OSPREYDEEPCLEAN LIMITED
CHELTENHAM OSPREY SALES & MARKETING LIMITED

Hellopages » Gloucestershire » Cheltenham » GL51 8LX

Company number 03119463
Status Active
Incorporation Date 30 October 1995
Company Type Private Limited Company
Address 41 CENTRAL WAY, CHELTENHAM TRADE PARK, CHELTENHAM, GLOUCESTERSHIRE, GL51 8LX
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of OSPREYDEEPCLEAN LIMITED are www.ospreydeepclean.co.uk, and www.ospreydeepclean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.5 miles; to Gloucester Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ospreydeepclean Limited is a Private Limited Company. The company registration number is 03119463. Ospreydeepclean Limited has been working since 30 October 1995. The present status of the company is Active. The registered address of Ospreydeepclean Limited is 41 Central Way Cheltenham Trade Park Cheltenham Gloucestershire Gl51 8lx. . STUCKEN, Thomas is a Director of the company. Secretary BECKAND VERWEE, Maurice Arthur Yves Charles has been resigned. Secretary BOOTH, Andrew William has been resigned. Nominee Secretary GLEAVES, Martin Alfred has been resigned. Secretary MENA, Enrique has been resigned. Secretary SMITH, Rebecca Louise has been resigned. Secretary WHITELEY, Adrian Nicholas has been resigned. Secretary PI SECRETARIAL SERVICES (NOMINEES) LTD has been resigned. Secretary PI SECRETARIES & REGISTRARS LIMITED has been resigned. Director CHESTNUTT, David Moore Alexander has been resigned. Director HILLMAN, Beryl Jean has been resigned. Director HILLMAN, Peter James has been resigned. Director KROEF, Antonius Willem has been resigned. Nominee Director MW SECRETARIAL SEARCH & REGISTRATION SERVICES LIMITED has been resigned. Director PRUIJSSERS, Peter Arie has been resigned. Director SCHOENMAKERS, Guido Ernst has been resigned. Director SMITH, Rebecca Louise has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
STUCKEN, Thomas
Appointed Date: 02 April 2003
64 years old

Resigned Directors

Secretary
BECKAND VERWEE, Maurice Arthur Yves Charles
Resigned: 03 April 2003
Appointed Date: 13 November 2002

Secretary
BOOTH, Andrew William
Resigned: 09 June 2015
Appointed Date: 10 May 2010

Nominee Secretary
GLEAVES, Martin Alfred
Resigned: 31 October 1995
Appointed Date: 30 October 1995

Secretary
MENA, Enrique
Resigned: 08 September 2005
Appointed Date: 01 July 2003

Secretary
SMITH, Rebecca Louise
Resigned: 20 September 2007
Appointed Date: 08 September 2005

Secretary
WHITELEY, Adrian Nicholas
Resigned: 10 May 2010
Appointed Date: 20 September 2007

Secretary
PI SECRETARIAL SERVICES (NOMINEES) LTD
Resigned: 13 November 2002
Appointed Date: 01 May 1996

Secretary
PI SECRETARIES & REGISTRARS LIMITED
Resigned: 31 October 1996
Appointed Date: 31 October 1995

Director
CHESTNUTT, David Moore Alexander
Resigned: 09 June 2015
Appointed Date: 29 May 2007
76 years old

Director
HILLMAN, Beryl Jean
Resigned: 13 November 2002
Appointed Date: 31 October 1995
89 years old

Director
HILLMAN, Peter James
Resigned: 13 November 2002
Appointed Date: 31 October 1995
89 years old

Director
KROEF, Antonius Willem
Resigned: 03 April 2003
Appointed Date: 13 November 2002
64 years old

Nominee Director
MW SECRETARIAL SEARCH & REGISTRATION SERVICES LIMITED
Resigned: 31 October 1996
Appointed Date: 30 October 1995

Director
PRUIJSSERS, Peter Arie
Resigned: 28 October 2003
Appointed Date: 02 April 2003
58 years old

Director
SCHOENMAKERS, Guido Ernst
Resigned: 06 October 2010
Appointed Date: 31 October 2008
56 years old

Director
SMITH, Rebecca Louise
Resigned: 20 September 2007
Appointed Date: 11 January 2007
51 years old

Persons With Significant Control

Mr Thomas Stuecken
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

OSPREYDEEPCLEAN LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 30 September 2016
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Apr 2016
Accounts for a small company made up to 30 September 2015
07 Jan 2016
Accounts for a small company made up to 30 September 2014
03 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2

...
... and 89 more events
21 Mar 1996
New director appointed
21 Mar 1996
Accounting reference date notified as 31/07
21 Mar 1996
New director appointed
08 Nov 1995
Secretary resigned;new secretary appointed

30 Oct 1995
Incorporation

OSPREYDEEPCLEAN LIMITED Charges

18 June 2007
Fixed and floating charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Debenture
Delivered: 30 October 2003
Status: Satisfied on 9 June 2007
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…