CLEARLY DRINKS EQUIPMENT LIMITED
SUNDERLAND CBL EQUIPMENT LIMITED BOTTLING MACHINERY RENTALS LIMITED

Hellopages » Tyne and Wear » Sunderland » SR5 3JG

Company number 07750387
Status Active
Incorporation Date 23 August 2011
Company Type Private Limited Company
Address RIVERSIDE INDUSTRIAL ESTATE, RIVERSIDE ROAD, SUNDERLAND, ENGLAND, SR5 3JG
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Appointment of Mr Finian James O'driscoll as a director on 30 March 2017; Termination of appointment of Antony Victor Hawker as a director on 30 March 2017; Registration of charge 077503870006, created on 30 March 2017. The most likely internet sites of CLEARLY DRINKS EQUIPMENT LIMITED are www.clearlydrinksequipment.co.uk, and www.clearly-drinks-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Clearly Drinks Equipment Limited is a Private Limited Company. The company registration number is 07750387. Clearly Drinks Equipment Limited has been working since 23 August 2011. The present status of the company is Active. The registered address of Clearly Drinks Equipment Limited is Riverside Industrial Estate Riverside Road Sunderland England Sr5 3jg. . O'DRISCOLL, Finian James is a Director of the company. THORNTON, Martin Vincent is a Director of the company. Director HAWKER, Antony Victor has been resigned. Director NYLUND, Annette Elizabeth has been resigned. Director WARD, Keith James has been resigned. Director WARD, Keith has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
O'DRISCOLL, Finian James
Appointed Date: 30 March 2017
55 years old

Director
THORNTON, Martin Vincent
Appointed Date: 14 October 2011
61 years old

Resigned Directors

Director
HAWKER, Antony Victor
Resigned: 30 March 2017
Appointed Date: 30 August 2016
65 years old

Director
NYLUND, Annette Elizabeth
Resigned: 17 November 2011
Appointed Date: 23 August 2011
67 years old

Director
WARD, Keith James
Resigned: 30 August 2016
Appointed Date: 01 October 2013
71 years old

Director
WARD, Keith
Resigned: 01 October 2013
Appointed Date: 01 December 2012
67 years old

Persons With Significant Control

Mr Antony Victor Hawker
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Martin Vincent Thornton
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

CLEARLY DRINKS EQUIPMENT LIMITED Events

05 Apr 2017
Appointment of Mr Finian James O'driscoll as a director on 30 March 2017
05 Apr 2017
Termination of appointment of Antony Victor Hawker as a director on 30 March 2017
05 Apr 2017
Registration of charge 077503870006, created on 30 March 2017
04 Apr 2017
Registration of charge 077503870005, created on 30 March 2017
24 Mar 2017
Statement of capital following an allotment of shares on 5 January 2014
  • GBP 140

...
... and 30 more events
29 Dec 2011
Particulars of a mortgage or charge / charge no: 1
22 Dec 2011
Termination of appointment of Annette Nylund as a director
21 Oct 2011
Appointment of Mr Martin Vincent Thornton as a director
09 Sep 2011
Registered office address changed from 1/3 Riverside Road Southwick Sunderland Tyne & Wear SR5 3JG United Kingdom on 9 September 2011
23 Aug 2011
Incorporation

CLEARLY DRINKS EQUIPMENT LIMITED Charges

30 March 2017
Charge code 0775 0387 0006
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Northedge Capital LLP (In Its Capacity as Security Trustee)
Description: Contains fixed charge…
30 March 2017
Charge code 0775 0387 0005
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Northedge Capital LLP (As Security Trustee)
Description: Contains fixed charge…
12 August 2014
Charge code 0775 0387 0004
Delivered: 19 August 2014
Status: Satisfied on 2 September 2016
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…
22 April 2013
Charge code 0775 0387 0003
Delivered: 23 April 2013
Status: Satisfied on 19 March 2015
Persons entitled: Leumi Abl Limited
Description: N/A. notification of addition to or amendment of charge…
2 August 2012
Debenture
Delivered: 15 August 2012
Status: Satisfied on 20 September 2016
Persons entitled: Neaf LP
Description: Fixed and floating charge over the undertaking and all…
14 December 2011
Debenture
Delivered: 29 December 2011
Status: Satisfied on 11 October 2016
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…