CLOUDIS LIMITED

Address:
The Heath Business & Technical Park, The Heath, Runcorn, Cheshire, WA7 4QX

CLOUDIS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02953884. The registration start date is July 29, 1994. The current status is Active.

Company Overview

Company Number 02953884
Company Name CLOUDIS LIMITED
Registered Address The Heath Business & Technical Park
The Heath
Runcorn
Cheshire
WA7 4QX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-07-29
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-08-26
Returns Last Update 2015-07-29
Confirmation Statement Due Date 2021-08-12
Confirmation Statement Last Update 2020-07-29
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address THE HEATH BUSINESS & TECHNICAL PARK
THE HEATH
Post Town RUNCORN
County CHESHIRE
Post Code WA7 4QX

Companies with the same location

Entity Name Office Address
3CUBED LIMITED The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX
CSOLS LABS LTD The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom
DENDRITE LABS LTD The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom
MEXICHEM UK LIMITED The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX
VINNOLIT LIMITED The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, WA7 4QX, England
VINYL POWDERS LIMITED The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX
INNOVATIONS FOR FOOD LIMITED The Heath Business & Technical Park, The Heath, Runcorn, Cheshire, WA7 4QX

Companies with the same post code

Entity Name Office Address
GREEN RENEWABLES CONSULTANCY LTD Room 5166 The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, England
PRESTIGE OFFICE INSTALLATIONS LTD Room 2038 The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom
EVELECTRIFYUK LTD 5166 The Heath Business & Technical Park, Runcorn, WA7 4QX, England
EMK EVENTS (NW) LIMITED Office A016, The Heath Business & Technical Park, Runcorn, WA7 4QX, England
PREMIER AQUATICS LTD Heath Business Park, Lab 507a, Heath Business Park, Runcorn, Cheshire East, WA7 4QX, United Kingdom
LOVE FROCKS LIMITED Heath Plaza, The Heath Business Park, Runcorn, WA7 4QX, United Kingdom
EMK SECURITY LIMITED A016 The Heath Business & Technical Park, Runcorn, WA7 4QX, England
CAL SAMEDAY (PRESTON) LIMITED 1120 The Heath Business & Technical Park, Runcorn, WA7 4QX, United Kingdom
HEATH FM LIMITED Sog Limited, The Heath Business & Technical Park, Runcorn, WA7 4QX, United Kingdom
CAL SAMEDAY (MANCHESTER) LIMITED B112 The Heath Business & Technical Park, Runcorn, WA7 4QX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARNES, Thomas Ian Secretary (Active) The Heath Business & Technical Park, The Heath, Runcorn, Cheshire, United Kingdom, WA7 4QX /
10 May 2002
British /
Director
BARNES, Thomas Ian Director (Active) The Heath Business & Technical Park, The Heath, Runcorn, Cheshire, WA7 4QX July 1953 /
10 May 2002
British /
United Kingdom
Director
DARBYSHIRE, Ian Leslie, Dr Director (Active) The Heath Business & Technical Park, The Heath, Runcorn, Cheshire, WA7 4QX July 1959 /
6 October 1994
British /
United Kingdom
Director
MARTIN, Terence John Secretary (Resigned) 525 Holcombe Road, Greenmount, Bury, Lancashire, BL8 4EL /
16 May 2000
/
MORRIS, Fiona Secretary (Resigned) 16 Bollin Hill, Wilmslow, Cheshire, SK9 4AW /
29 July 1994
/
MURPHY, Paul Secretary (Resigned) 117a Eleanor Road, Prenton, Merseyside, CH43 7QP /
1 May 2001
/
SCHOLEFIELD, Andrew Graham Secretary (Resigned) 4 Croft Gardens, Grappenhall Heys, Cheshire, WA4 3LH /
30 March 2001
/
DRAKE, Stephen John Director (Resigned) 50 Malvern Close, Great Sankey, Warrington, Cheshire, WA5 3QW September 1962 /
6 October 1994
British /
Director
GRAHAM, James Gordon Director (Resigned) Orchard Rise Bollin Hill, Wilmslow, Cheshire, SK9 4AW February 1956 /
29 July 1994
British /
Chief Executive
HACKETT, Christopher Nominee Director (Resigned) 76 Clare Gardens, Petersfield, Hampshire, GU31 4UE January 1960 /
29 July 1994
British /
LINFORD, Harry Director (Resigned) 9 Douglas Road North, Fulwood, Preston, Lancashire, PR2 3QH October 1956 /
6 October 1994
British /
Director
MARTIN, Terence John Director (Resigned) 525 Holcombe Road, Greenmount, Bury, Lancashire, BL8 4EL November 1949 /
17 March 2000
British /
Director
MORRIS, Fiona Director (Resigned) 16 Bollin Hill, Wilmslow, Cheshire, SK9 4AW May 1960 /
29 July 1994
British /
United Kingdom
Director
MORTON, Arthur Leonard Robert Director (Resigned) Wappenbury Hall, Wappenbury, Leamington Spa, Warwickshire, CV33 9DW February 1942 /
20 April 2000
British /
Director
MURPHY, Paul Director (Resigned) 117a Eleanor Road, Prenton, Merseyside, CH43 7QP January 1960 /
1 May 2001
British /
Accountant
ORCHARD, Stewart Director (Resigned) 100 Dovercourt Road, Bristol, BS7 9SQ April 1963 /
6 October 1994
British /
Director
THORBURN, Jillian Wendy Director (Resigned) 48 Parkvale Road, Karori, Wellington, New Zealand January 1966 /
10 May 2002
British /
New Zealand
Operations Director
WALL, Richard Director (Resigned) 149 Whirlowdale Road, Sheffield, South Yorkshire, S7 2NG March 1966 /
5 September 2000
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town RUNCORN
Post Code WA7 4QX
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on CLOUDIS LIMITED 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