CLEANSING SERVICE GROUP LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5TT

Company number 00530446
Status Active
Incorporation Date 17 March 1954
Company Type Private Limited Company
Address CHARTWELL HOUSE 5 BARNES WALLIS ROAD, SEGENSWORTH EAST, FAREHAM, HAMPSHIRE, PO15 5TT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Statement of capital following an allotment of shares on 20 December 2016 GBP 1,249,198 ; Group of companies' accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,222,198 . The most likely internet sites of CLEANSING SERVICE GROUP LIMITED are www.cleansingservicegroup.co.uk, and www.cleansing-service-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. The distance to to Fareham Rail Station is 2.4 miles; to St Denys Rail Station is 7.4 miles; to Ryde Pier Head Rail Station is 9.5 miles; to Ryde St Johns Road Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleansing Service Group Limited is a Private Limited Company. The company registration number is 00530446. Cleansing Service Group Limited has been working since 17 March 1954. The present status of the company is Active. The registered address of Cleansing Service Group Limited is Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire Po15 5tt. . DOLLEN, Brian is a Secretary of the company. DOLLEN, Brian is a Director of the company. GOULD, Heather Margaret Trewman is a Director of the company. HICKS, Stephen is a Director of the company. NEEDS, Janet Anne is a Director of the company. RICHARDS, Neil is a Director of the company. WILKINSON, Anthony Paul John is a Director of the company. Secretary FORFAR, Alison Chantal-Mireille has been resigned. Secretary KIMPTON, James Eric Clive has been resigned. Secretary PHELPS, Duncan Ralph has been resigned. Secretary QUIGLEY, Paul has been resigned. Director ARMSTRONG, Robert Peter Leonard has been resigned. Director LYNCH, John Patrick has been resigned. Director PALMER, Denys Frederick has been resigned. Director PASHLEY, Steven Graham has been resigned. Director PEE, Kenneth Arthur has been resigned. Director PHELPS, Duncan Ralph has been resigned. Director QUIGLEY, Paul has been resigned. Director THEOBALD, Simon Adam has been resigned. Director WESTON, Paul Richard has been resigned. Director WILLETTS, Stephen Leonard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DOLLEN, Brian
Appointed Date: 24 April 2006

Director
DOLLEN, Brian
Appointed Date: 24 April 2006
58 years old

Director

Director
HICKS, Stephen
Appointed Date: 01 January 2014
53 years old

Director
NEEDS, Janet Anne
Appointed Date: 01 June 2011
56 years old

Director
RICHARDS, Neil
Appointed Date: 01 January 2008
69 years old

Director
WILKINSON, Anthony Paul John
Appointed Date: 01 October 2001
79 years old

Resigned Directors

Secretary
FORFAR, Alison Chantal-Mireille
Resigned: 23 November 2000
Appointed Date: 28 July 2000

Secretary
KIMPTON, James Eric Clive
Resigned: 11 February 1992

Secretary
PHELPS, Duncan Ralph
Resigned: 28 July 2000
Appointed Date: 11 February 1992

Secretary
QUIGLEY, Paul
Resigned: 24 April 2006
Appointed Date: 23 November 2000

Director
ARMSTRONG, Robert Peter Leonard
Resigned: 20 August 2004
Appointed Date: 07 April 2003
76 years old

Director
LYNCH, John Patrick
Resigned: 30 December 1999
Appointed Date: 01 February 1999
71 years old

Director
PALMER, Denys Frederick
Resigned: 28 July 2000
80 years old

Director
PASHLEY, Steven Graham
Resigned: 31 December 2011
Appointed Date: 16 January 2006
52 years old

Director
PEE, Kenneth Arthur
Resigned: 30 April 2007
84 years old

Director
PHELPS, Duncan Ralph
Resigned: 28 July 2000
81 years old

Director
QUIGLEY, Paul
Resigned: 31 December 2015
Appointed Date: 01 March 2001
75 years old

Director
THEOBALD, Simon Adam
Resigned: 28 November 2003
Appointed Date: 01 March 2002
67 years old

Director
WESTON, Paul Richard
Resigned: 28 February 2005
Appointed Date: 01 January 1994
70 years old

Director
WILLETTS, Stephen Leonard
Resigned: 31 December 2010
Appointed Date: 01 October 2001
76 years old

CLEANSING SERVICE GROUP LIMITED Events

03 Jan 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 1,249,198

12 Jul 2016
Group of companies' accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,222,198

29 Jan 2016
Statement of capital following an allotment of shares on 15 January 2016
  • GBP 1,222,198

07 Jan 2016
Termination of appointment of Paul Quigley as a director on 31 December 2015
...
... and 184 more events
02 Jul 1986
Group of companies' accounts made up to 31 December 1985

02 Jul 1986
Return made up to 07/06/86; full list of members
30 Jun 1986
Secretary resigned;new secretary appointed

05 Apr 1982
Company name changed\certificate issued on 05/04/82
17 Mar 1954
Incorporation

CLEANSING SERVICE GROUP LIMITED Charges

6 March 2013
Legal mortgage
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as old hamsey brickworks, south chailey…
31 October 2012
Assignment
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Assignment over any credit balance due to the assignor in…
8 October 2010
Legal assignment
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
19 March 2009
Rent deposit deed
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Cheltenham & Gloucester PLC
Description: Premises known as part ground floor chartwell house barnes…
4 September 2008
Chattels mortgage
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Nickel/copper recovery system - s/no C7013; metering…
22 August 2008
Legal mortgage
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h plot 19 on the west side of mills road quarry wood…
29 September 2005
Chattels mortgage
Delivered: 30 September 2005
Status: Satisfied on 4 October 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery being daf fad…
16 February 2005
Legal mortgage
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land and buildings on the north east…
20 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the east side of bayton road…
20 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north west side of pennywell road bristol…
20 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 13 bath road crickdale swindon. With the benefit of all…
20 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 19 quarry wood industrial estate aylesford t/no…
20 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at saltash caradon cornwall t/no CL63666. With the…
20 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the south side of pinchington…
14 December 2004
Debenture
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2004
Legal mortgage
Delivered: 11 December 2004
Status: Satisfied on 6 October 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a saracen house, freegrounds avenue…
9 December 2004
Floating charge (all assets)
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
9 December 2004
Fixed charge on purchased debts which fail to vest
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
25 February 2004
Chattels mortgage
Delivered: 27 February 2004
Status: Satisfied on 4 October 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 1 x daf 8X4 front end loader, reg. No. W40 csg chasis no…
8 September 2003
Chattels mortgage
Delivered: 9 September 2003
Status: Satisfied on 4 October 2010
Persons entitled: Hsbc Assets Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Ag-chem europe bv terragator type 8103 chassis no…
27 March 2003
Mortgage
Delivered: 3 April 2003
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule. See the mortgage…
7 January 2002
Guarantee & debenture
Delivered: 17 January 2002
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2001
Chattels mortgage
Delivered: 25 June 2001
Status: Satisfied on 4 October 2010
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Leyland daf with 2000 gallon with jet wash body - chassis…
2 May 2001
Guarantee and debenture
Delivered: 16 May 2001
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2000
Mortgage
Delivered: 17 October 2000
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule attached to the form…
27 September 2000
Mortgage
Delivered: 11 October 2000
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Crane fruehauf 5000 tanker 1993 R6716 id mark A169089 crane…
1 September 2000
Guarantee & debenture
Delivered: 11 September 2000
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1996
Guarantee and debenture
Delivered: 8 May 1996
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1986
Legal charge
Delivered: 1 April 1986
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: Saracen house 6 freegrounds avenue hedge end, southampton…
25 March 1985
Further guarantee & debenture
Delivered: 15 April 1985
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
21 October 1983
Further guarantee & debenture
Delivered: 4 November 1983
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
25 July 1977
Further guarantee & debenture
Delivered: 4 August 1977
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
22 December 1975
Further guarantee debenture
Delivered: 12 January 1976
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: (See doc 69). undertaking and all property and assets…
6 November 1975
Legal charge
Delivered: 12 November 1975
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: Land & building or the south side of pinchington lane…
10 February 1975
Legal charge
Delivered: 18 February 1975
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: Approx 0-918 acres land in parish of longparish hampshire…
11 December 1974
Legal charge
Delivered: 18 December 1974
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: Land at west wills trading estates westbury wiltshire.
13 November 1972
Guarantee & debenture supplemental to the principal deeds dated 16-11-70 & 8-10-71
Delivered: 4 December 1972
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
9 June 1972
Legal charge
Delivered: 15 June 1972
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: Greater part of pegham coppice at foultey near fareham…
8 October 1971
Guarantee & debenture
Delivered: 18 October 1971
Status: Satisfied on 30 July 2007
Persons entitled: Barclays Bank PLC
Description: All that property undertaking & assets charged by the…
16 November 1970
Guarantee & debenture
Delivered: 23 November 1970
Status: Satisfied on 30 July 2007
Persons entitled: Barclays Bank PLC
Description: F/H & l/h property fixed plant & machinery goodwill by way…
13 September 1967
Debenture
Delivered: 21 September 1967
Status: Satisfied on 15 February 2006
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property goodwill fixed plant &…