CLOUDHOUSE TECHNOLOGIES LTD
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 7SB

Company number 07360219
Status Active
Incorporation Date 31 August 2010
Company Type Private Limited Company
Address UGLI CAMPUS, 56 WOOD LANE, LONDON, W12 7SB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Appointment of Mr Gavin David Chapman as a director on 21 March 2017; Termination of appointment of Vinodka Murria as a director on 1 December 2016; Termination of appointment of William Edmund Mitchell as a director on 20 September 2016. The most likely internet sites of CLOUDHOUSE TECHNOLOGIES LTD are www.cloudhousetechnologies.co.uk, and www.cloudhouse-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Cloudhouse Technologies Ltd is a Private Limited Company. The company registration number is 07360219. Cloudhouse Technologies Ltd has been working since 31 August 2010. The present status of the company is Active. The registered address of Cloudhouse Technologies Ltd is Ugli Campus 56 Wood Lane London W12 7sb. . CHAPMAN, Gavin David is a Director of the company. CHILDE-HARMER, Nicholas Earl is a Director of the company. CLOTHIER, Matthew Philip is a Director of the company. CORBETT, Sean Patrick is a Director of the company. GREEN, Charles Edward Seager is a Director of the company. POCOCK, John David William is a Director of the company. STEEL, Timothy Michael is a Director of the company. Secretary CORBETT, Sean Patrick has been resigned. Secretary MEDWAY, Colin John has been resigned. Director MITCHELL, William Edmund has been resigned. Director MURRIA, Vinodka has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
CHAPMAN, Gavin David
Appointed Date: 21 March 2017
65 years old

Director
CHILDE-HARMER, Nicholas Earl
Appointed Date: 23 February 2015
65 years old

Director
CLOTHIER, Matthew Philip
Appointed Date: 18 April 2011
44 years old

Director
CORBETT, Sean Patrick
Appointed Date: 31 August 2010
55 years old

Director
GREEN, Charles Edward Seager
Appointed Date: 04 April 2013
61 years old

Director
POCOCK, John David William
Appointed Date: 15 December 2014
65 years old

Director
STEEL, Timothy Michael
Appointed Date: 20 September 2016
73 years old

Resigned Directors

Secretary
CORBETT, Sean Patrick
Resigned: 18 April 2011
Appointed Date: 31 August 2010

Secretary
MEDWAY, Colin John
Resigned: 08 May 2013
Appointed Date: 18 April 2011

Director
MITCHELL, William Edmund
Resigned: 20 September 2016
Appointed Date: 05 April 2013
81 years old

Director
MURRIA, Vinodka
Resigned: 01 December 2016
Appointed Date: 20 September 2016
63 years old

Persons With Significant Control

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

CLOUDHOUSE TECHNOLOGIES LTD Events

28 Mar 2017
Appointment of Mr Gavin David Chapman as a director on 21 March 2017
06 Dec 2016
Termination of appointment of Vinodka Murria as a director on 1 December 2016
26 Oct 2016
Termination of appointment of William Edmund Mitchell as a director on 20 September 2016
07 Oct 2016
Appointment of Ms Vinodka Murria as a director on 20 September 2016
05 Oct 2016
Appointment of Mr. Timothy Michael Steel as a director on 20 September 2016
...
... and 25 more events
08 Jun 2011
Registered office address changed from 88 Albert Street London NW1 7NR United Kingdom on 8 June 2011
19 Apr 2011
Appointment of Mr Colin John Medway as a secretary
19 Apr 2011
Termination of appointment of Sean Patrick Corbett as a secretary
19 Apr 2011
Appointment of Mr Matthew Philip Clothier as a director
31 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CLOUDHOUSE TECHNOLOGIES LTD Charges

28 July 2014
Charge code 0736 0219 0002
Delivered: 30 July 2014
Status: Satisfied on 5 February 2015
Persons entitled: Schneider Investment Associates LLP
Description: Contains fixed charge…
29 August 2012
Debenture
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…