CLEAR GRAPHICS HOLDINGS LIMITED
LONDON BIDEAWHILE 540 LIMITED

Hellopages » Greater London » Islington » EC1M 5QP

Company number 06202788
Status Active
Incorporation Date 4 April 2007
Company Type Private Limited Company
Address 2ND FLOOR, 101-102 TURNMILL STREET, LONDON, ENGLAND, EC1M 5QP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from 1st Floor 17-21 Old Street London EC1V 9HF to 2nd Floor 101-102 Turnmill Street London EC1M 5QP on 6 July 2016. The most likely internet sites of CLEAR GRAPHICS HOLDINGS LIMITED are www.cleargraphicsholdings.co.uk, and www.clear-graphics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clear Graphics Holdings Limited is a Private Limited Company. The company registration number is 06202788. Clear Graphics Holdings Limited has been working since 04 April 2007. The present status of the company is Active. The registered address of Clear Graphics Holdings Limited is 2nd Floor 101 102 Turnmill Street London England Ec1m 5qp. . NICHOLL, Jeremy is a Secretary of the company. EDWARDS, Sarah Elizabeth is a Director of the company. NICHOLL, Jeremy Jack is a Director of the company. Secretary WHITAKER, Amy Helen has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director WHITAKER, Amy Helen has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NICHOLL, Jeremy
Appointed Date: 27 May 2009

Director
EDWARDS, Sarah Elizabeth
Appointed Date: 23 May 2007
48 years old

Director
NICHOLL, Jeremy Jack
Appointed Date: 23 May 2007
49 years old

Resigned Directors

Secretary
WHITAKER, Amy Helen
Resigned: 27 May 2009
Appointed Date: 23 May 2007

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 23 May 2007
Appointed Date: 04 April 2007

Director
WHITAKER, Amy Helen
Resigned: 27 May 2009
Appointed Date: 23 May 2007
46 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 23 May 2007
Appointed Date: 04 April 2007

Persons With Significant Control

Jeremy Jack Nicholl
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sarah Elizabeth Edwards
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEAR GRAPHICS HOLDINGS LIMITED Events

18 Apr 2017
Confirmation statement made on 4 April 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
06 Jul 2016
Registered office address changed from 1st Floor 17-21 Old Street London EC1V 9HF to 2nd Floor 101-102 Turnmill Street London EC1M 5QP on 6 July 2016
12 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 66

25 Jun 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 37 more events
06 Jun 2007
Director resigned
06 Jun 2007
Accounting reference date extended from 30/04/08 to 31/08/08
06 Jun 2007
Registered office changed on 06/06/07 from: 24-26 museum street ipswich suffolk IP1 1HZ
04 Jun 2007
Company name changed bideawhile 540 LIMITED\certificate issued on 04/06/07
04 Apr 2007
Incorporation