PEARTREE CLEANING SERVICES LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 5LD
Company number 02045868
Status Active
Incorporation Date 12 August 1986
Company Type Private Limited Company
Address PEARTREE HOUSE 1, BRITANNIA ROAD, BRENTWOOD, ESSEX, CM14 5LD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 August 2016; Statement of capital following an allotment of shares on 15 January 2017 GBP 1,567,760 ; Confirmation statement made on 14 December 2016 with updates. The most likely internet sites of PEARTREE CLEANING SERVICES LIMITED are www.peartreecleaningservices.co.uk, and www.peartree-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Gidea Park Rail Station is 4.4 miles; to Billericay Rail Station is 5.3 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peartree Cleaning Services Limited is a Private Limited Company. The company registration number is 02045868. Peartree Cleaning Services Limited has been working since 12 August 1986. The present status of the company is Active. The registered address of Peartree Cleaning Services Limited is Peartree House 1 Britannia Road Brentwood Essex Cm14 5ld. . FOWLER, Claire Therese is a Secretary of the company. AYLING, Brenda is a Director of the company. CONROY, Stuart Michael is a Director of the company. COONEY, Stephen John is a Director of the company. FOWLER, Claire Therese is a Director of the company. REAMES, Bradley Stewart is a Director of the company. REAMES, David Stanley is a Director of the company. REAMES, Jacqueline Ann is a Director of the company. ROWLEY, Michael is a Director of the company. Secretary REAMES, Jacqueline Ann has been resigned. Director KEEPAX, Mandy Ann has been resigned. Director WHITE, Antony Mark has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FOWLER, Claire Therese
Appointed Date: 20 October 2016

Director
AYLING, Brenda
Appointed Date: 31 August 2011
52 years old

Director
CONROY, Stuart Michael
Appointed Date: 14 March 2011
57 years old

Director
COONEY, Stephen John
Appointed Date: 24 November 2014
58 years old

Director
FOWLER, Claire Therese
Appointed Date: 28 August 1998
53 years old

Director

Director

Director

Director
ROWLEY, Michael
Appointed Date: 22 January 2014
46 years old

Resigned Directors

Secretary
REAMES, Jacqueline Ann
Resigned: 20 October 2016

Director
KEEPAX, Mandy Ann
Resigned: 30 June 2006
Appointed Date: 20 October 2004
63 years old

Director
WHITE, Antony Mark
Resigned: 26 April 2010
Appointed Date: 20 October 2004
63 years old

Persons With Significant Control

Mr Bradley Stewart Reames
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Freebournes Three Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEARTREE CLEANING SERVICES LIMITED Events

27 Feb 2017
Full accounts made up to 31 August 2016
06 Feb 2017
Statement of capital following an allotment of shares on 15 January 2017
  • GBP 1,567,760

13 Jan 2017
Confirmation statement made on 14 December 2016 with updates
10 Nov 2016
Appointment of Claire Therese Fowler as a secretary
05 Nov 2016
Termination of appointment of Jacqueline Ann Reames as a secretary on 20 October 2016
...
... and 95 more events
16 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Sep 1986
Accounting reference date notified as 31/08

15 Aug 1986
Secretary resigned;new secretary appointed

12 Aug 1986
Certificate of Incorporation
12 Aug 1986
Incorporation

PEARTREE CLEANING SERVICES LIMITED Charges

31 January 2002
Legal charge
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Paulton house britannia road warley brentwood essex. By way…
14 January 2002
Debenture
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1998
Legal mortgage
Delivered: 28 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 4 mosbach gardens thriftwood hutton…