CLEARSTORM LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9SJ

Company number 04151594
Status Active
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address 4TH FLOOR, 161 MARSH WALL, LONDON, ENGLAND AND WALES, UNITED KINGDOM, E14 9SJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 18 in full; Satisfaction of charge 2 in full. The most likely internet sites of CLEARSTORM LIMITED are www.clearstorm.co.uk, and www.clearstorm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Clearstorm Limited is a Private Limited Company. The company registration number is 04151594. Clearstorm Limited has been working since 01 February 2001. The present status of the company is Active. The registered address of Clearstorm Limited is 4th Floor 161 Marsh Wall London England and Wales United Kingdom E14 9sj. . PEARSON, David Nicholas is a Secretary of the company. MULRYAN, John Martin is a Director of the company. MULRYAN, Sean is a Director of the company. PEARSON, David Nicholas is a Director of the company. Secretary FAGAN, Brian has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BACON, Peter, Dr has been resigned. Director BADGER, David John has been resigned. Director BROPHY, David Michael has been resigned. Director DUNFORD, Dominic, Financial Controller has been resigned. Director FAGAN, Brian has been resigned. Director FARROW, Timothy Guy has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARDY, Raymond Joseph has been resigned. Director MCCOLLUM, William Garfield has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PEARSON, David Nicholas
Appointed Date: 01 October 2014

Director
MULRYAN, John Martin
Appointed Date: 14 October 2009
43 years old

Director
MULRYAN, Sean
Appointed Date: 18 February 2015
71 years old

Director
PEARSON, David Nicholas
Appointed Date: 09 November 2011
56 years old

Resigned Directors

Secretary
FAGAN, Brian
Resigned: 01 October 2014
Appointed Date: 06 February 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 February 2001
Appointed Date: 01 February 2001

Director
BACON, Peter, Dr
Resigned: 31 December 2007
Appointed Date: 20 December 2006
72 years old

Director
BADGER, David John
Resigned: 10 July 2009
Appointed Date: 19 November 2008
64 years old

Director
BROPHY, David Michael
Resigned: 04 November 2011
Appointed Date: 28 November 2007
65 years old

Director
DUNFORD, Dominic, Financial Controller
Resigned: 22 September 2014
Appointed Date: 04 August 2014
56 years old

Director
FAGAN, Brian
Resigned: 31 October 2014
Appointed Date: 06 February 2001
64 years old

Director
FARROW, Timothy Guy
Resigned: 11 November 2008
Appointed Date: 27 September 2006
69 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 February 2001
Appointed Date: 01 February 2001

Director
HARDY, Raymond Joseph
Resigned: 21 January 2009
Appointed Date: 06 February 2001
60 years old

Director
MCCOLLUM, William Garfield
Resigned: 02 May 2007
Appointed Date: 07 January 2003
65 years old

Persons With Significant Control

Sean Mucryan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

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

CLEARSTORM LIMITED Events

22 Feb 2017
Satisfaction of charge 6 in full
22 Feb 2017
Satisfaction of charge 18 in full
22 Feb 2017
Satisfaction of charge 2 in full
22 Feb 2017
Satisfaction of charge 21 in full
22 Feb 2017
Satisfaction of charge 16 in full
...
... and 123 more events
05 Apr 2002
Secretary resigned
05 Apr 2002
Director resigned
05 Apr 2002
Accounting reference date extended from 28/02/02 to 31/03/02
13 Feb 2001
Registered office changed on 13/02/01 from: 120 east road london N1 6AA
01 Feb 2001
Incorporation

CLEARSTORM LIMITED Charges

26 August 2015
Charge code 0415 1594 0026
Delivered: 3 September 2015
Status: Satisfied on 22 February 2017
Persons entitled: National Asset Loan Management Limited
Description: Contains fixed charge…
26 August 2015
Charge code 0415 1594 0025
Delivered: 3 September 2015
Status: Satisfied on 22 February 2017
Persons entitled: National Asset Loan Management Limited
Description: None…
15 May 2015
Charge code 0415 1594 0024
Delivered: 21 May 2015
Status: Satisfied on 22 February 2017
Persons entitled: National Asset Loan Management Limited
Description: All the land k/a phase 1, leamouth north, london…
13 August 2014
Charge code 0415 1594 0023
Delivered: 20 August 2014
Status: Satisfied on 28 October 2014
Persons entitled: Pura Foods Group Limited Wallworths Limited
Description: Middlewharf and baldwins wharf and crown wharf orchard…
13 August 2014
Charge code 0415 1594 0022
Delivered: 16 August 2014
Status: Satisfied on 22 February 2017
Persons entitled: National Asset Loan Management Limited
Description: F/H land at middle wharf, baldwins upper wharf and crown…
10 December 2012
Multiparty debenture
Delivered: 27 December 2012
Status: Satisfied on 22 February 2017
Persons entitled: National Asset Loan Management Limited ("Security Agent")
Description: Right title and interest in and to the following assets…
11 July 2012
Legal charge
Delivered: 20 July 2012
Status: Satisfied on 28 October 2014
Persons entitled: Wallworths Limited and Pura Foods Group Limited
Description: Middle wharf baldwins upper wharf and crown wharf orchard…
6 June 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 28 October 2014
Persons entitled: Gogb Limited
Description: Minoco wharf north woolwich road silvertown london t/no…
6 June 2006
Legal charge
Delivered: 10 June 2006
Status: Satisfied on 22 February 2017
Persons entitled: Irish Nationwide Building Society
Description: F/H land at monoco wharf north woolwich road silvertown…
28 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 22 February 2017
Persons entitled: Irish Nationwide Building Society
Description: L/H units 1, 5, 7, 8, 18, 20, a and b orchard place london…
24 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 22 February 2017
Persons entitled: Irish Nationwide Building Society
Description: L/H unit 2, 10 and 11 orchard place london together with…
29 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 28 October 2014
Persons entitled: Tdg (UK) Limited
Description: F/H property k/a crescent wharf north, woolwich road…
21 April 2005
Legal charge
Delivered: 27 April 2005
Status: Satisfied on 28 October 2014
Persons entitled: Tdg (UK) Limited
Description: F/H crescent wharf north woolwich road silvertown west ham…
31 March 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied on 22 February 2017
Persons entitled: Irish Nationwide Building Society
Description: Minoco wharf london E16. Floating charge over all moveable…
10 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 22 February 2017
Persons entitled: Irish Nationwide Building Society
Description: L/H premises at orchard place london together with all…
28 February 2005
Legal charge
Delivered: 4 March 2005
Status: Satisfied on 22 February 2017
Persons entitled: Irish Nationwide Building Society
Description: The f/h property k/a units 1 to 4, 58 orchard place london…
30 September 2004
Charge
Delivered: 5 October 2004
Status: Satisfied on 28 October 2014
Persons entitled: Prologis Minoco Wharf (Number One) Limited and Prologis Minoco Wharf (Number Two) Limited
Description: The f/h property known as land at minoco wharf and crescent…
16 August 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 22 February 2017
Persons entitled: Irish Nationwide Building Society
Description: Premises at orchard place and hercules london all fixtur…
27 July 2004
Legal charge
Delivered: 31 July 2004
Status: Satisfied on 22 February 2017
Persons entitled: Irish Nationwide Building Society
Description: L/H premises at orchard place, poplar, london together with…
14 May 2004
Legal charge
Delivered: 20 May 2004
Status: Satisfied on 22 February 2017
Persons entitled: Irish Nationwide Building Society
Description: Orchard place, hercules wharf, london together with all…
30 January 2004
Legal charge
Delivered: 31 January 2004
Status: Satisfied on 22 February 2017
Persons entitled: Irish Nationwide Building Society
Description: F/H property k/a land at hercules wharf, london together…
23 September 2003
Legal charge
Delivered: 26 September 2003
Status: Satisfied on 28 October 2014
Persons entitled: Wallworths Limited
Description: Various properties at orchard place poplar l/b of tower…
23 September 2003
Legal charge
Delivered: 26 September 2003
Status: Satisfied on 22 February 2017
Persons entitled: Irish Nationwide Building Society
Description: F/H and l/h properties at orchard place l/b of tower…
6 February 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 28 October 2014
Persons entitled: Shell Tankers (UK) Limited
Description: Union wharf and orchard dock orchard place blackwall l/b of…
6 February 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 22 February 2017
Persons entitled: Irish Nationwide Building Society
Description: First legal charge over f/h property k/a union wharf and…
6 February 2003
Debenture
Delivered: 13 February 2003
Status: Satisfied on 22 February 2017
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…