C.L.D. SERVICES LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1JH

Company number 01163193
Status Active
Incorporation Date 15 March 1974
Company Type Private Limited Company
Address 170 BROOKER ROAD, WALTHAM ABBEY, ESSEX, EN9 1JH
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 889 . The most likely internet sites of C.L.D. SERVICES LIMITED are www.cldservices.co.uk, and www.c-l-d-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. C L D Services Limited is a Private Limited Company. The company registration number is 01163193. C L D Services Limited has been working since 15 March 1974. The present status of the company is Active. The registered address of C L D Services Limited is 170 Brooker Road Waltham Abbey Essex En9 1jh. . SHELLARD, Jean is a Secretary of the company. SHELLARD, Jean is a Director of the company. SHELLARD, Peter is a Director of the company. SHELLARD, Steven is a Director of the company. Secretary SHELLARD, Jean has been resigned. Secretary STURGEON, Gary James has been resigned. Director SHELLARD, Alan Arthur has been resigned. Director SHELLARD, Jean has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
SHELLARD, Jean
Appointed Date: 21 June 2013

Director
SHELLARD, Jean
Appointed Date: 08 October 2004
87 years old

Director
SHELLARD, Peter
Appointed Date: 14 May 1998
58 years old

Director
SHELLARD, Steven
Appointed Date: 14 May 1998
59 years old

Resigned Directors

Secretary
SHELLARD, Jean
Resigned: 01 March 2012

Secretary
STURGEON, Gary James
Resigned: 21 June 2013
Appointed Date: 01 March 2012

Director
SHELLARD, Alan Arthur
Resigned: 08 October 2004
85 years old

Director
SHELLARD, Jean
Resigned: 14 March 2001
87 years old

Persons With Significant Control

Mr Peter Shellard
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Shellard
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lisa Michelle Shellard
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Laxmi Shellard
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.L.D. SERVICES LIMITED Events

20 Mar 2017
Confirmation statement made on 21 February 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 July 2016
16 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 889

14 Mar 2016
Total exemption small company accounts made up to 31 July 2015
23 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 93 more events
15 Jun 1988
Return made up to 23/05/88; full list of members

01 Jul 1987
Full accounts made up to 31 July 1986

01 Jul 1987
Return made up to 20/04/87; full list of members

04 Jul 1986
Return made up to 27/05/86; full list of members

04 Jun 1986
Full accounts made up to 31 July 1985

C.L.D. SERVICES LIMITED Charges

10 November 1992
Agreement
Delivered: 13 November 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All rights title interest in and to all sums due under the…
31 August 1984
Legal mortgage
Delivered: 6 September 1984
Status: Satisfied on 12 June 1992
Persons entitled: National Westminster Bank PLC
Description: 118 grove green rd leytonstone waltham forest title no egl…