CLEAR-FLOW LIMITED
ST AUSTELL

Hellopages » Cornwall » Cornwall » PL26 7QF

Company number 04594915
Status Active
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address BOSCAWEN HOUSE, ST. STEPHEN, ST AUSTELL, CORNWALL, PL26 7QF
Home Country United Kingdom
Nature of Business 37000 - Sewerage, 39000 - Remediation activities and other waste management services, 81299 - Other cleaning services
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 19 November 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of CLEAR-FLOW LIMITED are www.clearflow.co.uk, and www.clear-flow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Roche Rail Station is 4.8 miles; to Bugle Rail Station is 4.9 miles; to Luxulyan Rail Station is 6.3 miles; to Quintrell Downs Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clear Flow Limited is a Private Limited Company. The company registration number is 04594915. Clear Flow Limited has been working since 19 November 2002. The present status of the company is Active. The registered address of Clear Flow Limited is Boscawen House St Stephen St Austell Cornwall Pl26 7qf. . ANGILLEY, Jonathan Neil is a Director of the company. BOSCAWEN, Evelyn Arthur Hugh, The Hon is a Director of the company. HUSTLER, James Robert is a Director of the company. HUSTLER, Timothy is a Director of the company. OPIE, John Gordon is a Director of the company. Secretary HUSTLER, Christopher Lee has been resigned. Secretary MARTIN, Alan John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUSTLER, Adam Lee has been resigned. Director HUSTLER, Christopher Lee has been resigned. Director HUSTLER, Maureen Ann has been resigned. Director MCGOWAN, Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sewerage".


Current Directors

Director
ANGILLEY, Jonathan Neil
Appointed Date: 16 December 2011
62 years old

Director
BOSCAWEN, Evelyn Arthur Hugh, The Hon
Appointed Date: 16 December 2011
70 years old

Director
HUSTLER, James Robert
Appointed Date: 19 November 2002
55 years old

Director
HUSTLER, Timothy
Appointed Date: 26 April 2003
52 years old

Director
OPIE, John Gordon
Appointed Date: 01 January 2016
69 years old

Resigned Directors

Secretary
HUSTLER, Christopher Lee
Resigned: 06 January 2012
Appointed Date: 19 November 2002

Secretary
MARTIN, Alan John
Resigned: 31 December 2012
Appointed Date: 06 January 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

Director
HUSTLER, Adam Lee
Resigned: 20 September 2008
Appointed Date: 19 November 2002
58 years old

Director
HUSTLER, Christopher Lee
Resigned: 16 December 2011
Appointed Date: 19 November 2002
81 years old

Director
HUSTLER, Maureen Ann
Resigned: 16 December 2011
Appointed Date: 19 November 2002
81 years old

Director
MCGOWAN, Andrew
Resigned: 31 December 2015
Appointed Date: 16 December 2011
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

Persons With Significant Control

Goonvean Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLEAR-FLOW LIMITED Events

25 May 2017
Full accounts made up to 30 September 2016
28 Nov 2016
Confirmation statement made on 19 November 2016 with updates
14 Jun 2016
Full accounts made up to 30 September 2015
04 Jan 2016
Appointment of Mr John Gordon Opie as a director on 1 January 2016
04 Jan 2016
Termination of appointment of Andrew Mcgowan as a director on 31 December 2015
...
... and 67 more events
26 Nov 2002
New director appointed
26 Nov 2002
New director appointed
20 Nov 2002
Secretary resigned
20 Nov 2002
Director resigned
19 Nov 2002
Incorporation

CLEAR-FLOW LIMITED Charges

3 June 2009
Legal charge
Delivered: 8 June 2009
Status: Satisfied on 5 March 2012
Persons entitled: National Westminster Bank PLC
Description: Plots 13,14,15 and 16 united downs industrial park st day…
24 April 2009
Debenture
Delivered: 1 May 2009
Status: Satisfied on 5 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2009
Debenture
Delivered: 23 April 2009
Status: Satisfied on 5 March 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 October 2007
Legal charge
Delivered: 17 October 2007
Status: Satisfied on 14 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H plots 13-16 united downs industrial estate park st day…
18 December 2006
Debenture
Delivered: 3 January 2007
Status: Satisfied on 14 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…