Check the

CLERE IDENTITIES LIMITED

Company
CLERE IDENTITIES LIMITED (04140728)

CLERE IDENTITIES

Phone: 01635 297 652
B⁺ rating

KEY FINANCES

Year
2017
Assets
£101.31k ▲ £8.94k (9.68 %)
Cash
£0k ▼ £-27.72k (-100.00 %)
Liabilities
£110.57k ▲ £17.03k (18.20 %)
Net Worth
£-9.26k ▲ £-8.08k (686.75 %)

REGISTRATION INFO

Company name
CLERE IDENTITIES LIMITED
Company number
04140728
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jan 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.practical-automation.co.uk
Phones
01635 297 652
01635 298 458
Registered Address
RAMSBURY HOUSE,
CHARNHAM LANE,
HUNGERFORD,
BERKSHIRE,
UNITED KINGDOM,
RG17 0EY

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST 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

See Also


Last update 2018

CLERE IDENTITIES LIMITED DIRECTORS

Cynthia Denise Hall

  Acting
Appointed
13 January 2006
Role
Secretary
Nationality
British
Address
August House, 5 Kevin Close, Kingsclere, Newbury, Berkshire, United Kingdom, RG20 5LY
Name
HALL, Cynthia Denise

Cynthia Denise Hall

  Acting PSC
Appointed
15 January 2001
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
August House, 5 Kevin Close, Kingsclere, Newbury, Berkshire, United Kingdom, RG20 5LY
Country Of Residence
England
Name
HALL, Cynthia Denise
Notified On
15 January 2017
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Gerald Geoffrey Hall

  Acting
Appointed
01 January 2005
Occupation
Sales Director
Role
Director
Age
76
Nationality
British
Address
August House, 5 Kevin Close, Kingsclere Newbury, Berkshire, RG20 5LY
Country Of Residence
United Kingdom
Name
HALL, Gerald Geoffrey

Irene Lesley Harrison

  Resigned
Appointed
30 January 2001
Resigned
01 February 2001
Role
Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH
Name
HARRISON, Irene Lesley

Irene Lesley Harrison

  Resigned
Appointed
15 January 2001
Resigned
15 January 2001
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

Lauren Nichola Deanne Smyth

  Resigned
Appointed
15 January 2001
Resigned
13 January 2006
Role
Secretary
Address
23 Howard View, South Ham, Basingstoke, Hampshire, RG22 6LF
Name
SMYTH, Lauren Nichola Deanne

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
15 January 2001
Resigned
15 January 2001
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Gerald Geoffrey Hall

  Resigned PSC
Appointed
01 March 2001
Resigned
10 November 2002
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
August House, 5 Kevin Close, Kingsclere Newbury, Berkshire, RG20 5LY
Country Of Residence
United Kingdom
Name
HALL, Gerald Geoffrey
Notified On
15 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Very good according to the company’s financial health.