Neal
Resigned: 14 May 2007
Appointed Date: 17 October 2006
46 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 September 2006
Appointed Date: 05 September 2006

CLEARWATER (SEAWARD AVENUE) LTD Events

24 Jul 2012
Receiver's abstract of receipts and payments to 12 February 2012
26 Aug 2011
Receiver's abstract of receipts and payments to 13 August 2011
26 Aug 2010
Notice of appointment of receiver or manager
22 Jun 2010
Registered office address changed from 1 St. Stephens Court St. Stephens Road Bournemouth Dorset BH2 6LA on 22 June 2010
05 Dec 2009
Total exemption small company accounts made up to 31 December 2008
...
... and 26 more events
31 Oct 2006
New director appointed
31 Oct 2006
New director appointed
08 Sep 2006
Secretary resigned
08 Sep 2006
Director resigned
05 Sep 2006
Incorporation

CLEARWATER (SEAWARD AVENUE) LTD Charges

15 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Michael Anthony Jones and Susan Jones
Description: 72 seaward avenue southbourne bournemouth t/n DT302929.
15 June 2007
Letter of set off
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…
15 June 2007
Legal charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land and buildings k/a 72 seaward avenue bournemouth…
15 June 2007
Floating charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…