SYSTEM HYGIENICS LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN22 9AX

Company number 01277207
Status Active
Incorporation Date 15 September 1976
Company Type Private Limited Company
Address 7 MARSHALL ROAD, HAMPDEN PARK INDUSTRIAL ESTATE, EASTBOURNE, EAST SUSSEX, BN22 9AX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a small company made up to 30 September 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of SYSTEM HYGIENICS LIMITED are www.systemhygienics.co.uk, and www.system-hygienics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Pevensey & Westham Rail Station is 2.3 miles; to Pevensey Bay Rail Station is 3 miles; to Berwick (Sussex) Rail Station is 6.1 miles; to Cooden Beach Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.System Hygienics Limited is a Private Limited Company. The company registration number is 01277207. System Hygienics Limited has been working since 15 September 1976. The present status of the company is Active. The registered address of System Hygienics Limited is 7 Marshall Road Hampden Park Industrial Estate Eastbourne East Sussex Bn22 9ax. . WING, David is a Secretary of the company. LIDDIARD, Stephen is a Director of the company. OHLY, Michael Edward is a Director of the company. WING, David is a Director of the company. WOOLLEY, Giles William is a Director of the company. Secretary OHLY, Derrice Patrice has been resigned. Secretary POTTAGE, Shaun David has been resigned. Secretary WELLS, David has been resigned. Secretary WOOLLEY, Giles William has been resigned. Director ANGOOD, Keith has been resigned. Director BOOTH, Thomas Craig has been resigned. Director LING, Darren Michael George has been resigned. Director OHLY, Winifred Margaret has been resigned. Director POTTAGE, Shaun David has been resigned. Director SHILLINGLAW, Barrie has been resigned. Director WELLS, David has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WING, David
Appointed Date: 18 October 2013

Director
LIDDIARD, Stephen
Appointed Date: 01 April 2012
70 years old

Director
OHLY, Michael Edward

80 years old

Director
WING, David
Appointed Date: 18 October 2013
63 years old

Director

Resigned Directors

Secretary
OHLY, Derrice Patrice
Resigned: 14 December 1998

Secretary
POTTAGE, Shaun David
Resigned: 18 October 2013
Appointed Date: 02 June 2006

Secretary
WELLS, David
Resigned: 02 June 2006
Appointed Date: 11 November 2002

Secretary
WOOLLEY, Giles William
Resigned: 11 November 2002
Appointed Date: 14 December 1998

Director
ANGOOD, Keith
Resigned: 29 June 1997
84 years old

Director
BOOTH, Thomas Craig
Resigned: 07 November 2001
Appointed Date: 01 April 1996
67 years old

Director
LING, Darren Michael George
Resigned: 11 September 2013
Appointed Date: 01 November 2006
57 years old

Director
OHLY, Winifred Margaret
Resigned: 11 May 1993
114 years old

Director
POTTAGE, Shaun David
Resigned: 18 October 2013
Appointed Date: 02 June 2006
56 years old

Director
SHILLINGLAW, Barrie
Resigned: 03 July 2012
Appointed Date: 01 June 2000
78 years old

Director
WELLS, David
Resigned: 02 June 2006
Appointed Date: 11 November 2002
60 years old

Persons With Significant Control

Mr Michael Edward Ohly
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SYSTEM HYGIENICS LIMITED Events

18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
31 Dec 2016
Accounts for a small company made up to 30 September 2016
15 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

04 Jan 2016
Accounts for a small company made up to 30 September 2015
16 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100

...
... and 96 more events
25 Mar 1987
Return made up to 12/03/87; full list of members

01 Jul 1986
Accounts made up to 31 March 1985

27 May 1986
Return made up to 21/03/86; full list of members

01 Dec 1976
Memorandum of association
15 Sep 1976
Incorporation

SYSTEM HYGIENICS LIMITED Charges

25 July 2012
Composite guarantee and debenture
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
15 January 1981
Debenture
Delivered: 23 January 1981
Status: Satisfied on 13 September 2011
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed & floating charge over undertaking and all property…