CLEARWATER NOMINEES (VI) LIMITED
WARBOROUGH REDI-95 LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX10 7DA

Company number 04380942
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address KINGS BARN, THAME ROAD, WARBOROUGH, OX10 7DA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-10 GBP 2 . The most likely internet sites of CLEARWATER NOMINEES (VI) LIMITED are www.clearwaternomineesvi.co.uk, and www.clearwater-nominees-vi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Didcot Parkway Rail Station is 5 miles; to Radley Rail Station is 5.5 miles; to Goring & Streatley Rail Station is 8.2 miles; to Oxford Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clearwater Nominees Vi Limited is a Private Limited Company. The company registration number is 04380942. Clearwater Nominees Vi Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Clearwater Nominees Vi Limited is Kings Barn Thame Road Warborough Ox10 7da. . SAFARZADEH, Mozazameh is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Secretary BERITH (SECRETARIES) LIMITED has been resigned. Director BERITH (NOMINEES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SAFARZADEH, Mozazameh
Appointed Date: 12 March 2002
81 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 08 May 2013
Appointed Date: 09 April 2003

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 11 February 2003
Appointed Date: 25 February 2002

Director
BERITH (NOMINEES) LIMITED
Resigned: 27 March 2002
Appointed Date: 25 February 2002

Persons With Significant Control

Mrs Moazameh Safarzadeh
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CLEARWATER NOMINEES (VI) LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2

07 Nov 2015
Total exemption small company accounts made up to 28 February 2015
01 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2

...
... and 35 more events
17 Feb 2003
Secretary resigned
21 Aug 2002
Director resigned
01 Jun 2002
New director appointed
02 Apr 2002
Company name changed redi-95 LIMITED\certificate issued on 30/03/02
25 Feb 2002
Incorporation