CLEARCOM IT LIMITED
WESTHUMBLE

Hellopages » Surrey » Mole Valley » RH5 6BU

Company number 05069203
Status Active
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address FAIRLAWN, CAMILLA DRIVE, WESTHUMBLE, SURREY, RH5 6BU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of CLEARCOM IT LIMITED are www.clearcomit.co.uk, and www.clearcom-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Clearcom It Limited is a Private Limited Company. The company registration number is 05069203. Clearcom It Limited has been working since 10 March 2004. The present status of the company is Active. The registered address of Clearcom It Limited is Fairlawn Camilla Drive Westhumble Surrey Rh5 6bu. . FARMERY, David Keith is a Secretary of the company. FARMERY, David Keith is a Director of the company. FARMERY, Mary Catherine is a Director of the company. Secretary KERSEY, Grant has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KERSEY, Grant has been resigned. Director MANN, Michael Vincent has been resigned. Director MARKS, Nicholas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
FARMERY, David Keith
Appointed Date: 20 August 2013

Director
FARMERY, David Keith
Appointed Date: 10 March 2004
65 years old

Director
FARMERY, Mary Catherine
Appointed Date: 20 August 2013
66 years old

Resigned Directors

Secretary
KERSEY, Grant
Resigned: 20 August 2013
Appointed Date: 10 March 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Director
KERSEY, Grant
Resigned: 20 August 2013
Appointed Date: 10 March 2004
49 years old

Director
MANN, Michael Vincent
Resigned: 06 September 2006
Appointed Date: 15 July 2004
88 years old

Director
MARKS, Nicholas
Resigned: 06 September 2006
Appointed Date: 15 July 2004
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Persons With Significant Control

Mr David Keith Farmery
Notified on: 1 March 2017
65 years old
Nature of control: Ownership of shares – 75% or more

CLEARCOM IT LIMITED Events

19 Mar 2017
Confirmation statement made on 10 March 2017 with updates
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

22 Dec 2015
Total exemption full accounts made up to 31 March 2015
15 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100

...
... and 34 more events
05 Jul 2004
Secretary resigned
05 Jul 2004
Director resigned
14 Jun 2004
Secretary resigned
14 Jun 2004
Director resigned
10 Mar 2004
Incorporation