CLARIA HEADSETS LIMITED
MANCHESTER NIMNAM LIMITED

Hellopages » Greater Manchester » Salford » M27 8SB

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

Secretary
GEE, Christopher Philip
Appointed Date: 15 August 2007

Director
NIMAN, Julian Howard
Appointed Date: 13 November 1995
71 years old

Resigned Directors

Secretary
BROUDE, Peter
Resigned: 12 July 2006
Appointed Date: 13 November 1995

Secretary
COOKSON, Peter John
Resigned: 01 November 2006
Appointed Date: 13 July 2006

Secretary
CUNNINGHAM, John
Resigned: 15 August 2007
Appointed Date: 01 November 2006

Nominee Secretary
GRAEME, Dorothy May
Resigned: 13 November 1995
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

Director
BROWN, Barbara Rosa
Resigned: 13 November 2000
Appointed Date: 21 February 1996
81 years old

Director
CARTER, Richard Michael
Resigned: 12 August 2005
Appointed Date: 13 November 2000
61 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 13 November 1995
Appointed Date: 13 November 1995
71 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
  • GBP 10,000

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
  • GBP 10,000

...
... 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

CLARIA HEADSETS LIMITED Charges

24 March 2009
Debenture
Delivered: 2 April 2009
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2001
Debenture
Delivered: 29 August 2001
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…