CLIENTFOCUS LIMITED
LONDON CONEXUS LIMITED

Hellopages » Greater London » Wandsworth » SW11 6LA

Company number 02779414
Status Active
Incorporation Date 13 January 1993
Company Type Private Limited Company
Address 84 BROOMWOOD ROAD, LONDON, SW11 6LA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 1,000 . The most likely internet sites of CLIENTFOCUS LIMITED are www.clientfocus.co.uk, and www.clientfocus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Barbican Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Brentford Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clientfocus Limited is a Private Limited Company. The company registration number is 02779414. Clientfocus Limited has been working since 13 January 1993. The present status of the company is Active. The registered address of Clientfocus Limited is 84 Broomwood Road London Sw11 6la. . ALLEN, Christopher Donald is a Director of the company. Secretary PEARSON, Michael Adrian has been resigned. Secretary PEASLAKE MANAGEMENT LIMITED has been resigned. Secretary PEASLAKE MANAGEMENT LIMITED has been resigned. Director HALE, John Adrian has been resigned. Director HURST, Elizabeth has been resigned. Director MITRA, Devasish Kumar has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
ALLEN, Christopher Donald
Appointed Date: 13 January 1993
75 years old

Resigned Directors

Secretary
PEARSON, Michael Adrian
Resigned: 31 December 2006
Appointed Date: 11 February 1993

Secretary
PEASLAKE MANAGEMENT LIMITED
Resigned: 01 March 2013
Appointed Date: 01 January 2007

Secretary
PEASLAKE MANAGEMENT LIMITED
Resigned: 11 February 1993
Appointed Date: 13 January 1993

Director
HALE, John Adrian
Resigned: 17 October 2001
Appointed Date: 01 March 1996
72 years old

Director
HURST, Elizabeth
Resigned: 21 February 1997
Appointed Date: 11 February 1993
61 years old

Director
MITRA, Devasish Kumar
Resigned: 31 December 1998
Appointed Date: 01 March 1996
74 years old

Persons With Significant Control

Mr Christopher Donald Allen
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CLIENTFOCUS LIMITED Events

05 Sep 2016
Micro company accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
28 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,000

11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000

...
... and 60 more events
04 Oct 1993
Accounting reference date notified as 31/12

15 Apr 1993
Registered office changed on 15/04/93 from: church gate church street west woking surrey GU21 1DJ

24 Mar 1993
Secretary resigned;new secretary appointed

24 Mar 1993
New director appointed

13 Jan 1993
Incorporation