CLEAR MANAGEMENT SOLUTIONS LIMITED
IPSWICH CLEAR MANAGEMENT LIMITED CLEAR MANAGEMENT SOLUTIONS LIMITED

Hellopages » Suffolk » Ipswich » IP2 9AS

Company number 04138242
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address TRUANT WOOD, 15 QUEENSCLIFFE ROAD, IPSWICH, SUFFOLK, IP2 9AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 10 January 2017 with updates; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-03-06 GBP 1.999998 . The most likely internet sites of CLEAR MANAGEMENT SOLUTIONS LIMITED are www.clearmanagementsolutions.co.uk, and www.clear-management-solutions.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and nine months. Clear Management Solutions Limited is a Private Limited Company. The company registration number is 04138242. Clear Management Solutions Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Clear Management Solutions Limited is Truant Wood 15 Queenscliffe Road Ipswich Suffolk Ip2 9as. The company`s financial liabilities are £435.71k. It is £7.14k against last year. The cash in hand is £10.7k. It is £5.95k against last year. And the total assets are £442.67k, which is £5.95k against last year. TURNER, Richard Lloyd is a Secretary of the company. TURNER, Richard Lloyd is a Director of the company. Secretary CLEMENT, Paul has been resigned. Secretary MARTIN, Marilyn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLEMENT, Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


clear management solutions Key Finiance

LIABILITIES £435.71k
+1%
CASH £10.7k
+125%
TOTAL ASSETS £442.67k
+1%
All Financial Figures

Current Directors

Secretary
TURNER, Richard Lloyd
Appointed Date: 20 January 2006

Director
TURNER, Richard Lloyd
Appointed Date: 10 January 2001
61 years old

Resigned Directors

Secretary
CLEMENT, Paul
Resigned: 03 February 2001
Appointed Date: 10 January 2001

Secretary
MARTIN, Marilyn
Resigned: 20 January 2006
Appointed Date: 03 February 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Director
CLEMENT, Paul
Resigned: 05 January 2012
Appointed Date: 10 January 2001
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Persons With Significant Control

Mr Richard Lloyd Turner
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

CLEAR MANAGEMENT SOLUTIONS LIMITED Events

14 Mar 2017
Total exemption full accounts made up to 30 June 2016
16 Jan 2017
Confirmation statement made on 10 January 2017 with updates
06 Mar 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1.999998

26 Oct 2015
Total exemption small company accounts made up to 30 June 2015
02 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 43 more events
06 Feb 2001
Secretary resigned
06 Feb 2001
Director resigned
06 Feb 2001
New director appointed
06 Feb 2001
New secretary appointed;new director appointed
10 Jan 2001
Incorporation

CLEAR MANAGEMENT SOLUTIONS LIMITED Charges

15 March 2013
Mortgage
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H units 2-5 poplar road groat cornard sudbury together…
21 February 2013
Debenture
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2002
Floating charge
Delivered: 16 December 2002
Status: Satisfied on 10 February 2012
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
13 December 2002
Mortgage
Delivered: 16 December 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The f/h property k/a 58 henslow road ipswich suffolk.