ALLCLEAR HOLDINGS LIMITED - ROMFORD
Company Profile | Company Filings |
Overview
ALLCLEAR HOLDINGS LIMITED is a Private Limited Company from ROMFORD and has the status: Active.
ALLCLEAR HOLDINGS LIMITED was incorporated 22 years ago on 23/05/2001 and has the registered number: 04222109. The accounts status is FULL and accounts are next due on 31/12/2024.
ALLCLEAR HOLDINGS LIMITED was incorporated 22 years ago on 23/05/2001 and has the registered number: 04222109. The accounts status is FULL and accounts are next due on 31/12/2024.
ALLCLEAR HOLDINGS LIMITED - ROMFORD
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 REDWING COURT
ROMFORD
ESSEX
RM3 8QQ
This Company Originates in : United Kingdom
Previous trading names include:
BISHOPSCOURT AFFINITY SOLUTIONS LIMITED (until 13/11/2015)
BISHOPSCOURT AFFINITY SOLUTIONS LIMITED (until 13/11/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/08/2023 | 23/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN INGLE | Apr 1981 | British | Director | 2021-08-02 | CURRENT |
MRS NICOLA JANE HUNT | Feb 1967 | British | Director | 2019-12-09 | CURRENT |
MRS LINDA ANN DAVIS | Jan 1966 | British | Director | 2019-12-09 | CURRENT |
MR MICHAEL WILLIAM RUTHERFORD | Apr 1948 | British | Director | 2011-07-12 UNTIL 2017-12-21 | RESIGNED |
MR MICHAEL JULIAN BILLING | Sep 1943 | British | Secretary | 2004-09-03 UNTIL 2018-06-08 | RESIGNED |
GRAHAM MARVEL WRIGHT | Jul 1948 | British | Secretary | 2002-05-22 UNTIL 2004-09-03 | RESIGNED |
DAVID WILLIAM PAGE | Aug 1957 | British | Nominee Director | 2001-05-23 UNTIL 2001-11-06 | RESIGNED |
CHRISTOPHER WILLIAM DUFFY | Jun 1957 | British | Nominee Director | 2001-05-23 UNTIL 2001-11-06 | RESIGNED |
MRS MICHELE ALICE WACEY | May 1951 | British | Director | 2016-04-01 UNTIL 2017-09-21 | RESIGNED |
MR STEPHEN MARTIN WILLIAMS | Jan 1950 | British | Director | 2004-07-02 UNTIL 2013-11-21 | RESIGNED |
DENNIS WILLIAMSON | May 1948 | British | Director | 2001-11-06 UNTIL 2002-05-22 | RESIGNED |
CHRISTOPHER JOHN WACEY | Dec 1948 | British | Director | 2011-05-24 UNTIL 2017-12-21 | RESIGNED |
CLYDE SECRETARIES LIMITED | Corporate Secretary | 2001-05-23 UNTIL 2002-05-22 | RESIGNED | ||
ELAINE RUTHERFORD | Feb 1947 | British | Director | 2016-04-01 UNTIL 2017-09-21 | RESIGNED |
MR DUNCAN JOHN MASON | Mar 1957 | British | Director | 2003-08-22 UNTIL 2005-05-27 | RESIGNED |
MR CHRISTOPHER ROLLAND | Mar 1972 | British | Director | 2017-12-21 UNTIL 2019-12-09 | RESIGNED |
MR DAVID JOHN MARSH | Jan 1969 | British | Director | 2005-05-27 UNTIL 2022-06-01 | RESIGNED |
LAURENCE ARTHUR LAW | Jun 1937 | British | Director | 2001-12-04 UNTIL 2003-08-31 | RESIGNED |
ALAN CURTIS | Jun 1946 | British | Director | 2002-01-09 UNTIL 2003-04-02 | RESIGNED |
GRAHAM MARVEL WRIGHT | Jul 1948 | British | Director | 2001-11-06 UNTIL 2004-09-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Insurevo Bidco Limited | 2017-12-21 | Romford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Christopher John Wacey | 2016-04-06 - 2017-12-21 | 12/1948 | Romford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael William Rutherford | 2016-04-06 - 2017-12-21 | 4/1948 | Romford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |