CLEARBOX CONSULTING LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH4 7AD

Company number 06030251
Status Active
Incorporation Date 15 December 2006
Company Type Private Limited Company
Address TRELISKE HOUSE, QUEENS PARK ROAD, CHESTER, CHESHIRE, CH4 7AD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1 . The most likely internet sites of CLEARBOX CONSULTING LIMITED are www.clearboxconsulting.co.uk, and www.clearbox-consulting.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and ten months. Clearbox Consulting Limited is a Private Limited Company. The company registration number is 06030251. Clearbox Consulting Limited has been working since 15 December 2006. The present status of the company is Active. The registered address of Clearbox Consulting Limited is Treliske House Queens Park Road Chester Cheshire Ch4 7ad. The company`s financial liabilities are £261.17k. It is £62.37k against last year. And the total assets are £300.32k, which is £76.12k against last year. PHILIP DAY LTD is a Secretary of the company. MARSHALL, Sean Samuel is a Director of the company. Secretary DAY, Philip Howard has been resigned. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ABERGAN REED LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


clearbox consulting Key Finiance

LIABILITIES £261.17k
+31%
CASH n/a
TOTAL ASSETS £300.32k
+33%
All Financial Figures

Current Directors

Secretary
PHILIP DAY LTD
Appointed Date: 26 March 2009

Director
MARSHALL, Sean Samuel
Appointed Date: 15 December 2006
57 years old

Resigned Directors

Secretary
DAY, Philip Howard
Resigned: 26 March 2009
Appointed Date: 15 December 2006

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 18 December 2006
Appointed Date: 15 December 2006

Director
ABERGAN REED LIMITED
Resigned: 18 December 2006
Appointed Date: 15 December 2006

Persons With Significant Control

Mr Sean Samuel Marshall Ma Hons Pych Msc
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CLEARBOX CONSULTING LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1

...
... and 28 more events
07 Jan 2007
New director appointed
02 Jan 2007
Registered office changed on 02/01/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
02 Jan 2007
Secretary resigned
02 Jan 2007
Director resigned
15 Dec 2006
Incorporation