ERICSAN COMMERCIAL CLEANING SERVICES LIMITED
UTTOXTER

Hellopages » Staffordshire » East Staffordshire » ST14 5AQ

Company number 04604874
Status Liquidation
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address HILLTOP COTTAGE ST MICHAEL'S ROAD, STRAMSHALL, UTTOXTER, STAFFS, ENGLAND, ST14 5AQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Order of court to wind up; Annual return made up to 29 November 2011 with full list of shareholders Statement of capital on 2012-01-18 GBP 2 ; Registered office address changed from 92a Lichfield Street Tamworth Staffordshire B79 7QF England on 18 January 2012. The most likely internet sites of ERICSAN COMMERCIAL CLEANING SERVICES LIMITED are www.ericsancommercialcleaningservices.co.uk, and www.ericsan-commercial-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Rugeley Trent Valley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ericsan Commercial Cleaning Services Limited is a Private Limited Company. The company registration number is 04604874. Ericsan Commercial Cleaning Services Limited has been working since 29 November 2002. The present status of the company is Liquidation. The registered address of Ericsan Commercial Cleaning Services Limited is Hilltop Cottage St Michael S Road Stramshall Uttoxter Staffs England St14 5aq. . GOULD, Cherie Marsha is a Secretary of the company. THACKER, Erica Marsha is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary GRAY, Sandra Ann has been resigned. Secretary THACKER, Adrian John William has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director GRAY, Sandra Ann has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GOULD, Cherie Marsha
Appointed Date: 14 June 2006

Director
THACKER, Erica Marsha
Appointed Date: 29 November 2002
65 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Secretary
GRAY, Sandra Ann
Resigned: 31 December 2004
Appointed Date: 29 November 2002

Secretary
THACKER, Adrian John William
Resigned: 14 June 2006
Appointed Date: 31 December 2004

Nominee Director
AR NOMINEES LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Director
GRAY, Sandra Ann
Resigned: 31 December 2004
Appointed Date: 29 November 2002
63 years old

ERICSAN COMMERCIAL CLEANING SERVICES LIMITED Events

24 Sep 2012
Order of court to wind up
18 Jan 2012
Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2012-01-18
  • GBP 2

18 Jan 2012
Registered office address changed from 92a Lichfield Street Tamworth Staffordshire B79 7QF England on 18 January 2012
26 Sep 2011
Total exemption small company accounts made up to 31 December 2010
17 Jan 2011
Annual return made up to 29 November 2010 with full list of shareholders
...
... and 31 more events
09 Dec 2002
Secretary resigned
09 Dec 2002
Registered office changed on 09/12/02 from: 12-14 st mary's street newport shropshire TF10 7AB
09 Dec 2002
New secretary appointed;new director appointed
09 Dec 2002
New director appointed
29 Nov 2002
Incorporation

ERICSAN COMMERCIAL CLEANING SERVICES LIMITED Charges

27 July 2005
Debenture
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…