CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CLOCKHOUSE MARKETING LIMITED
Company
CLOCKHOUSE MARKETING
Phone:
+44 (0)1737 789 329
A⁺
rating
KEY FINANCES
Year
2016
Assets
£529.5k
▲ £340.6k (180.31 %)
Cash
£134.32k
▲ £50.09k (59.46 %)
Liabilities
£366.07k
▲ £205.95k (128.63 %)
Net Worth
£163.43k
▲ £134.65k (467.82 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Reigate and Banstead
Company name
CLOCKHOUSE MARKETING LIMITED
Company number
04600060
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Nov 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
clockhousedesign.co.uk
Phones
+44 (0)1737 789 329
01737 789 329
Registered Address
SUITE 4,
BRIGHTON ROAD,
REDHILL,
ENGLAND,
RH1 6QZ
ECONOMIC ACTIVITIES
58190
Other publishing activities
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Instagram
View
LAST EVENTS
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
05 Aug 2016
Registered office address changed from Suite 6 Victoria House Brighton Road Redhill RH1 6QZ to Suite 4 Brighton Road Redhill RH1 6QZ on 5 August 2016
04 Mar 2016
Total exemption small company accounts made up to 30 November 2015
See Also
CLOCK GARAGE (CHORLEY) LIMITED
CLOCKEDIN LIMITED
CLOCKWISE MOTION LIMITED
CLOCKWORK COMPONENTS LIMITED
CLOCKWORK CONSTRUCTION LONDON LTD
CLOCKWORK CREATIVE TECHNOLOGY LIMITED
Last update 2018
CLOCKHOUSE MARKETING LIMITED DIRECTORS
Peter George Draper
Acting
Appointed
12 July 2010
Role
Secretary
Address
Suite 4, Brighton Road, Redhill, England, RH1 6QZ
Name
DRAPER, Peter George
Gillian Wheeler
Acting
Appointed
20 April 2006
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Foxhills, 63 Lonesome Lane, Reigate, Surrey, RH2 7QT
Country Of Residence
England
Name
WHEELER, Gillian
Roderick Wheeler
Acting
PSC
Appointed
25 November 2002
Occupation
Marketing
Role
Director
Age
75
Nationality
British
Address
Foxhills, 63 Lonesome Lane, Reigate, Surrey, RH2 7QT
Country Of Residence
England
Name
WHEELER, Roderick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Robert Terence Cruse
Resigned
Appointed
25 November 2002
Resigned
12 July 2010
Role
Secretary
Address
15 St Leonards Road, Epsom Downs, Epsom, Surrey, KT18 5RG
Name
CRUSE, Robert Terence
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
25 November 2002
Resigned
25 November 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
Appointed
25 November 2002
Resigned
25 November 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.