CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED
NORTH TYNESIDE

Hellopages » Tyne and Wear » North Tyneside » NE28 9EJ

Company number 04179455
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address 3 & 4 COBALT PARK WAY, COBALT BUSINESS PARK, NORTH TYNESIDE, TYNE AND WEAR, NE28 9EJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 July 2016; Termination of appointment of Jonathan Kemspter as a director on 31 December 2016. The most likely internet sites of CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED are www.cloudsenvironmentalconsultancy.co.uk, and www.clouds-environmental-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Newcastle Rail Station is 5.7 miles; to Cramlington Rail Station is 6.2 miles; to Dunston Rail Station is 7.2 miles; to Seaburn Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clouds Environmental Consultancy Limited is a Private Limited Company. The company registration number is 04179455. Clouds Environmental Consultancy Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Clouds Environmental Consultancy Limited is 3 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear Ne28 9ej. . BURNETT, Simon is a Secretary of the company. BURNETT, Simon is a Director of the company. HIPPERSON, Tim John is a Director of the company. LAKER, Richard Stephen is a Director of the company. PEAT, Carl John is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director KEMSPTER, Jonathan has been resigned. Director RICHARDSON, Andrew has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BURNETT, Simon
Appointed Date: 21 March 2001

Director
BURNETT, Simon
Appointed Date: 21 March 2001
58 years old

Director
HIPPERSON, Tim John
Appointed Date: 28 September 2012
47 years old

Director
LAKER, Richard Stephen
Appointed Date: 01 January 2017
49 years old

Director
PEAT, Carl John
Appointed Date: 21 March 2001
57 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 March 2001
Appointed Date: 14 March 2001

Director
KEMSPTER, Jonathan
Resigned: 31 December 2016
Appointed Date: 28 October 2014
62 years old

Director
RICHARDSON, Andrew
Resigned: 27 October 2015
Appointed Date: 28 September 2012
56 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 March 2001
Appointed Date: 14 March 2001

Persons With Significant Control

Utilitywise Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
10 Feb 2017
Full accounts made up to 31 July 2016
10 Jan 2017
Termination of appointment of Jonathan Kemspter as a director on 31 December 2016
10 Jan 2017
Appointment of Mr Richard Stephen Laker as a director on 1 January 2017
07 May 2016
Full accounts made up to 31 July 2015
...
... and 64 more events
30 Mar 2001
New secretary appointed;new director appointed
30 Mar 2001
Director resigned
30 Mar 2001
Secretary resigned
30 Mar 2001
Registered office changed on 30/03/01 from: 31 corsham street london N1 6DR
14 Mar 2001
Incorporation

CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED Charges

20 April 2015
Charge code 0417 9455 0003
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
12 June 2013
Charge code 0417 9455 0002
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
27 January 2005
Debenture
Delivered: 29 January 2005
Status: Satisfied on 25 September 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…