BUSINESS CLEAN LIMITED
BIRMINGHAM MAPLEWOOD MARKETING LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 04302011
Status Active
Incorporation Date 10 October 2001
Company Type Private Limited Company
Address PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK RUBERY, BIRMINGHAM, WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of BUSINESS CLEAN LIMITED are www.businessclean.co.uk, and www.business-clean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Business Clean Limited is a Private Limited Company. The company registration number is 04302011. Business Clean Limited has been working since 10 October 2001. The present status of the company is Active. The registered address of Business Clean Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. DOWNING, Roger Arthur is a Director of the company. GALVIN, Paul Anthony is a Director of the company. Secretary FATHERS, Frank has been resigned. Secretary FATHERS, John Duncan has been resigned. Secretary FATHERS, Melanie Clare has been resigned. Secretary MASON, Timothy Charles has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director CREAN, Andrew has been resigned. Director FATHERS, Frank has been resigned. Director FATHERS, John Duncan has been resigned. Director GALVIN, Paul Anthony has been resigned. Director HAYWOOD, Gary Brian has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director OLDFIELD, Michael John has been resigned. Director SMITH, Neil Reynolds has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
DOWNING, Roger Arthur
Appointed Date: 01 December 2011
65 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Resigned Directors

Secretary
FATHERS, Frank
Resigned: 09 May 2002
Appointed Date: 07 March 2002

Secretary
FATHERS, John Duncan
Resigned: 02 November 2004
Appointed Date: 02 January 2004

Secretary
FATHERS, Melanie Clare
Resigned: 02 January 2004
Appointed Date: 09 May 2002

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 02 November 2004

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 07 March 2002
Appointed Date: 10 October 2001

Director
CREAN, Andrew
Resigned: 24 December 2008
Appointed Date: 02 November 2004
60 years old

Director
FATHERS, Frank
Resigned: 02 January 2004
Appointed Date: 07 March 2002
92 years old

Director
FATHERS, John Duncan
Resigned: 02 November 2004
Appointed Date: 07 March 2002
62 years old

Director
GALVIN, Paul Anthony
Resigned: 04 May 2016
Appointed Date: 31 December 2010
58 years old

Director
HAYWOOD, Gary Brian
Resigned: 02 November 2004
Appointed Date: 02 January 2004
63 years old

Director
MAGUIRE, Peter John
Resigned: 01 December 2011
Appointed Date: 24 December 2008
54 years old

Director
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 11 October 2007
67 years old

Director
OLDFIELD, Michael John
Resigned: 01 October 2006
Appointed Date: 02 November 2004
75 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 24 December 2008
60 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 07 March 2002
Appointed Date: 10 October 2001

Persons With Significant Control

Compass Group, Uk And Ireland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUSINESS CLEAN LIMITED Events

09 May 2017
Accounts for a dormant company made up to 30 September 2016
04 Oct 2016
Confirmation statement made on 3 October 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
04 May 2016
Termination of appointment of Paul Anthony Galvin as a director on 4 May 2016
25 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

...
... and 65 more events
26 Mar 2002
Director resigned
26 Mar 2002
New secretary appointed;new director appointed
26 Mar 2002
Registered office changed on 26/03/02 from: rm company services LIMITED, 2ND floor, 80 great eastern street, london EC2A 3RX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 2002
Registered office changed on 26/03/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
10 Oct 2001
Incorporation