CLEARWATER CARBON CAPTURE LTD
ROMFORD

Hellopages » Greater London » Havering » RM2 5XB

Company number 08375293
Status Active
Incorporation Date 25 January 2013
Company Type Private Limited Company
Address 2A WITHAM ROAD, GIDEA PARK, ROMFORD, ESSEX, RM2 5XB
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 9 . The most likely internet sites of CLEARWATER CARBON CAPTURE LTD are www.clearwatercarboncapture.co.uk, and www.clearwater-carbon-capture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Clearwater Carbon Capture Ltd is a Private Limited Company. The company registration number is 08375293. Clearwater Carbon Capture Ltd has been working since 25 January 2013. The present status of the company is Active. The registered address of Clearwater Carbon Capture Ltd is 2a Witham Road Gidea Park Romford Essex Rm2 5xb. . DOYLE, Patrick Richard is a Director of the company. WOGNUM, Petrus Paulus is a Director of the company. Secretary BOND, Shane has been resigned. Secretary HICKS, Damian has been resigned. Secretary NEILD, Andrew has been resigned. Director BOND, Shane has been resigned. Director HICKS, Damian Lawrence has been resigned. Director NEILD, Andrew has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Director
DOYLE, Patrick Richard
Appointed Date: 24 March 2014
83 years old

Director
WOGNUM, Petrus Paulus
Appointed Date: 24 March 2014
64 years old

Resigned Directors

Secretary
BOND, Shane
Resigned: 01 May 2015
Appointed Date: 25 January 2013

Secretary
HICKS, Damian
Resigned: 01 April 2015
Appointed Date: 25 January 2013

Secretary
NEILD, Andrew
Resigned: 01 April 2015
Appointed Date: 25 January 2013

Director
BOND, Shane
Resigned: 01 November 2014
Appointed Date: 25 January 2013
63 years old

Director
HICKS, Damian Lawrence
Resigned: 01 April 2015
Appointed Date: 25 January 2013
48 years old

Director
NEILD, Andrew
Resigned: 01 April 2015
Appointed Date: 25 January 2013
64 years old

Persons With Significant Control

Mr Patrick Richard Doyle
Notified on: 7 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Petrus Paulus Wognum
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shane Bond
Notified on: 7 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEARWATER CARBON CAPTURE LTD Events

27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
16 Nov 2016
Accounts for a dormant company made up to 31 January 2016
29 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 9

14 Nov 2015
Registered office address changed from C/O Peter Wognum Suite 6 Park Mews 15B Park Lane Hornchurch Essex RM11 1BB England to 2a Witham Road Gidea Park Romford Essex RM2 5XB on 14 November 2015
08 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 9 more events
22 Dec 2014
Termination of appointment of Shane Bond as a director on 1 November 2014
21 May 2014
Appointment of Mr Petrus Paulus Wognum as a director
21 May 2014
Appointment of Mr Patrick Richard Doyle as a director
12 Feb 2014
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 9

25 Jan 2013
Incorporation