CLEARWEST LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6SB

Company number 01449687
Status Active
Incorporation Date 20 September 1979
Company Type Private Limited Company
Address 2ND FLOOR, STANFORD GATE, SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLEARWEST LIMITED are www.clearwest.co.uk, and www.clearwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Clearwest Limited is a Private Limited Company. The company registration number is 01449687. Clearwest Limited has been working since 20 September 1979. The present status of the company is Active. The registered address of Clearwest Limited is 2nd Floor Stanford Gate South Road Brighton East Sussex Bn1 6sb. The company`s financial liabilities are £172.63k. It is £24.05k against last year. The cash in hand is £3.04k. It is £0.48k against last year. And the total assets are £291.9k, which is £-1.21k against last year. SRC PARTNERSHIP LTD is a Secretary of the company. ANTONIADES, Anthony George is a Director of the company. Secretary BAINES, Philip has been resigned. Secretary BAINES, Philip has been resigned. Secretary BARRETT, Peter John has been resigned. Secretary BARRETT, Peter John has been resigned. Secretary CROUCH, Stephen Russell has been resigned. Secretary FOKES, Brian Ronald has been resigned. Secretary HOWSON, Mandy has been resigned. Secretary PARSOTAM, Mansukh has been resigned. Secretary SRC TAXATION CONSULTANCY LTD has been resigned. Director ANTONIADES, Emma Christina has been resigned. Director BAINES, Philip has been resigned. Director KINLOCH, Robert has been resigned. The company operates in "Activities of head offices".


clearwest Key Finiance

LIABILITIES £172.63k
+16%
CASH £3.04k
+18%
TOTAL ASSETS £291.9k
-1%
All Financial Figures

Current Directors

Secretary
SRC PARTNERSHIP LTD
Appointed Date: 08 December 2010

Director

Resigned Directors

Secretary
BAINES, Philip
Resigned: 30 March 2004
Appointed Date: 12 January 2000

Secretary
BAINES, Philip
Resigned: 31 August 1993

Secretary
BARRETT, Peter John
Resigned: 31 March 2004
Appointed Date: 13 December 2002

Secretary
BARRETT, Peter John
Resigned: 21 March 1997
Appointed Date: 20 August 1994

Secretary
CROUCH, Stephen Russell
Resigned: 01 March 2007
Appointed Date: 01 October 2004

Secretary
FOKES, Brian Ronald
Resigned: 20 August 1994
Appointed Date: 05 April 1994

Secretary
HOWSON, Mandy
Resigned: 28 May 2004
Appointed Date: 31 March 2004

Secretary
PARSOTAM, Mansukh
Resigned: 12 January 2000
Appointed Date: 03 January 1997

Secretary
SRC TAXATION CONSULTANCY LTD
Resigned: 09 December 2009
Appointed Date: 01 March 2007

Director
ANTONIADES, Emma Christina
Resigned: 01 February 2005
Appointed Date: 24 October 2002
48 years old

Director
BAINES, Philip
Resigned: 30 December 1993
76 years old

Director
KINLOCH, Robert
Resigned: 28 February 1995
90 years old

Persons With Significant Control

Mr Anthony George Antoniades
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

CLEARWEST LIMITED Events

24 Mar 2017
Confirmation statement made on 1 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Total exemption small company accounts made up to 31 March 2015
07 Jun 2016
Total exemption small company accounts made up to 31 March 2014
02 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 113 more events
22 Jul 1986
Director resigned;new director appointed
22 May 1986
Return made up to 31/12/84; full list of members

22 May 1986
Return made up to 31/12/84; full list of members

22 May 1986
Return made up to 31/12/85; full list of members

22 May 1986
Return made up to 31/12/85; full list of members