Company number 03125060
Status Active
Incorporation Date 13 November 1995
Company Type Private Limited Company
Address NYCOMM AGECROFT ROAD, PENDLEBURY, SWINTON, MANCHESTER, M27 8SB
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
GBP 10,000
. The most likely internet sites of CLARIA HEADSETS LIMITED are www.clariaheadsets.co.uk, and www.claria-headsets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Claria Headsets Limited is a Private Limited Company.
The company registration number is 03125060. Claria Headsets Limited has been working since 13 November 1995.
The present status of the company is Active. The registered address of Claria Headsets Limited is Nycomm Agecroft Road Pendlebury Swinton Manchester M27 8sb. . GEE, Christopher Philip is a Secretary of the company. NIMAN, Julian Howard is a Director of the company. Secretary BROUDE, Peter has been resigned. Secretary COOKSON, Peter John has been resigned. Secretary CUNNINGHAM, John has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director AMBROSE, Terence has been resigned. Director ANGUS, Neil Arthur has been resigned. Director BROUDE, Peter has been resigned. Director BROWN, Barbara Rosa has been resigned. Director CARTER, Richard Michael has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Resigned Directors
Secretary
BROUDE, Peter
Resigned: 12 July 2006
Appointed Date: 13 November 1995
Director
AMBROSE, Terence
Resigned: 23 June 2006
Appointed Date: 13 November 2000
64 years old
Director
ANGUS, Neil Arthur
Resigned: 31 January 2005
Appointed Date: 01 December 2000
76 years old
Director
BROUDE, Peter
Resigned: 12 July 2006
Appointed Date: 13 November 1995
69 years old
Persons With Significant Control
Nycomm Holidings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CLARIA HEADSETS LIMITED Events
14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
18 Sep 2015
Accounts for a dormant company made up to 31 December 2014
14 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
...
... and 69 more events
23 Nov 1995
Director resigned
23 Nov 1995
New director appointed
23 Nov 1995
New secretary appointed;new director appointed
23 Nov 1995
Registered office changed on 23/11/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
13 Nov 1995
Incorporation