CLEAR BOOKS PLC
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0QL

Company number 06636109
Status Active
Incorporation Date 2 July 2008
Company Type Public Limited Company
Address LYRIC HOUSE 149 HAMMERSMITH ROAD, WEST KENSINGTON, LONDON, W14 0QL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Philip Cox-Hynd as a director on 13 October 2016. The most likely internet sites of CLEAR BOOKS PLC are www.clearbooks.co.uk, and www.clear-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Clear Books Plc is a Public Limited Company. The company registration number is 06636109. Clear Books Plc has been working since 02 July 2008. The present status of the company is Active. The registered address of Clear Books Plc is Lyric House 149 Hammersmith Road West Kensington London W14 0ql. . FOURACRE, Jessica Ruth is a Secretary of the company. COX-HYND, Philip Charles is a Director of the company. FOURACRE, Jessica Ruth is a Director of the company. FOURACRE, Tim James Walter is a Director of the company. Secretary FOURACRE, Tim James Walter has been resigned. Director FOURACRE, Elizabeth Sarah has been resigned. Director MAUNDERS, Paul Stephen has been resigned. Director MCLOUGHLIN, Brendan has been resigned. Director FUBRA LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
FOURACRE, Jessica Ruth
Appointed Date: 03 June 2014

Director
COX-HYND, Philip Charles
Appointed Date: 13 October 2016
69 years old

Director
FOURACRE, Jessica Ruth
Appointed Date: 13 October 2016
42 years old

Director
FOURACRE, Tim James Walter
Appointed Date: 02 July 2008
44 years old

Resigned Directors

Secretary
FOURACRE, Tim James Walter
Resigned: 03 June 2014
Appointed Date: 02 July 2008

Director
FOURACRE, Elizabeth Sarah
Resigned: 13 October 2016
Appointed Date: 01 April 2014
39 years old

Director
MAUNDERS, Paul Stephen
Resigned: 19 January 2016
Appointed Date: 01 April 2014
44 years old

Director
MCLOUGHLIN, Brendan
Resigned: 12 August 2015
Appointed Date: 01 April 2014
44 years old

Director
FUBRA LIMITED
Resigned: 01 April 2014
Appointed Date: 02 July 2008

Persons With Significant Control

Mr Tim James Walter Fouracre
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fubra Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEAR BOOKS PLC Events

18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
18 Oct 2016
Appointment of Mr Philip Cox-Hynd as a director on 13 October 2016
17 Oct 2016
Appointment of Mrs Jessica Ruth Fouracre as a director on 13 October 2016
17 Oct 2016
Termination of appointment of Elizabeth Sarah Fouracre as a director on 13 October 2016
...
... and 58 more events
26 Mar 2010
Total exemption small company accounts made up to 30 September 2009
10 Sep 2009
Gbp nc 2/100000\09/09/09
07 Jul 2009
Return made up to 02/07/09; full list of members
08 Aug 2008
Accounting reference date extended from 31/07/2009 to 30/09/2009
02 Jul 2008
Incorporation

CLEAR BOOKS PLC Charges

24 January 2011
Rent deposit deed
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: £4,350.