CLEARER HEARING LIMITED
ST. IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5EB

Company number 04287875
Status Active
Incorporation Date 14 September 2001
Company Type Private Limited Company
Address 9 CROWN STREET, ST. IVES, CAMBRIDGESHIRE, PE27 5EB
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of CLEARER HEARING LIMITED are www.clearerhearing.co.uk, and www.clearer-hearing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Clearer Hearing Limited is a Private Limited Company. The company registration number is 04287875. Clearer Hearing Limited has been working since 14 September 2001. The present status of the company is Active. The registered address of Clearer Hearing Limited is 9 Crown Street St Ives Cambridgeshire Pe27 5eb. . MANTLE, Jackie is a Secretary of the company. MANTLE, Jackie is a Director of the company. MANTLE, Stephen Michael is a Director of the company. Secretary PURDY, Graham Thomas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MANTLE, Jackie has been resigned. Director PURDY, Jacqueline Holland has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
MANTLE, Jackie
Appointed Date: 01 February 2002

Director
MANTLE, Jackie
Appointed Date: 01 April 2008
59 years old

Director
MANTLE, Stephen Michael
Appointed Date: 01 February 2002
62 years old

Resigned Directors

Secretary
PURDY, Graham Thomas
Resigned: 01 February 2002
Appointed Date: 14 September 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 September 2001
Appointed Date: 14 September 2001

Director
MANTLE, Jackie
Resigned: 24 March 2003
Appointed Date: 01 March 2002
59 years old

Director
PURDY, Jacqueline Holland
Resigned: 01 February 2002
Appointed Date: 14 September 2001
84 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 September 2001
Appointed Date: 14 September 2001

Persons With Significant Control

Mrs Jackie Mantle
Notified on: 14 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEARER HEARING LIMITED Events

11 Mar 2017
Compulsory strike-off action has been discontinued
10 Mar 2017
Compulsory strike-off action has been suspended
14 Feb 2017
First Gazette notice for compulsory strike-off
17 Sep 2016
Compulsory strike-off action has been discontinued
16 Sep 2016
Confirmation statement made on 14 September 2016 with updates
...
... and 43 more events
25 Sep 2001
Secretary resigned
24 Sep 2001
New secretary appointed
24 Sep 2001
New director appointed
21 Sep 2001
Director resigned
14 Sep 2001
Incorporation

CLEARER HEARING LIMITED Charges

10 June 2008
Debenture
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…