CLICK CONSULT LIMITED

Address:
Hill House, 41, Richmond Hill, Bournemouth, BH2 6HS, England

CLICK CONSULT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04798223. The registration start date is June 13, 2003. The current status is Active.

Company Overview

Company Number 04798223
Company Name CLICK CONSULT LIMITED
Registered Address Hill House, 41
Richmond Hill
Bournemouth
BH2 6HS
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-06-13
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-03
Returns Last Update 2015-11-05
Confirmation Statement Due Date 2021-11-19
Confirmation Statement Last Update 2020-11-05
Mortgage Charges 6
Mortgage Outstanding 1
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address HILL HOUSE, 41
RICHMOND HILL
Post Town BOURNEMOUTH
Post Code BH2 6HS
Country ENGLAND

Companies with the same location

Entity Name Office Address
ATOMIC LIVE LIMITED Hill House, 41, Richmond Hill, Bournemouth, BH2 6HS, England
COLLIDASCOPE LIMITED Hill House, 41, Richmond Hill, Bournemouth, BH2 6HS, England
ORCHID FIELD MARKETING LIMITED Hill House, 41, Richmond Hill, Bournemouth, BH2 6HS, England

Companies with the same post code

Entity Name Office Address
ADVANTAGE EFMP LIMITED Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS
GEN-PHARMA (UK) LIMITED Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS
BRIDGETHORNE LIMITED Hill House 41, Richmond Hill, Bournemouth, Dorset, BH2 6HS
1HQ LIMITED 41 Richmond Hill, Bournemouth, BH2 6HS, England
ALPHA-COMP LIMITED 5th Floor, Hill House, Richmond Hill, Bournemouth, BH2 6HS
CEUTA SECRETARIES LIMITED Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS
CEUTA HOLDINGS LIMITED Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS
CEUTA INTERNATIONAL LIMITED Hill House, Richmond Hill, Bournemouth, Dorset, BH2 6HS
GO2GROCERY LIMITED Hill House, Richmond Hill, Bournemouth, Dorset, BH2 6HS
HALO GB LTD Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FOSTER, Katherine Secretary (Active) Unit B1,, Willow House, Oaklands Office Park Hooton Road, Hooton, Cheshire, CH66 7NZ /
7 February 2013
/
BULLAS, Matthew David Director (Active) Unit B1,, Willow House, Oaklands Office Park Hooton Road, Hooton, Cheshire, CH66 7NZ February 1978 /
16 July 2003
British /
United Kingdom
Ceo & Founder
BULLAS, Matthew David Secretary (Resigned) Unit B1,, Willow House, Oaklands Office Park Hooton Road, Hooton, Cheshire, CH66 7NZ /
7 October 2009
/
BULLAS, Susan Mary Secretary (Resigned) Kernow, White Lane Ash Green, Aldershot, Hampshire, GU12 6HW /
16 July 2003
/
MABLAW CORPORATE SERVICES LIMITED Secretary (Resigned) 21 Station Road, Watford, Hertfordshire, WD17 1HT /
13 June 2003
/
DEV, Manish Director (Resigned) Unit B1,, Willow House, Oaklands Office Park Hooton Road, Hooton, Cheshire, CH66 7NZ August 1979 /
8 September 2014
British /
England
Accountant
DIABLE, Marion Joan Director (Resigned) Unit B1,, Willow House, Oaklands Office Park Hooton Road, Hooton, Cheshire, CH66 7NZ September 1961 /
16 June 2008
British /
England
Sales Director
GRIMSHAW, Liane Director (Resigned) Unit B1,, Willow House, Oaklands Office Park Hooton Road, Hooton, Cheshire, CH66 7NZ September 1968 /
4 March 2013
British /
England
Managing Director
HARRINGTON, Richard James Director (Resigned) Unit B1,, Willow House, Oaklands Office Park Hooton Road, Hooton, Cheshire, CH66 7NZ August 1984 /
1 November 2009
British /
Great Britain
Director
PARKER, Geoffrey Ian Director (Resigned) Unit B1,, Willow House, Oaklands Office Park Hooton Road, Hooton, Cheshire, CH66 7NZ April 1984 /
1 November 2009
British /
United Kingdom
Director
DKB MANAGEMENT (UK) LTD Director (Resigned) Barnston House, Beacon Lane, Heswall, Wirral, Merseyside, United Kingdom, CH60 0EE /
1 April 2012
/
MABLAW CORPORATE SERVICES LIMITED Director (Resigned) 21 Station Road, Watford, Hertfordshire, WD17 1HT /
13 June 2003
/
MABLAW NOMINEES LIMITED Director (Resigned) 21 Station Road, Watford, Hertfordshire, WD17 1HT /
13 June 2003
/

Competitor

Search similar business entities

Post Town BOURNEMOUTH
Post Code BH2 6HS
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on CLICK CONSULT 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