CLEARWATER MARINE HOLDINGS LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 03213342
Status Active
Incorporation Date 18 June 1996
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, ENGLAND, HA9 0FQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 . The most likely internet sites of CLEARWATER MARINE HOLDINGS LIMITED are www.clearwatermarineholdings.co.uk, and www.clearwater-marine-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Clearwater Marine Holdings Limited is a Private Limited Company. The company registration number is 03213342. Clearwater Marine Holdings Limited has been working since 18 June 1996. The present status of the company is Active. The registered address of Clearwater Marine Holdings Limited is York House Empire Way Wembley Middlesex England Ha9 0fq. . DAVIS, William Grant is a Director of the company. Secretary DAVIS, William Grant has been resigned. Secretary HAMMOND, Bernice has been resigned. Secretary SMITH, Clive Richard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAVIS, William Brian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
DAVIS, William Grant
Appointed Date: 18 June 1996
62 years old

Resigned Directors

Secretary
DAVIS, William Grant
Resigned: 06 November 2000
Appointed Date: 18 June 1996

Secretary
HAMMOND, Bernice
Resigned: 31 March 2007
Appointed Date: 06 November 2000

Secretary
SMITH, Clive Richard
Resigned: 26 June 2009
Appointed Date: 31 March 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 June 1996
Appointed Date: 18 June 1996

Director
DAVIS, William Brian
Resigned: 06 November 2000
Appointed Date: 18 June 1996
89 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 June 1996
Appointed Date: 18 June 1996

CLEARWATER MARINE HOLDINGS LIMITED Events

11 May 2017
Satisfaction of charge 1 in full
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

25 May 2016
Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 25 May 2016
29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
25 Jun 1996
Secretary resigned
25 Jun 1996
Director resigned
25 Jun 1996
New secretary appointed;new director appointed
25 Jun 1996
New director appointed
18 Jun 1996
Incorporation

CLEARWATER MARINE HOLDINGS LIMITED Charges

25 April 2007
Mortgage
Delivered: 24 October 2007
Status: Satisfied on 11 May 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: 43A newlands end laindon north industrial estate baildon…