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 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 |
SIC Code | Industry |
---|---|
62090 | Other information technology service activities |
Address |
HILL HOUSE, 41 RICHMOND HILL |
Post Town | BOURNEMOUTH |
Post Code | BH2 6HS |
Country | ENGLAND |
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 |
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 |
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 |
/ |
Post Town | BOURNEMOUTH |
Post Code | BH2 6HS |
SIC Code | 62090 - Other information technology service activities |
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.