Check the

THE CLARION PORTFOLIO LIMITED

Company
THE CLARION PORTFOLIO LIMITED (04194051)

THE CLARION PORTFOLIO

Phone: +44 (0)1483 414 123
A⁺ rating

ABOUT THE CLARION PORTFOLIO LIMITED

To help launch their brand across Europe. As an extension of their in-house team our fully integrated creative and marketing solutions supported their communications across all trade and consumer facing channels, helping to take the Srixon brand from European launch to UK number 1!

production across print and digital media.

To help change the mindset of people across the UK who suffer from Psoriasis, and empower them to take the next steps to a better quality of life. From creative to final delivery and ongoing optimisation, we implemented a strategic, multi-channel marketing campaign that delivered measurable results.

KEY FINANCES

Year
2017
Assets
£260.86k ▼ £-6.24k (-2.34 %)
Cash
£106.37k ▲ £61.54k (137.24 %)
Liabilities
£152.22k ▲ £7.41k (5.12 %)
Net Worth
£108.64k ▼ £-13.65k (-11.16 %)

REGISTRATION INFO

Company name
THE CLARION PORTFOLIO LIMITED
Company number
04194051
VAT
GB572800151
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Apr 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
theclarionportfolio.co.uk
Phones
+44 (0)1483 414 123
01483 414 123
Registered Address
ABACUS HOUSE 14-18,
FOREST ROAD,
LOUGHTON,
ESSEX,
IG10 1DX

ECONOMIC ACTIVITIES

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

LAST EVENTS

06 Mar 2017
Confirmation statement made on 29 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,001

See Also


Last update 2018

THE CLARION PORTFOLIO LIMITED DIRECTORS

Martin James William Pilcher

  Acting PSC
Appointed
04 April 2001
Occupation
Graphic Designer
Role
Director
Age
57
Nationality
British
Address
Easter Cottage, New Road, Wormley, Godalming, Surrey, United Kingdom, GU8 5SU
Country Of Residence
England
Name
PILCHER, Martin James William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Timothy Allen Wickens

  Acting PSC
Appointed
01 March 2013
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
Abacus House, 14-18, Forest Road, Loughton, Essex, IG10 1DX
Country Of Residence
England
Name
WICKENS, Timothy Allen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ian William Pilcher

  Resigned
Appointed
30 May 2003
Resigned
28 January 2015
Role
Secretary
Nationality
British
Address
8a, Princes Street, Swaffham, Norfolk, PE37 7BP
Name
PILCHER, Ian William

Lucinda Jane Tomkins

  Resigned
Appointed
04 April 2001
Resigned
30 May 2003
Role
Secretary
Address
1 George Eliot Close, Witley, Godalming, Surrey, GU8 5PQ
Name
TOMKINS, Lucinda Jane

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
04 April 2001
Resigned
04 April 2001
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
04 April 2001
Resigned
04 April 2001
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


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