Company number 04390781
Status Active
Incorporation Date 8 March 2002
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, 81221 - Window cleaning services, 81222 - Specialised cleaning services
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
GBP 120
. The most likely internet sites of INTEGRATED CLEANING MANAGEMENT SUPPORT SERVICES LIMITED are www.integratedcleaningmanagementsupportservices.co.uk, and www.integrated-cleaning-management-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Integrated Cleaning Management Support Services Limited is a Private Limited Company.
The company registration number is 04390781. Integrated Cleaning Management Support Services Limited has been working since 08 March 2002.
The present status of the company is Active. The registered address of Integrated Cleaning Management 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. GALVIN, Paul Anthony is a Director of the company. HOGAN, Dennis Moulton is a Director of the company. Secretary BRODIE, Coral Diane has been resigned. Secretary HENLEY, Richard has been resigned. Secretary WRIGHT, Ian has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BRODIE, Coral Diane has been resigned. Director RAFFERTY, Paul Ronald has been resigned. Director SARSON, Ian James has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "General cleaning of buildings".
Current Directors
Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 21 October 2011
Resigned Directors
Secretary
WRIGHT, Ian
Resigned: 21 October 2011
Appointed Date: 30 November 2010
Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 21 March 2002
Appointed Date: 08 March 2002
Director
SARSON, Ian James
Resigned: 06 January 2014
Appointed Date: 21 October 2011
62 years old
Nominee Director
BONUSWORTH LIMITED
Resigned: 21 March 2002
Appointed Date: 08 March 2002
Persons With Significant Control
Integrated Cleaning Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INTEGRATED CLEANING MANAGEMENT SUPPORT SERVICES LIMITED Events
09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
06 Jul 2016
Full accounts made up to 30 September 2015
06 May 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
04 Jun 2015
Full accounts made up to 30 September 2014
01 May 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
...
... and 56 more events
06 Oct 2002
New director appointed
04 Oct 2002
Registered office changed on 04/10/02 from: 134 percival road, enfield, middlesex EN1 1QU
04 Oct 2002
Director resigned
04 Oct 2002
Secretary resigned
08 Mar 2002
Incorporation