CLEARSPEED TECHNOLOGY LIMITED
WITNEY CLEARSPEED SOLUTIONS PLC

Hellopages » Oxfordshire » West Oxfordshire » OX28 6HT

Company number 05159262
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address 114 HIGH STREET, WITNEY, OXON, UNITED KINGDOM, OX28 6HT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Director's details changed for Mr Oliver Rupert Andrew Scott on 22 May 2017; Director's details changed for Mr Robert John Giddy on 15 July 2016; Director's details changed for Mr Richard Bruce Farleigh on 15 July 2016. The most likely internet sites of CLEARSPEED TECHNOLOGY LIMITED are www.clearspeedtechnology.co.uk, and www.clearspeed-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Hanborough Rail Station is 5.3 miles; to Charlbury Rail Station is 5.8 miles; to Ascott-under-Wychwood Rail Station is 6.4 miles; to Kingham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clearspeed Technology Limited is a Private Limited Company. The company registration number is 05159262. Clearspeed Technology Limited has been working since 21 June 2004. The present status of the company is Active. The registered address of Clearspeed Technology Limited is 114 High Street Witney Oxon United Kingdom Ox28 6ht. The cash in hand is £28.38k. It is £-61.96k against last year. And the total assets are £29.62k, which is £-126.21k against last year. FARLEIGH, Richard Bruce is a Director of the company. GIDDY, Robert John is a Director of the company. SCOTT, Oliver Rupert Andrew is a Director of the company. Secretary INNOCENT, Kenneth Ronald has been resigned. Secretary KROESE, Kevin Andrew has been resigned. Secretary MURPHY, Stephen Patrick has been resigned. Secretary WEBB, Paul Andrew has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BEESE, Thomas Jolyon has been resigned. Director DAVID, Russell, Chief Operating Officer has been resigned. Director ELLIOTT, George Reginald has been resigned. Director HALL, Christopher has been resigned. Director HART, John Henry has been resigned. Director KROESE, Kevin Andrew has been resigned. Director MCKINNON LOWER, Stephen John Francis has been resigned. Director MURPHY, Stephen Patrick has been resigned. Director SEBIRE, David John has been resigned. Director TRIVEDI, Shanker has been resigned. Director WEBB, Paul Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


clearspeed technology Key Finiance

LIABILITIES n/a
CASH £28.38k
-69%
TOTAL ASSETS £29.62k
-81%
All Financial Figures

Current Directors

Director
FARLEIGH, Richard Bruce
Appointed Date: 21 June 2004
64 years old

Director
GIDDY, Robert John
Appointed Date: 19 October 2009
78 years old

Director
SCOTT, Oliver Rupert Andrew
Appointed Date: 21 September 2009
57 years old

Resigned Directors

Secretary
INNOCENT, Kenneth Ronald
Resigned: 31 May 2014
Appointed Date: 28 November 2008

Secretary
KROESE, Kevin Andrew
Resigned: 31 July 2008
Appointed Date: 23 January 2008

Secretary
MURPHY, Stephen Patrick
Resigned: 07 February 2005
Appointed Date: 21 June 2004

Secretary
WEBB, Paul Andrew
Resigned: 23 January 2008
Appointed Date: 15 September 2005

Nominee Secretary
OVALSEC LIMITED
Resigned: 15 September 2005
Appointed Date: 07 February 2005

Director
BEESE, Thomas Jolyon
Resigned: 12 February 2009
Appointed Date: 21 June 2004
67 years old

Director
DAVID, Russell, Chief Operating Officer
Resigned: 29 May 2014
Appointed Date: 06 November 2008
66 years old

Director
ELLIOTT, George Reginald
Resigned: 21 September 2009
Appointed Date: 09 January 2008
72 years old

Director
HALL, Christopher
Resigned: 29 May 2014
Appointed Date: 18 May 2011
53 years old

Director
HART, John Henry
Resigned: 06 November 2008
Appointed Date: 21 June 2004
80 years old

Director
KROESE, Kevin Andrew
Resigned: 31 July 2008
Appointed Date: 11 November 2007
65 years old

Director
MCKINNON LOWER, Stephen John Francis
Resigned: 26 September 2007
Appointed Date: 24 January 2007
70 years old

Director
MURPHY, Stephen Patrick
Resigned: 07 February 2005
Appointed Date: 21 June 2004
70 years old

Director
SEBIRE, David John
Resigned: 06 July 2007
Appointed Date: 29 June 2004
82 years old

Director
TRIVEDI, Shanker
Resigned: 16 April 2008
Appointed Date: 26 September 2005
68 years old

Director
WEBB, Paul Andrew
Resigned: 31 March 2008
Appointed Date: 15 September 2005
77 years old

Persons With Significant Control

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

CLEARSPEED TECHNOLOGY LIMITED Events

24 May 2017
Director's details changed for Mr Oliver Rupert Andrew Scott on 22 May 2017
24 May 2017
Director's details changed for Mr Robert John Giddy on 15 July 2016
24 May 2017
Director's details changed for Mr Richard Bruce Farleigh on 15 July 2016
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Sep 2016
Confirmation statement made on 14 July 2016 with updates
...
... and 98 more events
07 Jul 2004
New director appointed
01 Jul 2004
Certificate of authorisation to commence business and borrow
01 Jul 2004
Application to commence business
01 Jul 2004
Company name changed clearspeed solutions PLC\certificate issued on 01/07/04
21 Jun 2004
Incorporation

CLEARSPEED TECHNOLOGY LIMITED Charges

24 January 2007
Rent deposit deed
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Aviva Staff Pension Trustee Limited
Description: Interest in all money from time to time standing to the…