MONITOR CLEANING SERVICES LIMITED
NORTHFLEET

Hellopages » Kent » Gravesham » DA11 9AX

Company number 02526388
Status Active
Incorporation Date 30 July 1990
Company Type Private Limited Company
Address 3 B ROBINS WHARF, GROVE ROAD, NORTHFLEET, KENT, DA11 9AX
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 4 . The most likely internet sites of MONITOR CLEANING SERVICES LIMITED are www.monitorcleaningservices.co.uk, and www.monitor-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Farningham Road Rail Station is 5.1 miles; to Laindon Rail Station is 9.1 miles; to Basildon Rail Station is 9.9 miles; to Gidea Park Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monitor Cleaning Services Limited is a Private Limited Company. The company registration number is 02526388. Monitor Cleaning Services Limited has been working since 30 July 1990. The present status of the company is Active. The registered address of Monitor Cleaning Services Limited is 3 B Robins Wharf Grove Road Northfleet Kent Da11 9ax. . PYZER, Clive Scott is a Secretary of the company. HENRY, Angus is a Director of the company. PYZER, Clive is a Director of the company. Secretary ROBATHAN, Helen has been resigned. Secretary RODMAN, Paul Michael has been resigned. Director HOWARD, Gary John has been resigned. Director HOWARD, John Charles Arthur has been resigned. Director MASON, Graham John has been resigned. Director ROBATHAN, Helen has been resigned. Director RODMAN, Paul Michael has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
PYZER, Clive Scott
Appointed Date: 01 August 2013

Director
HENRY, Angus
Appointed Date: 24 January 2013
69 years old

Director
PYZER, Clive
Appointed Date: 24 January 2013
60 years old

Resigned Directors

Secretary
ROBATHAN, Helen
Resigned: 14 September 1995

Secretary
RODMAN, Paul Michael
Resigned: 24 January 2013
Appointed Date: 14 September 1995

Director
HOWARD, Gary John
Resigned: 24 January 2013
Appointed Date: 14 September 1995
63 years old

Director
HOWARD, John Charles Arthur
Resigned: 31 October 2000
Appointed Date: 14 September 1995
87 years old

Director
MASON, Graham John
Resigned: 14 September 1995
70 years old

Director
ROBATHAN, Helen
Resigned: 14 September 1995
71 years old

Director
RODMAN, Paul Michael
Resigned: 24 January 2013
Appointed Date: 14 September 1995
67 years old

Persons With Significant Control

Monitor Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONITOR CLEANING SERVICES LIMITED Events

12 Aug 2016
Confirmation statement made on 30 July 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4

01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
30 Jul 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4

...
... and 70 more events
05 Jan 1992
Return made up to 30/07/91; full list of members

30 Aug 1990
Registered office changed on 30/08/90 from: 180 chesterfield drive sevenoaks kent TN13 2EF

30 Aug 1990
Accounting reference date notified as 30/06

06 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jul 1990
Incorporation

MONITOR CLEANING SERVICES LIMITED Charges

30 May 2013
Charge code 0252 6388 0003
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
24 January 2013
Composite guarantee and debenture
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
29 October 2004
Composite all assets guarantee and debenture
Delivered: 5 November 2004
Status: Satisfied on 28 January 2013
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…