CLIVE WESTBROOK CONSULTING LIMITED
WILMSLOW BRASCO DESIGNS LIMITED

Hellopages » Greater Manchester » Trafford » WA15 8TS

Company number 03569269
Status Active
Incorporation Date 22 May 1998
Company Type Private Limited Company
Address 1 COTTESMORE GARDENS, HALE BARNS, WILMSLOW, CHESHIRE, WA15 8TS
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 22 May 2017 with updates; Total exemption small company accounts made up to 21 November 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 . The most likely internet sites of CLIVE WESTBROOK CONSULTING LIMITED are www.clivewestbrookconsulting.co.uk, and www.clive-westbrook-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Burnage Rail Station is 5.4 miles; to Chassen Road Rail Station is 5.8 miles; to Chelford Rail Station is 7 miles; to Belle Vue Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clive Westbrook Consulting Limited is a Private Limited Company. The company registration number is 03569269. Clive Westbrook Consulting Limited has been working since 22 May 1998. The present status of the company is Active. The registered address of Clive Westbrook Consulting Limited is 1 Cottesmore Gardens Hale Barns Wilmslow Cheshire Wa15 8ts. The company`s financial liabilities are £219.82k. It is £45.5k against last year. The cash in hand is £295.96k. It is £-4.38k against last year. And the total assets are £298.59k, which is £-4.06k against last year. LAW, James Hermon is a Secretary of the company. WESTBROOK, Clive John is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary WESTBROOK, Judith Mary has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Bookkeeping activities".


clive westbrook consulting Key Finiance

LIABILITIES £219.82k
+26%
CASH £295.96k
-2%
TOTAL ASSETS £298.59k
-2%
All Financial Figures

Current Directors

Secretary
LAW, James Hermon
Appointed Date: 14 September 2004

Director
WESTBROOK, Clive John
Appointed Date: 25 June 1998
69 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 25 June 1998
Appointed Date: 22 May 1998

Secretary
WESTBROOK, Judith Mary
Resigned: 14 September 2004
Appointed Date: 25 June 1998

Nominee Director
MC FORMATIONS LIMITED
Resigned: 25 June 1998
Appointed Date: 22 May 1998

Persons With Significant Control

Mr Clive John Westbrook
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CLIVE WESTBROOK CONSULTING LIMITED Events

26 May 2017
Confirmation statement made on 22 May 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 21 November 2015
07 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

15 Jul 2015
Total exemption small company accounts made up to 21 November 2014
29 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

...
... and 40 more events
01 Jul 1998
Registered office changed on 01/07/98 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jul 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jun 1998
Company name changed brasco designs LIMITED\certificate issued on 25/06/98
22 May 1998
Incorporation