CLARITY-EMPLOYMENT FOR BLIND PEOPLE

Address:
2nd Floor 100, Cannon Street, London, EC4N 6EU

CLARITY-EMPLOYMENT FOR BLIND PEOPLE is a business entity registered at Companies House, UK, with entity identifier is 00116713. The registration start date is July 8, 1911. The current status is In Administration.

Company Overview

Company Number 00116713
Company Name CLARITY-EMPLOYMENT FOR BLIND PEOPLE
Registered Address 2nd Floor 100
Cannon Street
London
EC4N 6EU
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status In Administration
Origin Country United Kingdom
Incorporation Date 1911-07-08
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2019-12-31
Accounts Last Update 2018-03-31
Returns Due Date 2017-01-09
Returns Last Update 2015-12-12
Confirmation Statement Due Date 2021-01-23
Confirmation Statement Last Update 2019-12-12
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

Office Location

Address 2ND FLOOR 100
CANNON STREET
Post Town LONDON
Post Code EC4N 6EU

Companies with the same location

Entity Name Office Address
ARGON INTERNATIONAL (HOLDINGS) LIMITED 2nd Floor 100, Cannon Street, London, EC4N 6EU, England
MARIANA CAPITAL HOLDINGS LIMITED 2nd Floor 100, Cannon Street, London, EC4N 6EU, England
MARIANA REAL ESTATE LIMITED 2nd Floor 100, Cannon Street, London, EC4N 6EU, England
WHITEWOOD (RING) NOMINEE LIMITED 2nd Floor 100, New Oxford Street, London, WC1A 1HB
BLUESTREAM TRADING CO LIMITED 2nd Floor 100, Cannon Street, London, EC4N 6EU, United Kingdom
S.K.A. SECURITIES LIMITED 2nd Floor 100, Cannon Street, London, EC4N 6EU, England
CONSTELLATIONS DAY ZERO FESTIVAL MANAGEMENT LIMITED 2nd Floor 100, Cannon Street, London, EC4N 6EU, England
MARIANA WT2 LIMITED 2nd Floor 100, Cannon Street, London, EC4N 6EU, England
MARIANA WT3 LIMITED 2nd Floor 100, Cannon Street, London, EC4N 6EU, England
MARIANA WT4 LIMITED 2nd Floor 100, Cannon Street, London, EC4N 6EU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MOOTHATHAMBY, Manoradha Secretary (Active) 38 Barrowell Green, Winchmore Hill, London, N21 3BA /
10 December 2004
/
BATISTA SONKSEN, Anja Director (Active) 2nd Floor 100, Cannon Street, London, EC4N 6EU May 1972 /
15 August 2016
German /
England
Self Employed
GRACE, David William Director (Active) 2nd Floor 100, Cannon Street, London, EC4N 6EU January 1957 /
14 August 2017
British /
England
Accountant
JACKSON, Clive Howard Director (Active) 2nd Floor 100, Cannon Street, London, EC4N 6EU August 1959 /
14 August 2017
British /
United Kingdom
Sales Director
KENELM, Emma Pedne Director (Active) 2nd Floor 100, Cannon Street, London, EC4N 6EU November 1972 /
27 November 2018
British /
England
Hr
MELLOR, Judith Mary Director (Active) 2nd Floor 100, Cannon Street, London, EC4N 6EU May 1949 /
10 October 2008
British /
England
Organiser
AMBROSE, Christine Secretary (Resigned) 27 Eastcote Drive, Harpenden, Hertfordshire, AL5 1SE /
4 April 2003
/
CAIRNS, Albert William Secretary (Resigned) 27 Sollershott East, Letchworth, Hertfordshire, SG6 3JN /
/
KAY, Joel Secretary (Resigned) 51 Portland Street, Edinburgh, EH6 4AZ /
30 July 1993
/
BALDUINI, Alessio Director (Resigned) Unit 7, Highams Park Industrial Estate, Jubilee Avenue Highams Park, London, England, E4 9JD May 1968 /
26 September 2013
Italian /
England
Sales Manager
BALDWIN, Anthony William Wells Director (Resigned) Little Rignall Broombarn Lane, Great Missenden, Buckinghamshire, HP16 9PF December 1932 /
British /
Director
BARKER, Roy Arthur Director (Resigned) Hedges Donovans Garden, Herongate, Brentwood, Essex, CM13 3PX December 1927 /
British /
Insurance Broker
BOOTE, Geoffrey Hugh Director (Resigned) 38 Holgate Road, Luton, Beds April 1948 /
British /
Cashier
BROWN, Alison Kate Director (Resigned) Unit 7, Highams Park Industrial Estate, Jubilee Avenue Highams Park, London, E4 9JD June 1976 /
27 November 2018
British /
England
Director
BURTON, Thomas Bodley Director (Resigned) Vineyard Chapman Lane, Well End, Bourne End, Buckinghamshire, SL8 5BP September 1936 /
13 September 1996
British /
United Kingdom
Retired
CALOW, David Ferguson Director (Resigned) Robin Hill, 15 Beech Road, Reigate, Surrey, RH2 9LS January 1938 /
British /
United Kingdom
Solicitor
CORNISH, Diana Frederica Director (Resigned) Green Acres Lower Luton Road, Harpenden, Hertfordshire, AL5 5EG January 1943 /
27 July 1992
British /
United Kingdom
Equestrian Centre Owner
FAIRHURST, Hester Louise Fielding Director (Resigned) Unit 7, Highams Park Industrial Estate, Jubilee Avenue Highams Park, London, E4 9JD December 1973 /
14 August 2017
British /
United Kingdom
Head Of Finance
FISHER, Robert Stewart Director (Resigned) The White Barn, Mid-Holmwood, Dorking, Surrey March 1942 /
British /
Chartered Accountant
GARLAND, Peter Thomas Director (Resigned) Unit 7, Highams Park Industrial Estate, Jubilee Avenue Highams Park, London, England, E4 9JD December 1953 /
26 September 2013
British /
England
None
GONSHOR, Samuel Director (Resigned) 62 Alexandra Avenue, Luton, Bedfordshire, LU3 1HH September 1906 /
British /
Retired
LIQUORI, Chiara Director (Resigned) Unit 7, Highams Park Industrial Estate, Jubilee Avenue Highams Park, London, E4 9JD March 1987 /
27 November 2018
British /
England
Marketing Consultant
LONG, James Cedric Director (Resigned) Coppiece Mead Cottage, Stotfold, Hitchin, Herts, SG5 4JX July 1911 /
British /
Retired
LYNES, Royden William Director (Resigned) 27 Highfields Mead, East Hanningfield, Chelmsford, Essex, CM3 8XA June 1942 /
29 January 1999
British /
Chartered Insurance Practition
PEACOCK, Edmund Lawrence Director (Resigned) Unit 7, Highams Park Industrial Estate, Jubilee Avenue Highams Park, London, England, E4 9JD June 1981 /
26 September 2013
British /
United Kingdom
Solicitor
PLAYLE, William James Director (Resigned) 10 Swallow Cliffe, Thorpe Bay, Southend On Sea, Essex, SS3 8BL March 1956 /
British /
Bank Manager
PRATT, William Warwick Director (Resigned) 12 Curlew Road, Stopsley, Luton, Bedfordshire, LU2 8EN January 1921 /
British /
Retired
SHARMAN, John Kelvin Director (Resigned) Unit 7, Highams Park Industrial Estate, Jubilee Avenue Highams Park, London, E4 9JD October 1945 /
24 September 2004
British /
England
Director
TAYLOR, Bryan Norman Director (Resigned) 82 Randolph Avenue, London, W9 1BG August 1938 /
British /
WILLIAMS, Guy David Director (Resigned) Windy Ridge Farley Green, Albury, Guildford, Surrey, GU5 9DL July 1962 /
10 October 2008
British /
England
Director
WILSON, Robert Spencer Director (Resigned) Bramleys, 24c Cranley Road, Guildford, Surrey, GU1 2JS March 1955 /
29 January 1999
British /
England
Chartered Surveyor

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4N 6EU
SIC Code 32990 - Other manufacturing n.e.c.

Improve Information

Please provide details on CLARITY-EMPLOYMENT FOR BLIND PEOPLE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches