CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CLEVER ADVISER TECHNOLOGY LIMITED
Company
CLEVER ADVISER TECHNOLOGY
Phone:
01244 346 343
A⁺
rating
KEY FINANCES
Year
2017
Assets
£536.21k
▲ £168.91k (45.99 %)
Cash
£208.61k
▲ £98.5k (89.45 %)
Liabilities
£145.77k
▲ £17.22k (13.40 %)
Net Worth
£390.44k
▲ £151.69k (63.54 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Cheshire West and Chester
Company name
CLEVER ADVISER TECHNOLOGY LIMITED
Company number
02910523
VAT
GB982550303
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Mar 1994
Age - 32 years
Home Country
United Kingdom
CONTACTS
Website
www.cleveradviser.com
Phones
01244 346 343
Registered Address
WATERGATE HOUSE,
85 WATERGATE STREET,
CHESTER,
CHESHIRE,
CH1 2LF
ECONOMIC ACTIVITIES
62090
Other information technology service activities
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 184.44
See Also
CLEVELAND STUDIOS LIMITED
CLEVELAND SYSTEMS ENGINEERING LIMITED
CLEVER BANNERS LIMITED
CLEVER CONSULTANTS LIMITED
CLEVER DOGS TRAINING SCHOOL LIMITED
CLEVER ENERGY LIMITED
Last update 2018
CLEVER ADVISER TECHNOLOGY LIMITED DIRECTORS
Gary Antony Roberts
Acting
Appointed
21 August 2009
Role
Secretary
Address
Watergate House, 85 Watergate Street, Chester, Cheshire, CH1 2LF
Name
ROBERTS, Gary Antony
Nicola Cornish
Acting
PSC
Appointed
17 May 2012
Occupation
Operations Director
Role
Director
Age
56
Nationality
British
Address
Watergate House, 85 Watergate Street, Chester, Cheshire, CH1 2LF
Country Of Residence
England
Name
CORNISH, Nicola
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Stephen De Rycke
Acting
PSC
Appointed
21 August 2009
Occupation
It Director
Role
Director
Age
54
Nationality
British
Address
10 The Wigdale, Hawarden, Flintshire, CH5 3LL
Country Of Residence
United Kingdom
Name
DE RYCKE, Stephen
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Simon Angelo Quiligotti
Acting
PSC
Appointed
20 August 2009
Occupation
Chartered Accountant
Role
Director
Age
67
Nationality
British
Address
46 Mauldeth Road, Heaton Mersey, Stockport, Cheshire, SK4 3NA
Country Of Residence
England
Name
QUILIGOTTI, Simon Angelo
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Gary Antony Roberts
Acting
PSC
Appointed
21 August 2009
Occupation
Accountant
Role
Director
Age
54
Nationality
British
Address
Watergate House, 85 Watergate Street, Chester, Cheshire, CH1 2LF
Country Of Residence
Wales
Name
ROBERTS, Gary Antony
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Shirman Henry Norman Dr
Acting
PSC
Appointed
21 August 2009
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
5 Kibworth Close, Whitefield, Manchester, Lancashire, M45 7LS
Country Of Residence
England
Name
SHIRMAN, Henry Norman, Dr
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Colum Graham Anthony Wilde
Acting
PSC
Appointed
21 March 1994
Occupation
Investment Adviser
Role
Director
Age
68
Nationality
British
Address
14 Dee Fords Avenue, Boughton, Chester, CH3 5UP
Country Of Residence
Great Britain
Name
WILDE, Colum Graham Anthony
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Jacqueline Elizabeth Ann Boyd
Resigned
Appointed
29 January 1998
Resigned
28 January 1999
Role
Secretary
Address
26 Ledbury Close, Eccleston, St Helens, Merseyside, WA10 5NY
Name
BOYD, Jacqueline Elizabeth Ann
Thomas Anthony Mcgrail
Resigned
Appointed
21 March 1994
Resigned
29 January 1998
Role
Secretary
Address
Fernlea 10 Regent Close, Bramhall, Stockport, Cheshire, SK1 1UN
Name
MCGRAIL, Thomas Anthony
Heather Margaret Swainston
Resigned
Appointed
28 January 1999
Resigned
21 August 2009
Role
Secretary
Address
14 Dee Fords Avenue, Boughton, Chester, Cheshire, CH3 5UP
Name
SWAINSTON, Heather Margaret
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
21 March 1994
Resigned
21 March 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Frank O Donnell
Resigned
Appointed
20 August 2009
Resigned
23 September 2010
Occupation
Sales Director
Role
Director
Age
70
Nationality
British
Address
53 Mansionhouse Road, Mount Vernon, Glasgow, G32 0RP
Country Of Residence
United Kingdom
Name
O'DONNELL, Frank
David Patrick Pickens
Resigned
Appointed
21 March 1994
Resigned
23 January 1998
Occupation
Investment Adviser
Role
Director
Age
76
Nationality
British
Address
58a Grosvenor Road, Oxton, Birkenhead, Merseyside, L43 1TL
Name
PICKENS, David Patrick
REVIEWS
Check The Company
Excellent according to the company’s financial health.