This company is commonly known as Clever Adviser Technology Limited. The company was founded 30 years ago and was given the registration number 02910523. The firm's registered office is in CHESTER. You can find them at Watergate House, 85 Watergate Street, Chester, Cheshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CLEVER ADVISER TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 02910523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Watergate House, 85 Watergate Street, Chester, Cheshire, CH1 2LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Watergate House, 85 Watergate Street, Chester, CH1 2LF | Secretary | 21 August 2009 | Active |
Watergate House, 85 Watergate Street, Chester, CH1 2LF | Director | 22 October 2020 | Active |
Watergate House, 85 Watergate Street, Chester, CH1 2LF | Director | 25 April 2023 | Active |
Watergate House, 85 Watergate Street, Chester, CH1 2LF | Director | 17 May 2012 | Active |
10 The Wigdale, Hawarden, CH5 3LL | Director | 21 August 2009 | Active |
46 Mauldeth Road, Heaton Mersey, Stockport, SK4 3NA | Director | 20 August 2009 | Active |
Watergate House, 85 Watergate Street, Chester, CH1 2LF | Director | 21 August 2009 | Active |
5 Kibworth Close, Whitefield, Manchester, M45 7LS | Director | 21 August 2009 | Active |
14 Dee Fords Avenue, Boughton, Chester, CH3 5UP | Director | 21 March 1994 | Active |
26 Ledbury Close, Eccleston, St Helens, WA10 5NY | Secretary | 29 January 1998 | Active |
Fernlea 10 Regent Close, Bramhall, Stockport, SK1 1UN | Secretary | 21 March 1994 | Active |
14, Dee Fords Avenue, Boughton, Chester, CH3 5UP | Secretary | 28 January 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 March 1994 | Active |
53, Mansionhouse Road, Mount Vernon, Glasgow, G32 0RP | Director | 20 August 2009 | Active |
58a Grosvenor Road, Oxton, Birkenhead, L43 1TL | Director | 21 March 1994 | Active |
Mr Henry Norman Shirman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Address | : | Watergate House, 85 Watergate Street, Chester, CH1 2LF |
Nature of control | : |
|
Mr Gary Antony Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Address | : | Watergate House, 85 Watergate Street, Chester, CH1 2LF |
Nature of control | : |
|
Mr Stephen De Rycke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | Watergate House, 85 Watergate Street, Chester, CH1 2LF |
Nature of control | : |
|
Mr Simon Quiligotti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | Watergate House, 85 Watergate Street, Chester, CH1 2LF |
Nature of control | : |
|
Mrs Nicola Cornish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | Watergate House, 85 Watergate Street, Chester, CH1 2LF |
Nature of control | : |
|
Mr Colum Graham Anthony Wilde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | Watergate House, 85 Watergate Street, Chester, CH1 2LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Capital | Capital cancellation shares. | Download |
2023-12-01 | Capital | Capital return purchase own shares. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Capital | Capital cancellation shares. | Download |
2023-06-06 | Capital | Capital return purchase own shares. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Capital | Capital cancellation shares. | Download |
2023-02-24 | Capital | Capital return purchase own shares. | Download |
2023-01-26 | Capital | Capital return purchase own shares. | Download |
2023-01-19 | Capital | Capital cancellation shares. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-09 | Incorporation | Memorandum articles. | Download |
2022-01-02 | Resolution | Resolution. | Download |
2021-12-21 | Capital | Capital allotment shares. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.