Clearwater Fine Foods (europe) Limited LONDON


Clearwater Fine Foods (europe) started in year 1995 as Private Limited Company with registration number 03142495. The Clearwater Fine Foods (europe) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at Tricor Suite 4th Floor. Postal code: EC3R 7QR. Since Tuesday 16th January 1996 Clearwater Fine Foods (europe) Limited is no longer carrying the name Bantram.

The company has 3 directors, namely Shaun M., Daphne J. and Vincent S.. Of them, Shaun M., Daphne J., Vincent S. have been with the company the longest, being appointed on 25 January 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clearwater Fine Foods (europe) Limited Address / Contact

Office Address Tricor Suite 4th Floor
Office Address2 50 Mark Lane
Town London
Post code EC3R 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03142495
Date of Incorporation Fri, 29th Dec 1995
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Shaun M.

Position: Director

Appointed: 25 January 2022

Daphne J.

Position: Director

Appointed: 25 January 2022

Vincent S.

Position: Director

Appointed: 25 January 2022

Michael M.

Position: Director

Appointed: 25 January 2021

Resigned: 25 January 2022

William K.

Position: Director

Appointed: 25 January 2021

Resigned: 25 January 2022

Shaun M.

Position: Director

Appointed: 02 July 2019

Resigned: 25 January 2021

Daphne J.

Position: Director

Appointed: 28 December 2018

Resigned: 25 January 2021

Michael H.

Position: Director

Appointed: 28 December 2018

Resigned: 01 July 2019

Teresa F.

Position: Director

Appointed: 31 December 2017

Resigned: 25 January 2021

Ian S.

Position: Director

Appointed: 31 December 2017

Resigned: 25 January 2021

Stanley S.

Position: Director

Appointed: 08 October 2008

Resigned: 31 December 2017

Colin M.

Position: Director

Appointed: 22 October 2007

Resigned: 31 December 2017

John M.

Position: Director

Appointed: 10 October 2005

Resigned: 31 December 2018

John M.

Position: Secretary

Appointed: 10 October 2005

Resigned: 31 December 2017

Joseph M.

Position: Secretary

Appointed: 05 January 1996

Resigned: 10 October 2005

Joseph M.

Position: Director

Appointed: 05 January 1996

Resigned: 10 October 2005

Bernard L.

Position: Director

Appointed: 05 January 1996

Resigned: 22 October 2007

Anne B.

Position: Secretary

Appointed: 29 December 1995

Resigned: 05 January 1996

Poh L.

Position: Director

Appointed: 29 December 1995

Resigned: 05 January 1996

Company previous names

Bantram January 16, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 8th, January 2024
Free Download (30 pages)

Company search

Advertisements