CLEARWATER MARINE TECHNOLOGY LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 02756926
Status Active
Incorporation Date 19 October 1992
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, ENGLAND, HA9 0FQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; 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. The most likely internet sites of CLEARWATER MARINE TECHNOLOGY LIMITED are www.clearwatermarinetechnology.co.uk, and www.clearwater-marine-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Clearwater Marine Technology Limited is a Private Limited Company. The company registration number is 02756926. Clearwater Marine Technology Limited has been working since 19 October 1992. The present status of the company is Active. The registered address of Clearwater Marine Technology 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 SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, William Brian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
DAVIS, William Grant
Appointed Date: 11 November 1992
62 years old

Resigned Directors

Secretary
DAVIS, William Grant
Resigned: 06 November 2000
Appointed Date: 11 November 1992

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

Secretary
SMITH, Clive Richard
Resigned: 01 August 2008
Appointed Date: 31 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 1992
Appointed Date: 19 October 1992

Director
DAVIS, William Brian
Resigned: 06 November 2000
Appointed Date: 11 November 1992
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 November 1992
Appointed Date: 19 October 1992

Persons With Significant Control

Clearwater Marine Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLEARWATER MARINE TECHNOLOGY LIMITED Events

29 Nov 2016
Confirmation statement made on 19 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
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
26 Nov 2015
Total exemption small company accounts made up to 31 December 2014
23 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

...
... and 58 more events
09 Dec 1992
Director resigned;new director appointed

09 Dec 1992
New secretary appointed;director resigned;new director appointed

09 Dec 1992
Registered office changed on 09/12/92 from: 2 baches street london N1 6UB

07 Dec 1992
Company name changed readysubmit LIMITED\certificate issued on 08/12/92

19 Oct 1992
Incorporation

CLEARWATER MARINE TECHNOLOGY LIMITED Charges

19 November 2013
Charge code 0275 6926 0002
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
20 July 1998
Debenture
Delivered: 29 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…