Check the

CLEARWATER ENVIRONMENTAL LIMITED

Company
CLEARWATER ENVIRONMENTAL LIMITED (06009366)

CLEARWATER ENVIRONMENTAL

Phone: 01707 294 949
A⁺ rating

KEY FINANCES

Year
2017
Assets
£752.62k ▼ £-616.94k (-45.05 %)
Cash
£62.23k ▼ £-475.33k (-88.42 %)
Liabilities
£420.78k ▼ £-279.09k (-39.88 %)
Net Worth
£331.84k ▼ £-337.85k (-50.45 %)

REGISTRATION INFO

Company name
CLEARWATER ENVIRONMENTAL LIMITED
Company number
06009366
VAT
GB895585454
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Nov 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.clearwater-environmental.com
Phones
01707 294 949
01707 294 940
Registered Address
99 BRIDGE ROAD EAST,
1ST FLOOR,
WELWYN GARDEN CITY,
HERTFORDSHIRE,
ENGLAND,
AL7 1GD

ECONOMIC ACTIVITIES

74901
Environmental consulting activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
30 Nov 2016
Appointment of Mr Edmund Paul Christian Lane as a director on 30 November 2016
30 Nov 2016
Termination of appointment of David Marston as a director on 30 November 2016

CHARGES

24 October 2011
Status
Outstanding
Delivered
27 October 2011
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

11 July 2011
Status
Outstanding
Delivered
14 July 2011
Persons entitled
Arthenella Limited
Description
The sum of £5,750.00 in an account in the mortgagee's name…

See Also


Last update 2018

CLEARWATER ENVIRONMENTAL LIMITED DIRECTORS

Edmund Paul Christian Lane

  Acting
Appointed
30 November 2016
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
99 Bridge Road East, 1st Floor, Welwyn Garden City, Hertfordshire, England, AL7 1GD
Country Of Residence
England
Name
LANE, Edmund Paul Christian

Nicholas Daniel Young

  Acting
Appointed
31 October 2012
Occupation
Chartered Accountant
Role
Director
Age
63
Nationality
British
Address
99 Bridge Road East, 1st Floor, Welwyn Garden City, Hertfordshire, England, AL7 1GD
Country Of Residence
United Kingdom
Name
YOUNG, Nicholas Daniel

Marion Violet Hanchett

  Resigned
Appointed
24 November 2006
Resigned
11 December 2011
Role
Secretary
Address
22 Harrisons, Birchanger, Hertfordshire, CM23 5QT
Name
HANCHETT, Marion Violet

THEYDON SECRETARIES LIMITED

  Resigned
Appointed
24 November 2006
Resigned
24 November 2006
Role
Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED

David Marston

  Resigned
Appointed
24 November 2006
Resigned
30 November 2016
Occupation
Asbestos Consultant
Role
Director
Age
59
Nationality
British
Address
99 Bridge Road East, 1st Floor, Welwyn Garden City, Hertfordshire, England, AL7 1GD
Country Of Residence
United Kingdom
Name
MARSTON, David

Paul William Read

  Resigned
Appointed
26 April 2010
Resigned
31 October 2012
Occupation
Finance Director
Role
Director
Age
50
Nationality
British
Address
1a Green Close, Brookmans Park, Hatfield, Herts, AL9 7ST
Country Of Residence
England
Name
READ, Paul William

THEYDON NOMINEES LIMITED

  Resigned
Appointed
24 November 2006
Resigned
24 November 2006
Role
Nominee Director
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON NOMINEES LIMITED

REVIEWS


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