AIM COMMERCIAL CLEANING LIMITED
KENT AIM HYGIENE SERVICES LIMITED

Hellopages » Greater London » Bexley » DA14 4DT

Company number 01427132
Status Active
Incorporation Date 8 June 1979
Company Type Private Limited Company
Address 12 HATHERLEY ROAD, SIDCUP, KENT, DA14 4DT
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of AIM COMMERCIAL CLEANING LIMITED are www.aimcommercialcleaning.co.uk, and www.aim-commercial-cleaning.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Bickley Rail Station is 3.2 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aim Commercial Cleaning Limited is a Private Limited Company. The company registration number is 01427132. Aim Commercial Cleaning Limited has been working since 08 June 1979. The present status of the company is Active. The registered address of Aim Commercial Cleaning Limited is 12 Hatherley Road Sidcup Kent Da14 4dt. . POVEY LITTLE SECRETARIES LIMITED is a Secretary of the company. BROWN, Christopher Leonard is a Director of the company. BROWN, James is a Director of the company. BROWN, Roger Thomas is a Director of the company. BROWN, Saul is a Director of the company. SULLIVAN, Andrew John is a Director of the company. Secretary SULLIVAN, Richard John has been resigned. Director GOODWIN, Ian John has been resigned. Director LANE, Robert Bruce has been resigned. Director SULLIVAN, Richard John has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
POVEY LITTLE SECRETARIES LIMITED
Appointed Date: 03 November 1999

Director
BROWN, Christopher Leonard
Appointed Date: 01 April 1996
69 years old

Director
BROWN, James
Appointed Date: 18 January 2012
47 years old

Director
BROWN, Roger Thomas

78 years old

Director
BROWN, Saul
Appointed Date: 18 January 2012
44 years old

Director
SULLIVAN, Andrew John
Appointed Date: 18 January 2012
60 years old

Resigned Directors

Secretary
SULLIVAN, Richard John
Resigned: 03 November 1999

Director
GOODWIN, Ian John
Resigned: 18 January 2012
Appointed Date: 29 September 2003
75 years old

Director
LANE, Robert Bruce
Resigned: 31 October 1996
Appointed Date: 01 October 1991
78 years old

Director
SULLIVAN, Richard John
Resigned: 31 December 1995
95 years old

Persons With Significant Control

Mr Roger Thomas Brown
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AIM COMMERCIAL CLEANING LIMITED Events

16 Jan 2017
Accounts for a small company made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 26 September 2016 with updates
11 Jan 2016
Accounts for a small company made up to 31 March 2015
26 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 175,452

08 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 115 more events
27 Aug 1987
Full accounts made up to 31 March 1986

19 Jun 1987
Return made up to 31/10/86; full list of members

05 Aug 1986
Secretary resigned;new secretary appointed

06 May 1986
Secretary resigned;new secretary appointed

08 Jun 1979
Incorporation

AIM COMMERCIAL CLEANING LIMITED Charges

11 March 2011
Legal charge
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land known as unit 11 belvedere business park belvedere…
21 December 2005
All assets debenture deed
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 February 2001
Book debts debenture
Delivered: 28 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge on all book and other debts under an…
1 June 1999
Debenture
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1994
Deposit agreement
Delivered: 16 November 1994
Status: Satisfied on 20 February 2001
Persons entitled: Lloyds Bank PLC
Description: Lloyds bank PLC re aim hygiene services limited denominated…
16 August 1989
Debenture
Delivered: 17 August 1989
Status: Satisfied on 20 February 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1988
Mortgage
Delivered: 5 August 1988
Status: Satisfied on 20 February 2001
Persons entitled: Lloyds Bank PLC
Description: F/H- 58/61 beresford street woolwich london SE 18 title no…