CLEAR FINANCIAL MANAGEMENT LIMITED
LONDON CLEAR FINANCIAL LIMITED

Hellopages » City of London » City of London » EC3R 5AA

Company number 03571406
Status Active
Incorporation Date 28 May 1998
Company Type Private Limited Company
Address 1 GREAT TOWER STREET, LONDON, EC3R 5AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 371.5 ; Annual return made up to 28 May 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 371.5 . The most likely internet sites of CLEAR FINANCIAL MANAGEMENT LIMITED are www.clearfinancialmanagement.co.uk, and www.clear-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clear Financial Management Limited is a Private Limited Company. The company registration number is 03571406. Clear Financial Management Limited has been working since 28 May 1998. The present status of the company is Active. The registered address of Clear Financial Management Limited is 1 Great Tower Street London Ec3r 5aa. . MOIR, Christopher Ernest is a Secretary of the company. LICKENS, Howard Pierre is a Director of the company. O'DONNELL, Gary is a Director of the company. Secretary O DONNELL, Gary has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director CLARK, Geoffrey Hamilton has been resigned. Director CONWAY, Alastair has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director NORGATE, Timothy Andrew has been resigned. Director O DONNELL, Gary has been resigned. Director WHITMAN, Alexander John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOIR, Christopher Ernest
Appointed Date: 25 June 2007

Director
LICKENS, Howard Pierre
Appointed Date: 30 November 2001
69 years old

Director
O'DONNELL, Gary
Appointed Date: 13 May 2011
59 years old

Resigned Directors

Secretary
O DONNELL, Gary
Resigned: 25 June 2007
Appointed Date: 28 May 1998

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 28 May 1998
Appointed Date: 28 May 1998

Director
CLARK, Geoffrey Hamilton
Resigned: 24 July 2001
Appointed Date: 28 May 1998
81 years old

Director
CONWAY, Alastair
Resigned: 23 December 2004
Appointed Date: 28 May 1998
60 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 28 May 1998
Appointed Date: 28 May 1998

Director
NORGATE, Timothy Andrew
Resigned: 11 June 2013
Appointed Date: 29 July 2002
74 years old

Director
O DONNELL, Gary
Resigned: 27 April 2007
Appointed Date: 28 May 1998
59 years old

Director
WHITMAN, Alexander John
Resigned: 26 January 2011
Appointed Date: 10 May 2006
60 years old

CLEAR FINANCIAL MANAGEMENT LIMITED Events

06 Jul 2016
Full accounts made up to 31 October 2015
13 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 371.5

13 Aug 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 371.5

22 Jun 2015
Full accounts made up to 31 October 2014
20 Sep 2014
Satisfaction of charge 2 in full
...
... and 70 more events
08 Jul 1998
Secretary resigned
24 Jun 1998
New director appointed
24 Jun 1998
New director appointed
24 Jun 1998
New secretary appointed;new director appointed
28 May 1998
Incorporation

CLEAR FINANCIAL MANAGEMENT LIMITED Charges

29 October 2012
Debenture
Delivered: 9 November 2012
Status: Satisfied on 20 September 2014
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
21 August 2008
Security debenture
Delivered: 1 September 2008
Status: Satisfied on 20 September 2014
Persons entitled: Macquarie Ban Limited
Description: Fixed and floating charge over the undertaking and all…
24 October 2002
Debenture
Delivered: 31 October 2002
Status: Satisfied on 28 August 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…