CLEVERPRIDE LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 1HQ
Company number 05817090
Status Active
Incorporation Date 15 May 2006
Company Type Private Limited Company
Address TOWER 42, LEVEL 37, 25 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017; Termination of appointment of Virginia Duncan as a secretary on 6 April 2017. The most likely internet sites of CLEVERPRIDE LIMITED are www.cleverpride.co.uk, and www.cleverpride.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleverpride Limited is a Private Limited Company. The company registration number is 05817090. Cleverpride Limited has been working since 15 May 2006. The present status of the company is Active. The registered address of Cleverpride Limited is Tower 42 Level 37 25 Old Broad Street London England Ec2n 1hq. . BRILL, Tiffany Fern is a Secretary of the company. CASTERTON, David Anthony is a Director of the company. MCCLUMPHA, Donald Stuart is a Director of the company. Secretary CAVANAGH, Teri-Anne has been resigned. Secretary DUNCAN, Virginia has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director ABREHART, Deborah Anne has been resigned. Director BARCLAY, Lorraine Emma has been resigned. Director BERMUDEZ, Agustin Morales has been resigned. Director CAPLEN, Stephen Gerard has been resigned. Director DARGAN, Nicholas James has been resigned. Director IRELAND, David Charles has been resigned. Director KIDD, Timothy Charles has been resigned. Director TORRENS, Iain William has been resigned. Director WREN, Samantha Anne has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRILL, Tiffany Fern
Appointed Date: 06 April 2017

Director
CASTERTON, David Anthony
Appointed Date: 30 December 2016
67 years old

Director
MCCLUMPHA, Donald Stuart
Appointed Date: 01 September 2016
61 years old

Resigned Directors

Secretary
CAVANAGH, Teri-Anne
Resigned: 01 September 2016
Appointed Date: 24 August 2007

Secretary
DUNCAN, Virginia
Resigned: 06 April 2017
Appointed Date: 01 September 2016

Secretary
CR SECRETARIES LIMITED
Resigned: 24 August 2007
Appointed Date: 05 June 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 05 June 2006
Appointed Date: 15 May 2006

Director
ABREHART, Deborah Anne
Resigned: 01 September 2016
Appointed Date: 24 August 2007
68 years old

Director
BARCLAY, Lorraine Emma
Resigned: 15 November 2012
Appointed Date: 05 October 2011
59 years old

Director
BERMUDEZ, Agustin Morales
Resigned: 24 July 2008
Appointed Date: 05 June 2006
70 years old

Director
CAPLEN, Stephen Gerard
Resigned: 26 January 2015
Appointed Date: 15 November 2012
59 years old

Director
DARGAN, Nicholas James
Resigned: 30 December 2016
Appointed Date: 01 September 2016
54 years old

Director
IRELAND, David Charles
Resigned: 01 September 2016
Appointed Date: 05 October 2011
56 years old

Director
KIDD, Timothy Charles
Resigned: 24 July 2008
Appointed Date: 24 August 2007
60 years old

Director
TORRENS, Iain William
Resigned: 17 November 2010
Appointed Date: 24 July 2008
57 years old

Director
WREN, Samantha Anne
Resigned: 05 October 2011
Appointed Date: 17 November 2010
59 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 05 June 2006
Appointed Date: 15 May 2006

Persons With Significant Control

Exco Overseas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLEVERPRIDE LIMITED Events

18 May 2017
Confirmation statement made on 16 May 2017 with updates
07 Apr 2017
Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017
06 Apr 2017
Termination of appointment of Virginia Duncan as a secretary on 6 April 2017
09 Jan 2017
Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017
30 Dec 2016
Appointment of Mr David Casterton as a director on 30 December 2016
...
... and 55 more events
24 May 2007
Director resigned
31 Jul 2006
New secretary appointed
31 Jul 2006
New director appointed
13 Jun 2006
Registered office changed on 13/06/06 from: 41 chalton street london NW1 1JD
15 May 2006
Incorporation