ADVANCED CLEANING TECHNOLOGY LTD
FORDHAM

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5LL

Company number 02124961
Status Active
Incorporation Date 22 April 1987
Company Type Private Limited Company
Address THE BARN FORDHAM HOUSE ESTATE, NEWMARKET ROAD, FORDHAM, CAMBRIDGESHIRE, ENGLAND, CB7 5LL
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 one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of James Stephen Metzger as a director on 16 August 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 50,000 . The most likely internet sites of ADVANCED CLEANING TECHNOLOGY LTD are www.advancedcleaningtechnology.co.uk, and www.advanced-cleaning-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Advanced Cleaning Technology Ltd is a Private Limited Company. The company registration number is 02124961. Advanced Cleaning Technology Ltd has been working since 22 April 1987. The present status of the company is Active. The registered address of Advanced Cleaning Technology Ltd is The Barn Fordham House Estate Newmarket Road Fordham Cambridgeshire England Cb7 5ll. . BROADLEY, Wendy is a Secretary of the company. BROADLEY, Christopher John is a Director of the company. BROADLEY, John Rodgers is a Director of the company. BROADLEY, Wendy is a Director of the company. Secretary BEVAN, Adrian Roy has been resigned. Secretary FOSTER, Margaret Judith has been resigned. Secretary HILL, Peter John Richardson has been resigned. Director EVANS, Kenneth Douglas has been resigned. Director FOSTER, Laurence Mansfield has been resigned. Director FOSTER, Margaret Judith has been resigned. Director HILL, Jane Nicholls has been resigned. Director HILL, Peter John Richardson has been resigned. Director METZGER, James Stephen has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
BROADLEY, Wendy
Appointed Date: 02 October 2008

Director
BROADLEY, Christopher John
Appointed Date: 02 October 2008
58 years old

Director
BROADLEY, John Rodgers
Appointed Date: 02 October 2008
82 years old

Director
BROADLEY, Wendy
Appointed Date: 02 October 2008
59 years old

Resigned Directors

Secretary
BEVAN, Adrian Roy
Resigned: 02 October 2008
Appointed Date: 19 October 2007

Secretary
FOSTER, Margaret Judith
Resigned: 03 August 1992

Secretary
HILL, Peter John Richardson
Resigned: 19 October 2007
Appointed Date: 03 August 1992

Director
EVANS, Kenneth Douglas
Resigned: 31 August 1998
Appointed Date: 03 August 1992
84 years old

Director
FOSTER, Laurence Mansfield
Resigned: 03 August 1992
100 years old

Director
FOSTER, Margaret Judith
Resigned: 03 August 1992
88 years old

Director
HILL, Jane Nicholls
Resigned: 26 June 2009
Appointed Date: 03 August 1992
68 years old

Director
HILL, Peter John Richardson
Resigned: 02 October 2008
Appointed Date: 03 August 1992
82 years old

Director
METZGER, James Stephen
Resigned: 16 August 2016
Appointed Date: 30 June 2015
68 years old

ADVANCED CLEANING TECHNOLOGY LTD Events

29 Dec 2016
Total exemption small company accounts made up to 31 May 2016
23 Aug 2016
Termination of appointment of James Stephen Metzger as a director on 16 August 2016
01 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 50,000

24 Jun 2016
Appointment of Mr James Stephen Metzger as a director on 30 June 2015
08 Mar 2016
Registered office address changed from C/O Acs the Barn Station Road Swaffham Bulbeck Cambridge CB25 0NW to The Barn Fordham House Estate Newmarket Road Fordham Cambridgeshire CB7 5LL on 8 March 2016
...
... and 97 more events
02 Jun 1987
Accounting reference date notified as 30/04

08 May 1987
Allotment of shares
27 Apr 1987
Secretary resigned;new secretary appointed
22 Apr 1987
Certificate of Incorporation
22 Apr 1987
Incorporation

ADVANCED CLEANING TECHNOLOGY LTD Charges

18 January 2011
Debenture
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 2008
Debenture
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 1999
Mortgage debenture
Delivered: 12 February 1999
Status: Satisfied on 23 September 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…