CLEARCHAIN LTD
WARWICKSHIRE HIGH VISIBILITY SERVICES LIMITED HIGH VISIBILITY GRAPHICS LIMITED

Hellopages » Warwickshire » Rugby » CV21 2SD

Company number 05267092
Status Active
Incorporation Date 22 October 2004
Company Type Private Limited Company
Address THE ROBBINS BUILDING, ALBERT, STREET, RUGBY, WARWICKSHIRE, CV21 2SD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 October 2016 with updates; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of CLEARCHAIN LTD are www.clearchain.co.uk, and www.clearchain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Clearchain Ltd is a Private Limited Company. The company registration number is 05267092. Clearchain Ltd has been working since 22 October 2004. The present status of the company is Active. The registered address of Clearchain Ltd is The Robbins Building Albert Street Rugby Warwickshire Cv21 2sd. . SHIRLEY, Jacqueline is a Secretary of the company. SHIRLEY, Ian Frank George Alan is a Director of the company. SHIRLEY, Jacqueline is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARRIS, Keith David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHIRLEY, Jacqueline
Appointed Date: 22 October 2004

Director
SHIRLEY, Ian Frank George Alan
Appointed Date: 22 October 2004
71 years old

Director
SHIRLEY, Jacqueline
Appointed Date: 22 October 2004
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 October 2004
Appointed Date: 22 October 2004

Director
HARRIS, Keith David
Resigned: 30 April 2005
Appointed Date: 22 October 2004
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 October 2004
Appointed Date: 22 October 2004

Persons With Significant Control

Jaqueline Shirley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Ian Frank George Alan Shirley
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLEARCHAIN LTD Events

06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Nov 2016
Confirmation statement made on 22 October 2016 with updates
16 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

15 Nov 2015
Total exemption small company accounts made up to 30 April 2015
06 Nov 2015
Company name changed high visibility services LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03

...
... and 28 more events
23 Nov 2004
Secretary resigned
23 Nov 2004
New secretary appointed;new director appointed
23 Nov 2004
New director appointed
23 Nov 2004
New director appointed
22 Oct 2004
Incorporation