CLEAREARTH LIMITED
LONDON ZANDER RENEWAL LIMITED

Hellopages » Greater London » Westminster » W1S 2GF

Company number 05066417
Status Active
Incorporation Date 8 March 2004
Company Type Private Limited Company
Address LEIGH SAXTON GREEN LLP, MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, ENGLAND, W1S 2GF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 4 . The most likely internet sites of CLEAREARTH LIMITED are www.clearearth.co.uk, and www.clearearth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Clearearth Limited is a Private Limited Company. The company registration number is 05066417. Clearearth Limited has been working since 08 March 2004. The present status of the company is Active. The registered address of Clearearth Limited is Leigh Saxton Green Llp Mutual House 70 Conduit Street London England W1s 2gf. . ASQUITH, Oxford And, Earl Of is a Director of the company. CARTER, John Gerrard is a Director of the company. MAGHZIAN, Ghoulam Reza is a Director of the company. Secretary SAXTON, Timothy Lewis has been resigned. Secretary WATTS, Robert Leslie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary LSG SECRETARIAL LIMITED has been resigned. Director BEVAN, Rupert Stephen Jude has been resigned. Director BRUCE, Simon Charles has been resigned. Director PEARSON, Geoffrey Stuart has been resigned. Director WATTS, Robert Leslie has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ASQUITH, Oxford And, Earl Of
Appointed Date: 17 March 2004
73 years old

Director
CARTER, John Gerrard
Appointed Date: 19 March 2004
80 years old

Director
MAGHZIAN, Ghoulam Reza
Appointed Date: 04 December 2012
55 years old

Resigned Directors

Secretary
SAXTON, Timothy Lewis
Resigned: 07 January 2008
Appointed Date: 17 February 2006

Secretary
WATTS, Robert Leslie
Resigned: 17 February 2006
Appointed Date: 17 March 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 March 2004
Appointed Date: 08 March 2004

Secretary
LSG SECRETARIAL LIMITED
Resigned: 01 October 2010
Appointed Date: 07 January 2008

Director
BEVAN, Rupert Stephen Jude
Resigned: 08 November 2005
Appointed Date: 19 March 2004
70 years old

Director
BRUCE, Simon Charles
Resigned: 03 November 2008
Appointed Date: 29 March 2006
68 years old

Director
PEARSON, Geoffrey Stuart
Resigned: 08 March 2011
Appointed Date: 01 October 2004
78 years old

Director
WATTS, Robert Leslie
Resigned: 17 February 2006
Appointed Date: 17 March 2004
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 March 2004
Appointed Date: 08 March 2004

Persons With Significant Control

Earl Of Oxford And Asquith
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr John Gerrard Carter
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Ghoulam Reza Maghzian
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

CLEAREARTH LIMITED Events

15 Mar 2017
Confirmation statement made on 8 March 2017 with updates
11 Jan 2017
Accounts for a dormant company made up to 31 March 2016
26 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015
...
... and 44 more events
14 Apr 2004
Registered office changed on 14/04/04 from: 2 whitehall quay leeds LS1 4HG
14 Apr 2004
Accounting reference date shortened from 31/03/05 to 31/10/04
11 Mar 2004
Secretary resigned
11 Mar 2004
Director resigned
08 Mar 2004
Incorporation