CLEARCOMPRESS LIMITED

Address:
Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England

CLEARCOMPRESS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 09689825. The registration start date is July 16, 2015. The current status is Active.

Company Overview

Company Number 09689825
Company Name CLEARCOMPRESS LIMITED
Registered Address Floor 2
155 Bishopsgate
London
EC2M 3TQ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2015-07-16
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-01-31
Accounts Last Update 2019-01-31
Returns Due Date 2016-08-13
Confirmation Statement Due Date 2021-07-29
Confirmation Statement Last Update 2020-07-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address FLOOR 2
155 BISHOPSGATE
Post Town LONDON
Post Code EC2M 3TQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALTEX-ATS LTD Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
INSIDE EDGE CRM SOLUTIONS LIMITED Floor 2, 27 Wimpole Street, London, W1G 8GN, England
PACHEL LTD Floor 2, 201 Great Portland Street, London, W1W 5AB, England
TULLETT PREBON PENSION TRUSTEE LIMITED Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
ICAP GLOBAL BROKING FINANCE LIMITED Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
LIQUIDITYCHAIN LIMITED Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
ILLUMINATE PRODUCTIONS ADVENTURES LIMITED Floor 2, 26 Marshalsea Road, London, SE1 1HF, United Kingdom
HOSTELWORLD GROUP PLC Floor 2, 52 Bedford Row, London, WC1R 4LR, United Kingdom
GIGABYTE SOFTWARE LIMITED Floor 2, 26 Cowper Street, London, EC2A 4AP, England
COEX PARTNERS LIMITED Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRODERICK, Alexander Masson Director (Active) Whittles The Old Exchange, 64 West Stockwell Street, Colchester, Essex, England, CO1 1HE December 1962 /
1 March 2017
British /
United Kingdom
Company Director
HILL, David John Director (Active) Whittles The Old Exchange, 64 West Stockwell Street, Colchester, Essex, England, CO1 1HE December 1971 /
1 March 2017
British /
England
Company Director
LADDE, Cedric Jacques Director (Active) The Old Exchange, 64 West Stockwell Street, Colchester, Essex, CO1 1HE December 1977 /
1 June 2017
French /
England
Management Consultant
LINCOLN-WHITE, Claire Director (Active) Brittons Hall Farm, Chignal St James, Chelmsford, United Kingdom, CM1 4UA October 1972 /
16 July 2015
British /
England
Director
NEWLAND, David Leslie Director (Active) Hill Farm, Beckingham Road, Tolleshunt D'Arcy, Maldon, United Kingdom, CM9 8EJ April 1968 /
16 July 2015
British /
United Kingdom
Director
WRIGHT, Daniel Director (Active) Whittles The Old Exchange, 64 West Stockwell Street, Colchester, Essex, England, CO1 1HE December 1975 /
1 March 2017
British /
England
Company Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3TQ
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on CLEARCOMPRESS 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