CLEANING SUPPORT SERVICES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 04757720
Status Active
Incorporation Date 8 May 2003
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 sixty-eight events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 1 . The most likely internet sites of CLEANING SUPPORT SERVICES LIMITED are www.cleaningsupportservices.co.uk, and www.cleaning-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Cleaning Support Services Limited is a Private Limited Company. The company registration number is 04757720. Cleaning Support Services Limited has been working since 08 May 2003. The present status of the company is Active. The registered address of Cleaning Support Services 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, John Duncan has been resigned. Secretary HAYWOOD, Brian has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary PEGG, Jane has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Director CREAN, Andrew has been resigned. Director FATHERS, John Duncan has been resigned. Director HARRIS, James Andrew has been resigned. Director HAYWOOD, Garry 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. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston 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, John Duncan
Resigned: 02 November 2004
Appointed Date: 20 October 2004

Secretary
HAYWOOD, Brian
Resigned: 20 October 2004
Appointed Date: 08 May 2003

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 18 September 2007

Secretary
MASON, Timothy Charles
Resigned: 10 March 2006
Appointed Date: 02 November 2004

Secretary
PEGG, Jane
Resigned: 18 September 2007
Appointed Date: 10 March 2006

Secretary
WHITAKER, Anne Michelle
Resigned: 08 May 2003
Appointed Date: 08 May 2003

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

Director
FATHERS, John Duncan
Resigned: 02 November 2004
Appointed Date: 20 October 2004
62 years old

Director
HARRIS, James Andrew
Resigned: 20 October 2004
Appointed Date: 08 May 2003
66 years old

Director
HAYWOOD, Garry
Resigned: 02 November 2004
Appointed Date: 20 October 2004
64 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: 09 March 2006
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

Director
WHITAKER, Anne Michelle
Resigned: 08 May 2003
Appointed Date: 08 May 2003
74 years old

Director
WHITAKER, Robert Alston
Resigned: 08 May 2003
Appointed Date: 08 May 2003
75 years old

Persons With Significant Control

Business Clean Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLEANING SUPPORT SERVICES LIMITED Events

18 May 2017
Confirmation statement made on 9 May 2017 with updates
08 May 2017
Accounts for a dormant company made up to 30 September 2016
03 Aug 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1

03 Aug 2016
Secretary's details changed for Compass Secretaries Limited on 1 May 2016
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 58 more events
22 May 2003
Director resigned
22 May 2003
Registered office changed on 22/05/03 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
22 May 2003
New secretary appointed
22 May 2003
New director appointed
08 May 2003
Incorporation