CLEAR MORTGAGE ADMINISTRATION LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 04724690
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address 45-49 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 160 . The most likely internet sites of CLEAR MORTGAGE ADMINISTRATION LIMITED are www.clearmortgageadministration.co.uk, and www.clear-mortgage-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Clear Mortgage Administration Limited is a Private Limited Company. The company registration number is 04724690. Clear Mortgage Administration Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of Clear Mortgage Administration Limited is 45 49 Greek Street Stockport Cheshire Sk3 8ax. . PAGET, John is a Secretary of the company. BOOTH, David is a Director of the company. Secretary ASHURST, Stephen Anthony has been resigned. Secretary JARVIS, John Charles has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ASHURST, Stephen Anthony has been resigned. Director JARVIS, John Charles has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PAGET, John
Appointed Date: 13 May 2004

Director
BOOTH, David
Appointed Date: 07 April 2003
66 years old

Resigned Directors

Secretary
ASHURST, Stephen Anthony
Resigned: 03 October 2003
Appointed Date: 07 April 2003

Secretary
JARVIS, John Charles
Resigned: 13 May 2004
Appointed Date: 03 October 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 April 2003
Appointed Date: 07 April 2003

Director
ASHURST, Stephen Anthony
Resigned: 03 October 2003
Appointed Date: 07 April 2003
62 years old

Director
JARVIS, John Charles
Resigned: 13 May 2004
Appointed Date: 07 April 2003
64 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 April 2003
Appointed Date: 07 April 2003

Persons With Significant Control

Mr David Booth
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CLEAR MORTGAGE ADMINISTRATION LIMITED Events

11 May 2017
Confirmation statement made on 7 April 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 160

08 May 2015
Total exemption small company accounts made up to 30 September 2014
23 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 160

...
... and 42 more events
16 Apr 2003
New director appointed
16 Apr 2003
New secretary appointed;new director appointed
16 Apr 2003
Director resigned
16 Apr 2003
Secretary resigned
07 Apr 2003
Incorporation

CLEAR MORTGAGE ADMINISTRATION LIMITED Charges

31 July 2003
Debenture
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…