CLEARSTREAM LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 3QX

Company number 02382653
Status Active
Incorporation Date 11 May 1989
Company Type Private Limited Company
Address 308 SUITE 2, FIRST FLOOR, LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, ENGLAND, TS1 3QX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Suite 2, First Floor, 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX England to 308 Suite 2, First Floor Linthorpe Road Middlesbrough Cleveland TS1 3QX on 26 May 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 . The most likely internet sites of CLEARSTREAM LIMITED are www.clearstream.co.uk, and www.clearstream.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Clearstream Limited is a Private Limited Company. The company registration number is 02382653. Clearstream Limited has been working since 11 May 1989. The present status of the company is Active. The registered address of Clearstream Limited is 308 Suite 2 First Floor Linthorpe Road Middlesbrough Cleveland England Ts1 3qx. . MORRIS, Keith is a Director of the company. Secretary KNOCK, David Charles has been resigned. Secretary KNOCK, Stella Kay has been resigned. Director KNOCK, David Charles has been resigned. Director KNOCK, Michael has been resigned. Director KNOCK, Stella Kay has been resigned. Director MORRIS, Mark has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
MORRIS, Keith
Appointed Date: 24 May 2016
71 years old

Resigned Directors

Secretary
KNOCK, David Charles
Resigned: 24 May 2016
Appointed Date: 21 February 2007

Secretary
KNOCK, Stella Kay
Resigned: 21 February 2007

Director
KNOCK, David Charles
Resigned: 24 May 2016
Appointed Date: 21 February 2007
38 years old

Director
KNOCK, Michael
Resigned: 24 May 2016
79 years old

Director
KNOCK, Stella Kay
Resigned: 21 February 2007
66 years old

Director
MORRIS, Mark
Resigned: 24 May 2016
Appointed Date: 24 May 2016
36 years old

CLEARSTREAM LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Registered office address changed from Suite 2, First Floor, 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX England to 308 Suite 2, First Floor Linthorpe Road Middlesbrough Cleveland TS1 3QX on 26 May 2016
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

25 May 2016
Termination of appointment of Mark Morris as a director on 24 May 2016
25 May 2016
Registered office address changed from 2 Rowan House 2 Rowan House Cudlow Garden Rustington BN16 2RH to Suite 2, First Floor, 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 25 May 2016
...
... and 66 more events
26 Mar 1991
Registered office changed on 26/03/91 from: 18 holly lea jocobs well guildford surrey, GU4 7PG

26 Mar 1991
Return made up to 31/08/90; full list of members

13 Aug 1990
Company name changed table for two LIMITED\certificate issued on 10/08/90

31 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 May 1989
Incorporation