CLEARWATER TECHNOLOGY LTD
LYON WAY CLEARWATER TECHNOLOGY GROUP LTD THE ABLE GROUP (UK) LTD EXTRABALANCE LIMITED

Hellopages » Surrey » Surrey Heath » GU16 7ER

Company number 03659610
Status Active
Incorporation Date 30 October 1998
Company Type Private Limited Company
Address BUILDING 1 GROUND FLOOR, ARCHIPELAGO, LYON WAY, FRIMLEY, UNITED KINGDOM, GU16 7ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Andrew Perry as a director on 23 November 2016; Confirmation statement made on 30 October 2016 with updates; Termination of appointment of Guy Matthew Rowley as a director on 16 September 2016. The most likely internet sites of CLEARWATER TECHNOLOGY LTD are www.clearwatertechnology.co.uk, and www.clearwater-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Ash Vale Rail Station is 3.3 miles; to Bagshot Rail Station is 4.2 miles; to Ash Rail Station is 4.9 miles; to Bentley (Hants) Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clearwater Technology Ltd is a Private Limited Company. The company registration number is 03659610. Clearwater Technology Ltd has been working since 30 October 1998. The present status of the company is Active. The registered address of Clearwater Technology Ltd is Building 1 Ground Floor Archipelago Lyon Way Frimley United Kingdom Gu16 7er. . GREENWOOD, James is a Director of the company. HOWSE, Gary Nigel is a Director of the company. PERRY, Andrew is a Director of the company. PITT, Allan is a Director of the company. TREGASKES, Nick is a Director of the company. WHARTON, Karl David is a Director of the company. Secretary BELL, Mike has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DOYLE, Bryan Sean has been resigned. Secretary POCOCK, Susan has been resigned. Secretary ROWLEY, Guy Matthew has been resigned. Secretary STICKLAND, Roger has been resigned. Director BELL, Mike has been resigned. Director JONES, Lloyd has been resigned. Director NEWTON, Steven George has been resigned. Director POCOCK, Susan has been resigned. Director ROWLEY, Guy Matthew has been resigned. Director SUMMERFIELD, Fiona Jacqueline has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GREENWOOD, James
Appointed Date: 23 April 2014
48 years old

Director
HOWSE, Gary Nigel
Appointed Date: 23 March 2015
65 years old

Director
PERRY, Andrew
Appointed Date: 23 November 2016
52 years old

Director
PITT, Allan
Appointed Date: 23 April 2014
60 years old

Director
TREGASKES, Nick
Appointed Date: 23 April 2014
63 years old

Director
WHARTON, Karl David
Appointed Date: 25 November 2015
64 years old

Resigned Directors

Secretary
BELL, Mike
Resigned: 30 October 2015
Appointed Date: 02 June 2014

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 November 1998
Appointed Date: 30 October 1998

Secretary
DOYLE, Bryan Sean
Resigned: 02 June 2014
Appointed Date: 31 December 2012

Secretary
POCOCK, Susan
Resigned: 25 November 1998
Appointed Date: 04 November 1998

Secretary
ROWLEY, Guy Matthew
Resigned: 01 February 2003
Appointed Date: 25 November 1998

Secretary
STICKLAND, Roger
Resigned: 31 December 2012
Appointed Date: 01 February 2003

Director
BELL, Mike
Resigned: 31 October 2015
Appointed Date: 23 April 2014
63 years old

Director
JONES, Lloyd
Resigned: 25 November 1998
Appointed Date: 04 November 1998
77 years old

Director
NEWTON, Steven George
Resigned: 23 March 2015
Appointed Date: 25 November 1998
66 years old

Director
POCOCK, Susan
Resigned: 25 November 1998
Appointed Date: 04 November 1998
70 years old

Director
ROWLEY, Guy Matthew
Resigned: 16 September 2016
Appointed Date: 25 November 1998
57 years old

Director
SUMMERFIELD, Fiona Jacqueline
Resigned: 17 December 2015
Appointed Date: 23 March 2015
62 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 November 1998
Appointed Date: 30 October 1998

Persons With Significant Control

Clearwater Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLEARWATER TECHNOLOGY LTD Events

09 Dec 2016
Appointment of Andrew Perry as a director on 23 November 2016
04 Nov 2016
Confirmation statement made on 30 October 2016 with updates
24 Oct 2016
Termination of appointment of Guy Matthew Rowley as a director on 16 September 2016
27 Sep 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Director's details changed for Mr Karl David Wharton on 6 June 2016
...
... and 78 more events
12 Nov 1998
New secretary appointed;new director appointed
12 Nov 1998
Director resigned
12 Nov 1998
Secretary resigned
12 Nov 1998
New director appointed
30 Oct 1998
Incorporation

CLEARWATER TECHNOLOGY LTD Charges

23 March 2015
Charge code 0365 9610 0005
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
9 December 2003
Omnibus guarantee and set-off agreement
Delivered: 10 December 2003
Status: Satisfied on 2 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 November 2000
Debenture
Delivered: 14 November 2000
Status: Satisfied on 2 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 2000
All assets debenture deed
Delivered: 28 October 2000
Status: Satisfied on 2 April 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 1999
Mortgage debenture
Delivered: 12 February 1999
Status: Satisfied on 11 November 2000
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…