CLEARFAST LIMITED
FELIXSTOWE

Hellopages » Suffolk » Suffolk Coastal » IP11 2QX

Company number 01519464
Status Active
Incorporation Date 30 September 1980
Company Type Private Limited Company
Address CLEARFAST HOUSE, HAVEN EXCHANGE, FELIXSTOWE, SUFFOLK, IP11 2QX
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,200 . The most likely internet sites of CLEARFAST LIMITED are www.clearfast.co.uk, and www.clearfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Trimley Rail Station is 1.5 miles; to Harwich International Rail Station is 3.3 miles; to Kirby Cross Rail Station is 9.4 miles; to Melton (Suffolk) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clearfast Limited is a Private Limited Company. The company registration number is 01519464. Clearfast Limited has been working since 30 September 1980. The present status of the company is Active. The registered address of Clearfast Limited is Clearfast House Haven Exchange Felixstowe Suffolk Ip11 2qx. . MARJORAM, Peter Charles is a Secretary of the company. MARJORAM, Edith is a Director of the company. MARJORAM, Matthew Gavin is a Director of the company. MARJORAM, Peter Charles is a Director of the company. Director MARJORAM, Hayley has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
MARJORAM, Peter Charles
Appointed Date: 26 June 1991

Director
MARJORAM, Edith

99 years old

Director
MARJORAM, Matthew Gavin
Appointed Date: 03 February 2010
46 years old

Director

Resigned Directors

Director
MARJORAM, Hayley
Resigned: 26 June 1991
73 years old

Persons With Significant Control

Mr Peter Charles Marjoram
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CLEARFAST LIMITED Events

08 May 2017
Confirmation statement made on 22 April 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,200

23 Dec 2015
Director's details changed for Mr Matthew Gavin Marjoram on 17 December 2015
23 Dec 2015
Director's details changed for Mr Peter Charles Marjoram on 10 November 2015
...
... and 76 more events
08 Dec 1987
Registered office changed on 08/12/87 from: 5 museum street ipswich suffolk IP1 1HQ

14 Oct 1987
Return made up to 31/05/87; no change of members

03 Aug 1987
Accounts for a small company made up to 31 December 1986

26 Jun 1986
Return made up to 01/05/86; full list of members

27 May 1986
Accounts for a small company made up to 31 December 1985

CLEARFAST LIMITED Charges

12 February 2015
Charge code 0151 9464 0004
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
24 March 2004
Pledge over deposit
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding to the credit of account number…
17 January 1985
Single debenture
Delivered: 22 January 1985
Status: Satisfied on 27 March 2004
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares & other securities.. Fixed and floating…
21 September 1983
Counter indemnity & charge on deposit
Delivered: 26 September 1983
Status: Satisfied on 14 July 2012
Persons entitled: Lloyds Bank PLC
Description: £20,000 standing in or to be credited to a designated…