Company number 02996063
Status Active - Proposal to Strike off
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address KENT HOUSE 60B PRIORY STREET TONBRIDGE, LONDON, UNITED KINGDOM, UNITED KINGDOM, TN9 2AH
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc
Since the company registration one hundred and sixty-nine events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Director's details changed for Mr Paul James Christopher Jarvis on 6 January 2017. The most likely internet sites of CLEARVISION INTERNATIONAL LIMITED are www.clearvisioninternational.co.uk, and www.clearvision-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Clearvision International Limited is a Private Limited Company.
The company registration number is 02996063. Clearvision International Limited has been working since 29 November 1994.
The present status of the company is Active - Proposal to Strike off. The registered address of Clearvision International Limited is Kent House 60b Priory Street Tonbridge London United Kingdom United Kingdom Tn9 2ah. . JARVIS, Paul James Christopher is a Director of the company. PIRRIE, Andrew Richard is a Director of the company. Secretary SHAW, Lance Glenn Bridgman has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GOULD, Alistair Thomas Frederick has been resigned. Director HEWETT, John Clinton has been resigned. Director NEBOT, Michael has been resigned. Director O'SHAUGHNESSY, David Hiram has been resigned. Director ONEIL, Roger has been resigned. Director SHAW, Lance Glenn Bridgman has been resigned. Director STEPHENSON, John Peter has been resigned. Director STEPHENSON, Paul Francis Anthony has been resigned. Director STEPHENSON, Paul Francis Anthony has been resigned. Director YOUNG, Carol Ann Lombardi has been resigned. Director YOUNG, Charles Bellamy has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 January 1995
Appointed Date: 29 November 1994
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 January 1995
Appointed Date: 29 November 1994
35 years old
Director
NEBOT, Michael
Resigned: 04 March 2016
Appointed Date: 28 February 2014
51 years old
Director
ONEIL, Roger
Resigned: 20 May 2011
Appointed Date: 01 September 1997
87 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 January 1995
Appointed Date: 29 November 1994
CLEARVISION INTERNATIONAL LIMITED Events
22 Feb 2017
Compulsory strike-off action has been suspended
21 Feb 2017
First Gazette notice for compulsory strike-off
06 Jan 2017
Director's details changed for Mr Paul James Christopher Jarvis on 6 January 2017
21 Jun 2016
Registered office address changed from Kent House 60B Priory Street Tonbridge Kent TN9 2AH England to Kent House 60B Priory Street Tonbridge London United Kingdom TN9 2AH on 21 June 2016
29 Apr 2016
Termination of appointment of Michael Nebot as a director on 4 March 2016
...
... and 159 more events
15 Jan 1995
Director resigned;new director appointed
15 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Jan 1995
Registered office changed on 15/01/95 from: 33 crwys road cardiff CF2 4YF
13 Jan 1995
Particulars of mortgage/charge
3 November 1998
Debenture
Delivered: 11 November 1998
Status: Satisfied
on 11 July 2003
Persons entitled: Peder Smedvig Caputal as as Trustee for the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
27 September 1995
Guarantee and debenture
Delivered: 9 October 1995
Status: Satisfied
on 7 November 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1995
Debenture
Delivered: 13 January 1995
Status: Satisfied
on 4 July 1997
Persons entitled: Hepburn Holdings Limited
Description: Fixed and floating charges over the undertaking and all…