CLARITY COPIERS (HOLDINGS) LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 4PH

Company number 03725696
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address CLARITY HOUSE, COLLETT WAY, NEWTON ABBOT, DEVON, TQ12 4PH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for John Eldridge on 12 April 2017; Director's details changed for Leo Thomas Whittington on 12 April 2017; Confirmation statement made on 3 March 2017 with updates. The most likely internet sites of CLARITY COPIERS (HOLDINGS) LIMITED are www.claritycopiersholdings.co.uk, and www.clarity-copiers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Dawlish Rail Station is 6.5 miles; to Paignton Rail Station is 6.9 miles; to Dawlish Warren Rail Station is 7.9 miles; to Totnes Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarity Copiers Holdings Limited is a Private Limited Company. The company registration number is 03725696. Clarity Copiers Holdings Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Clarity Copiers Holdings Limited is Clarity House Collett Way Newton Abbot Devon Tq12 4ph. . WHITTINGTON, Leo Thomas is a Secretary of the company. ELDRIDGE, John is a Director of the company. WHITTINGTON, Leo Thomas is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHITTINGTON, Leo Thomas
Appointed Date: 03 March 1999

Director
ELDRIDGE, John
Appointed Date: 03 March 1999
74 years old

Director
WHITTINGTON, Leo Thomas
Appointed Date: 03 March 1999
79 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Persons With Significant Control

Lj (Copiers) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLARITY COPIERS (HOLDINGS) LIMITED Events

12 Apr 2017
Director's details changed for John Eldridge on 12 April 2017
12 Apr 2017
Director's details changed for Leo Thomas Whittington on 12 April 2017
03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
11 Nov 2016
Full accounts made up to 31 August 2016
15 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 16,240

...
... and 62 more events
11 Mar 1999
New director appointed
11 Mar 1999
New secretary appointed
11 Mar 1999
New director appointed
11 Mar 1999
Registered office changed on 11/03/99 from: 31 corsham street london N1 6DR
03 Mar 1999
Incorporation