CLOUT PARTNERS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 5BH
Company number 09240072
Status Active
Incorporation Date 29 September 2014
Company Type Private Limited Company
Address VISIONARY ACCOUNTANTS, 2 ADELAIDE STREET, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL3 5BH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registration of charge 092400720001, created on 29 March 2017; Confirmation statement made on 29 September 2016 with updates; Registered office address changed from 2 2 Adelaide Street St. Albans Hertfordshire AL3 5BH England to C/O Visionary Accountants 2 Adelaide Street St. Albans Hertfordshire AL3 5BH on 2 August 2016. The most likely internet sites of CLOUT PARTNERS LIMITED are www.cloutpartners.co.uk, and www.clout-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Clout Partners Limited is a Private Limited Company. The company registration number is 09240072. Clout Partners Limited has been working since 29 September 2014. The present status of the company is Active. The registered address of Clout Partners Limited is Visionary Accountants 2 Adelaide Street St Albans Hertfordshire England Al3 5bh. . WALLACE, Christopher Edward is a Secretary of the company. CARRICK, Kieran Patrick is a Director of the company. MIRPURI, Nanik Vashdev is a Director of the company. NAIK, Arunkumar Balvantrai is a Director of the company. PATEL, Pinal Kiritkumar is a Director of the company. Director WALLACE, Christopher Edward has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WALLACE, Christopher Edward
Appointed Date: 02 October 2014

Director
CARRICK, Kieran Patrick
Appointed Date: 24 August 2015
64 years old

Director
MIRPURI, Nanik Vashdev
Appointed Date: 06 November 2014
57 years old

Director
NAIK, Arunkumar Balvantrai
Appointed Date: 06 November 2014
65 years old

Director
PATEL, Pinal Kiritkumar
Appointed Date: 06 November 2014
59 years old

Resigned Directors

Director
WALLACE, Christopher Edward
Resigned: 06 November 2014
Appointed Date: 29 September 2014
54 years old

Persons With Significant Control

Mr Arunkumar Balvantrai Naik
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Nanik Vashdev Mirpuri
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Pinal Kiritkumar Patel
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Kieran Patrick Carrick
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

CLOUT PARTNERS LIMITED Events

29 Mar 2017
Registration of charge 092400720001, created on 29 March 2017
24 Oct 2016
Confirmation statement made on 29 September 2016 with updates
02 Aug 2016
Registered office address changed from 2 2 Adelaide Street St. Albans Hertfordshire AL3 5BH England to C/O Visionary Accountants 2 Adelaide Street St. Albans Hertfordshire AL3 5BH on 2 August 2016
28 Jul 2016
Registered office address changed from C/O Visionary Accountants Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU to 2 2 Adelaide Street St. Albans Hertfordshire AL3 5BH on 28 July 2016
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 4 more events
06 Nov 2014
Appointment of Mr Arunkumar Balvantrai Naik as a director on 6 November 2014
06 Nov 2014
Appointment of Mr Nanik Vashdev Mirpuri as a director on 6 November 2014
06 Nov 2014
Termination of appointment of Christopher Edward Wallace as a director on 6 November 2014
02 Oct 2014
Appointment of Mr Christopher Edward Wallace as a secretary on 2 October 2014
29 Sep 2014
Incorporation
Statement of capital on 2014-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

CLOUT PARTNERS LIMITED Charges

29 March 2017
Charge code 0924 0072 0001
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…