DUBLCHECK CLEANING SERVICES LIMITED
CHESTER DUBLCHECK LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 4QT

Company number 02810975
Status Active
Incorporation Date 20 April 1993
Company Type Private Limited Company
Address DUBLCHECK HOUSE, MINERVA COURT, MINERVA AVENUE, CHESTER, CHESHIRE, CH1 4QT
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 45,000 . The most likely internet sites of DUBLCHECK CLEANING SERVICES LIMITED are www.dublcheckcleaningservices.co.uk, and www.dublcheck-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Dublcheck Cleaning Services Limited is a Private Limited Company. The company registration number is 02810975. Dublcheck Cleaning Services Limited has been working since 20 April 1993. The present status of the company is Active. The registered address of Dublcheck Cleaning Services Limited is Dublcheck House Minerva Court Minerva Avenue Chester Cheshire Ch1 4qt. . STEWART, Carol is a Director of the company. STRUGGLES, Beatrice Ann is a Director of the company. Secretary CAWSEY, Brian Anthony has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary HOTZ, Selwyn has been resigned. Secretary QUELCH, Michael Gordon has been resigned. Secretary SANSOM, Mark has been resigned. Secretary SANSOM, Mark has been resigned. Secretary STEWART, Duncan has been resigned. Secretary STEWART, Gareth has been resigned. Director BELL, Richard John has been resigned. Director CAINE, Robert Eustace has been resigned. Director CHEETHAM, Norman Thomas has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director DOWNING, Robert Hugh has been resigned. Director JONES, Helen Louise has been resigned. Director LEWIS, Robert George has been resigned. Director NOWELL, Paul Richard Carl has been resigned. Director READ, Lynn has been resigned. Director SANSOM, Mark has been resigned. Director SINDALL, Charles Robert has been resigned. Director STEWART, Duncan has been resigned. Director STEWART, Duncan has been resigned. Director STEWART, Duncan has been resigned. Director STEWART, Graeme has been resigned. Director STEWART, Neil has been resigned. Director STEWART GILL, Carol has been resigned. The company operates in "Other cleaning services".


Current Directors

Director
STEWART, Carol
Appointed Date: 01 April 2003
63 years old

Director
STRUGGLES, Beatrice Ann
Appointed Date: 04 June 2015
66 years old

Resigned Directors

Secretary
CAWSEY, Brian Anthony
Resigned: 01 October 1998
Appointed Date: 06 April 1998

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

Secretary
HOTZ, Selwyn
Resigned: 08 November 2000
Appointed Date: 04 January 2000

Secretary
QUELCH, Michael Gordon
Resigned: 14 July 1995
Appointed Date: 26 April 1995

Secretary
SANSOM, Mark
Resigned: 10 July 2013
Appointed Date: 15 November 2000

Secretary
SANSOM, Mark
Resigned: 04 January 2000
Appointed Date: 01 October 1998

Secretary
STEWART, Duncan
Resigned: 06 April 1998
Appointed Date: 14 July 1995

Secretary
STEWART, Gareth
Resigned: 26 April 1995
Appointed Date: 20 April 1993

Director
BELL, Richard John
Resigned: 15 September 1997
Appointed Date: 09 May 1997
81 years old

Director
CAINE, Robert Eustace
Resigned: 08 August 1995
Appointed Date: 21 February 1995

Director
CHEETHAM, Norman Thomas
Resigned: 06 April 1998
Appointed Date: 25 July 1996
90 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

Director
DOWNING, Robert Hugh
Resigned: 16 March 1999
Appointed Date: 23 January 1995
81 years old

Director
JONES, Helen Louise
Resigned: 29 February 2016
Appointed Date: 04 June 2015
45 years old

Director
LEWIS, Robert George
Resigned: 03 April 1996
Appointed Date: 01 August 1995
81 years old

Director
NOWELL, Paul Richard Carl
Resigned: 03 November 2004
Appointed Date: 01 January 2002
75 years old

Director
READ, Lynn
Resigned: 08 July 1997
Appointed Date: 09 May 1997
77 years old

Director
SANSOM, Mark
Resigned: 10 July 2013
Appointed Date: 06 March 1998
64 years old

Director
SINDALL, Charles Robert
Resigned: 17 September 2001
Appointed Date: 17 September 2001
75 years old

Director
STEWART, Duncan
Resigned: 01 January 2002
Appointed Date: 15 November 2000
69 years old

Director
STEWART, Duncan
Resigned: 27 April 2000
Appointed Date: 01 January 1997
69 years old

Director
STEWART, Duncan
Resigned: 31 July 1996
Appointed Date: 25 November 1994
69 years old

Director
STEWART, Graeme
Resigned: 30 April 1996
Appointed Date: 18 August 1993
59 years old

Director
STEWART, Neil
Resigned: 18 August 1993
Appointed Date: 20 April 1993
67 years old

Director
STEWART GILL, Carol
Resigned: 27 April 2000
Appointed Date: 01 January 1997
63 years old

Persons With Significant Control

Dublcheck Ltd
Notified on: 15 March 2017
Nature of control: Ownership of shares – 75% or more

DUBLCHECK CLEANING SERVICES LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
06 Feb 2017
Accounts for a small company made up to 31 March 2016
13 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 45,000

29 Feb 2016
Termination of appointment of Helen Louise Jones as a director on 29 February 2016
09 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 115 more events
28 Jun 1993
New director appointed

28 Jun 1993
New secretary appointed

26 Apr 1993
Director resigned

26 Apr 1993
Secretary resigned

20 Apr 1993
Incorporation

DUBLCHECK CLEANING SERVICES LIMITED Charges

23 September 2009
Debenture
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Fixed and floating charge over the undertaking and all…
5 April 2002
Debenture containing fixed and floating charges
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 June 1998
Debenture
Delivered: 11 June 1998
Status: Satisfied on 10 September 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1996
Fixed and floating charge
Delivered: 5 September 1996
Status: Satisfied on 10 September 2003
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
10 November 1994
Mortgage debenture
Delivered: 25 November 1994
Status: Satisfied on 2 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…