CLOUDERS (AUDIT & ACCOUNTS) LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 1JL

Company number 03856939
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address CHARTER HOUSE 105 LEIGH ROAD, LEIGH ON SEA, ESSEX, SS9 1JL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 600 . The most likely internet sites of CLOUDERS (AUDIT & ACCOUNTS) LIMITED are www.cloudersauditaccounts.co.uk, and www.clouders-audit-accounts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Clouders Audit Accounts Limited is a Private Limited Company. The company registration number is 03856939. Clouders Audit Accounts Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of Clouders Audit Accounts Limited is Charter House 105 Leigh Road Leigh On Sea Essex Ss9 1jl. . ELFORD, Michael Graham is a Secretary of the company. BINNIE, Christopher Evan is a Director of the company. ELFORD, Michael Graham is a Director of the company. HUGHES, Lynn Maria is a Director of the company. OSBORN, David James is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PIPE, Mark Andrew has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
ELFORD, Michael Graham
Appointed Date: 11 October 1999

Director
BINNIE, Christopher Evan
Appointed Date: 01 June 2008
56 years old

Director
ELFORD, Michael Graham
Appointed Date: 11 October 1999
77 years old

Director
HUGHES, Lynn Maria
Appointed Date: 01 June 2008
57 years old

Director
OSBORN, David James
Appointed Date: 11 October 1999
73 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 October 1999
Appointed Date: 11 October 1999
71 years old

Director
PIPE, Mark Andrew
Resigned: 31 May 2008
Appointed Date: 01 May 2002
60 years old

Persons With Significant Control

Mr Michael Elford
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Osborn
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLOUDERS (AUDIT & ACCOUNTS) LIMITED Events

17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 600

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
15 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 600

...
... and 49 more events
13 Oct 1999
New secretary appointed
13 Oct 1999
New director appointed
13 Oct 1999
New director appointed
13 Oct 1999
Registered office changed on 13/10/99 from: 61 fairview avenue gillingham kent ME8 0QP
11 Oct 1999
Incorporation

CLOUDERS (AUDIT & ACCOUNTS) LIMITED Charges

14 July 2014
Charge code 0385 6939 0001
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…