Check the

CLOCKHOUSE MARKETING LIMITED

Company
CLOCKHOUSE MARKETING LIMITED (04600060)

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 %)

REGISTRATION INFO

Company name
CLOCKHOUSE MARKETING LIMITED
Company number
04600060
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Nov 2002
Age - 22 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


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
70
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
74
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.