CLEARVIEW MORTGAGE SERVICES LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » UB10 8AN

Company number 06503751
Status Active
Incorporation Date 14 February 2008
Company Type Private Limited Company
Address 54 HIGHFIELD DRIVE, ICKENHAM, UXBRIDGE, MIDDLESEX, UB10 8AN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Amended total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of CLEARVIEW MORTGAGE SERVICES LIMITED are www.clearviewmortgageservices.co.uk, and www.clearview-mortgage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Slough Rail Station is 6.4 miles; to Bushey Rail Station is 6.7 miles; to Feltham Rail Station is 8.4 miles; to Fulwell Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clearview Mortgage Services Limited is a Private Limited Company. The company registration number is 06503751. Clearview Mortgage Services Limited has been working since 14 February 2008. The present status of the company is Active. The registered address of Clearview Mortgage Services Limited is 54 Highfield Drive Ickenham Uxbridge Middlesex Ub10 8an. . WALL, David Michael is a Secretary of the company. REVELER, Jacqueline Ann is a Director of the company. Secretary REVELER, Philip Bryan has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WALL, David Michael
Appointed Date: 02 May 2011

Director
REVELER, Jacqueline Ann
Appointed Date: 15 February 2008
63 years old

Resigned Directors

Secretary
REVELER, Philip Bryan
Resigned: 01 May 2011
Appointed Date: 15 February 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 14 February 2008
Appointed Date: 14 February 2008

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 14 February 2008
Appointed Date: 14 February 2008

Persons With Significant Control

Jackie Reveler
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CLEARVIEW MORTGAGE SERVICES LIMITED Events

18 Jan 2017
Amended total exemption small company accounts made up to 29 February 2016
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

18 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 21 more events
18 Feb 2008
New director appointed
18 Feb 2008
Ad 15/02/08--------- £ si 100@1=100 £ ic 2/102
14 Feb 2008
Secretary resigned
14 Feb 2008
Director resigned
14 Feb 2008
Incorporation