CLARIDATA LIMITED
LONDON EUHEALTH.NET LIMITED CLARIDATA LIMITED E.U. HEALTH.NET LTD

Hellopages » Greater London » Southwark » SE1 1LB

Company number 04274804
Status Liquidation
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address 100 BOROUGH HIGH STREET, LONDON, SE1 1LB
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are INSOLVENCY:Progress report ends 27/01/2016; Registered office address changed from Active House Settstone Lane Uppermill Saddleworth Lancashire OL3 6LN to 100 Borough High Street London SE1 1LB on 18 February 2015; Appointment of a liquidator. The most likely internet sites of CLARIDATA LIMITED are www.claridata.co.uk, and www.claridata.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Claridata Limited is a Private Limited Company. The company registration number is 04274804. Claridata Limited has been working since 22 August 2001. The present status of the company is Liquidation. The registered address of Claridata Limited is 100 Borough High Street London Se1 1lb. . CURLEY, John is a Secretary of the company. JEFFERY SYKES, Nicola is a Director of the company. Secretary BARLOW, Ian has been resigned. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary EVANS, Peter has been resigned. Secretary GRENFELL, Richard Francis has been resigned. Secretary STOCK, Alan Paul has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
CURLEY, John
Appointed Date: 05 September 2012

Director
JEFFERY SYKES, Nicola
Appointed Date: 05 September 2001
67 years old

Resigned Directors

Secretary
BARLOW, Ian
Resigned: 30 April 2003
Appointed Date: 23 May 2002

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 05 September 2001
Appointed Date: 22 August 2001

Secretary
EVANS, Peter
Resigned: 04 September 2012
Appointed Date: 01 July 2011

Secretary
GRENFELL, Richard Francis
Resigned: 23 May 2002
Appointed Date: 05 September 2001

Secretary
STOCK, Alan Paul
Resigned: 01 July 2011
Appointed Date: 01 May 2003

Nominee Director
CREDITREFORM LIMITED
Resigned: 05 September 2001
Appointed Date: 22 August 2001

CLARIDATA LIMITED Events

11 Feb 2016
INSOLVENCY:Progress report ends 27/01/2016
18 Feb 2015
Registered office address changed from Active House Settstone Lane Uppermill Saddleworth Lancashire OL3 6LN to 100 Borough High Street London SE1 1LB on 18 February 2015
17 Feb 2015
Appointment of a liquidator
27 Nov 2014
Order of court to wind up
22 Oct 2013
Registration of charge 042748040001
...
... and 41 more events
10 Sep 2001
Director resigned
10 Sep 2001
Registered office changed on 10/09/01 from: windsor house temple row birmingham west midlands B2 5JX
10 Sep 2001
New director appointed
10 Sep 2001
New secretary appointed
22 Aug 2001
Incorporation

CLARIDATA LIMITED Charges

15 October 2013
Charge code 0427 4804 0001
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Hawk Investment Holdings Limited
Description: Notification of addition to or amendment of charge…