CLERE IDENTITIES LIMITED
HUNGERFORD DISTINCT CARD IDENTITIES LIMITED

Hellopages » Berkshire » West Berkshire » RG17 0EY
Company number 04140728
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address RAMSBURY HOUSE, CHARNHAM LANE, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 26 May 2017; Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CLERE IDENTITIES LIMITED are www.clereidentities.co.uk, and www.clere-identities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Kintbury Rail Station is 3.2 miles; to Bedwyn Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clere Identities Limited is a Private Limited Company. The company registration number is 04140728. Clere Identities Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of Clere Identities Limited is Ramsbury House Charnham Lane Hungerford Berkshire United Kingdom Rg17 0ey. The company`s financial liabilities are £1.02k. It is £-15.18k against last year. The cash in hand is £27.72k. It is £4.91k against last year. And the total assets are £97.84k, which is £22.39k against last year. HALL, Cynthia Denise is a Secretary of the company. HALL, Cynthia Denise is a Director of the company. HALL, Gerald Geoffrey is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SMYTH, Lauren Nichola Deanne has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HALL, Gerald Geoffrey has been resigned. The company operates in "Other business support service activities n.e.c.".


clere identities Key Finiance

LIABILITIES £1.02k
-94%
CASH £27.72k
+21%
TOTAL ASSETS £97.84k
+29%
All Financial Figures

Current Directors

Secretary
HALL, Cynthia Denise
Appointed Date: 13 January 2006

Director
HALL, Cynthia Denise
Appointed Date: 15 January 2001
82 years old

Director
HALL, Gerald Geoffrey
Appointed Date: 01 January 2005
76 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 01 February 2001
Appointed Date: 30 January 2001

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 January 2001
Appointed Date: 15 January 2001

Secretary
SMYTH, Lauren Nichola Deanne
Resigned: 13 January 2006
Appointed Date: 15 January 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001

Director
HALL, Gerald Geoffrey
Resigned: 10 November 2002
Appointed Date: 01 March 2001
76 years old

Persons With Significant Control

Mrs Cynthia Denise Hall
Notified on: 15 January 2017
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Gerald Geoffrey Hall
Notified on: 15 January 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLERE IDENTITIES LIMITED Events

26 May 2017
Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 26 May 2017
23 Jan 2017
Confirmation statement made on 15 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200

29 Feb 2016
Register(s) moved to registered office address 130 High Street Hungerford Berkshire RG17 0DL
...
... and 51 more events
24 Jan 2001
Director resigned
24 Jan 2001
New director appointed
24 Jan 2001
New secretary appointed
24 Jan 2001
Registered office changed on 24/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
15 Jan 2001
Incorporation