CLEAREARTH LIMITED

T C Group Level 1 Devonshire House T C Group Level 1 Devonshire House, London, W1J 8AJ, United Kingdom
StatusDISSOLVED
Company No.05066417
CategoryPrivate Limited Company
Incorporated08 Mar 2004
Age20 years, 3 months
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 22 days

SUMMARY

CLEAREARTH LIMITED is an dissolved private limited company with number 05066417. It was incorporated 20 years, 3 months ago, on 08 March 2004 and it was dissolved 2 years, 22 days ago, on 17 May 2022. The company address is T C Group Level 1 Devonshire House T C Group Level 1 Devonshire House, London, W1J 8AJ, United Kingdom.



People

ASQUITH, Oxford And, Earl Of

Director

Chief Executive

ACTIVE

Assigned on 17 Mar 2004

Current time on role 20 years, 2 months, 22 days

CARTER, John Gerrard

Director

Operations Director

ACTIVE

Assigned on 19 Mar 2004

Current time on role 20 years, 2 months, 20 days

MAGHZIAN, Ghoulam Reza

Director

Management Consultant

ACTIVE

Assigned on 04 Dec 2012

Current time on role 11 years, 6 months, 4 days

SAXTON, Timothy Lewis

Secretary

Accountant

RESIGNED

Assigned on 17 Feb 2006

Resigned on 07 Jan 2008

Time on role 1 year, 10 months, 18 days

WATTS, Robert Leslie

Secretary

Operations Director

RESIGNED

Assigned on 17 Mar 2004

Resigned on 17 Feb 2006

Time on role 1 year, 11 months

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Mar 2004

Resigned on 11 Mar 2004

Time on role 3 days

LSG SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Jan 2008

Resigned on 01 Oct 2010

Time on role 2 years, 8 months, 24 days

BEVAN, Rupert Stephen Jude

Director

Technical Director

RESIGNED

Assigned on 19 Mar 2004

Resigned on 08 Nov 2005

Time on role 1 year, 7 months, 20 days

BRUCE, Simon Charles

Director

Accountant

RESIGNED

Assigned on 29 Mar 2006

Resigned on 03 Nov 2008

Time on role 2 years, 7 months, 5 days

PEARSON, Geoffrey Stuart

Director

Accountant

RESIGNED

Assigned on 01 Oct 2004

Resigned on 08 Mar 2011

Time on role 6 years, 5 months, 7 days

WATTS, Robert Leslie

Director

Operations Director

RESIGNED

Assigned on 17 Mar 2004

Resigned on 17 Feb 2006

Time on role 1 year, 11 months

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 08 Mar 2004

Resigned on 11 Mar 2004

Time on role 3 days


Some Companies

CITY SUITES (MANCHESTER) 2 LIMITED

THE BOX,ALDERLEY EDGE,SK9 7QP

Number:11007464
Status:ACTIVE
Category:Private Limited Company

EBENITA LTD

10 PENNEY CLOSE,DARTFORD,DA1 2NE

Number:10089974
Status:ACTIVE
Category:Private Limited Company

NIAGRI ENGINEERING CO. LTD

SAXON HOUSE MOSELEYS FARM BUSINESS CENTRE,BURY ST EDMUNDS,IP28 6JY

Number:03444026
Status:ACTIVE
Category:Private Limited Company

NOUR ELOUAAR LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11270212
Status:ACTIVE
Category:Private Limited Company

PEREGRINA LIMITED

1ST FLOOR, CLOISTER HOUSE, RIVERSIDE,MANCHESTER,M3 5FS

Number:08160452
Status:ACTIVE
Category:Private Limited Company

SILVERWOLF LTD

6 DALE CLOSE,GUISELEY,LS20 8JL

Number:10138947
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source