CHOICE MAINTENANCE LIMITED
NORTHFLEET

Hellopages » Kent » Gravesham » DA11 8HJ

Company number 04272481
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address LIVIS HOUSE UNIT T, SPRINGHEAD ENTERPRISE PARK, SPRINGHEAD ROAD, NORTHFLEET, KENT, DA11 8HJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of CHOICE MAINTENANCE LIMITED are www.choicemaintenance.co.uk, and www.choice-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Farningham Road Rail Station is 4.8 miles; to Basildon Rail Station is 10.6 miles; to Gidea Park Rail Station is 11.5 miles; to Bat & Ball Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Choice Maintenance Limited is a Private Limited Company. The company registration number is 04272481. Choice Maintenance Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of Choice Maintenance Limited is Livis House Unit T Springhead Enterprise Park Springhead Road Northfleet Kent Da11 8hj. . FULLAGAR, John Anthony is a Secretary of the company. CUTHBERTSON, Andrew John is a Director of the company. FULLAGAR, John Anthony is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Other building completion and finishing".


choice maintenance Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FULLAGAR, John Anthony
Appointed Date: 17 August 2001

Director
CUTHBERTSON, Andrew John
Appointed Date: 17 August 2001
56 years old

Director
FULLAGAR, John Anthony
Appointed Date: 17 August 2001
54 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 17 August 2001
Appointed Date: 17 August 2001

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 17 August 2001
Appointed Date: 17 August 2001

Persons With Significant Control

Mr Andrew John Cuthbertson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Anthony Fullagar
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHOICE MAINTENANCE LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 30 April 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
24 Dec 2015
Accounts for a dormant company made up to 30 April 2015
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

05 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 36 more events
24 Aug 2001
Director resigned
24 Aug 2001
New secretary appointed;new director appointed
24 Aug 2001
New director appointed
24 Aug 2001
Registered office changed on 24/08/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
17 Aug 2001
Incorporation