MONITOR HYGIENE SERVICES LIMITED
GRAVESEND PHOENIX MEDIA LIMITED

Hellopages » Kent » Gravesham » DA11 9AX

Company number 03998504
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address 3B ROBINS WHARF, GROVE ROAD NORTHFLEET, GRAVESEND, KENT, DA11 9AX
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities, 81210 - General cleaning of buildings, 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 4 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MONITOR HYGIENE SERVICES LIMITED are www.monitorhygieneservices.co.uk, and www.monitor-hygiene-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five 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 Hygiene Services Limited is a Private Limited Company. The company registration number is 03998504. Monitor Hygiene Services Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of Monitor Hygiene Services Limited is 3b Robins Wharf Grove Road Northfleet Gravesend 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 MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED has been resigned. Secretary ROBATHAN, Helen has been resigned. Secretary RODMAN, Paul Michael has been resigned. Director HOWARD, Gary John has been resigned. Director MASON, Graham John has been resigned. Director MWL DIRECTORS LTD has been resigned. Director ROBATHAN, Helen has been resigned. Director RODMAN, Paul Michael has been resigned. The company operates in "Temporary employment agency activities".


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
MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED
Resigned: 21 September 2000
Appointed Date: 22 May 2000

Secretary
ROBATHAN, Helen
Resigned: 02 January 2001
Appointed Date: 21 September 2000

Secretary
RODMAN, Paul Michael
Resigned: 24 January 2013
Appointed Date: 02 January 2001

Director
HOWARD, Gary John
Resigned: 24 January 2013
Appointed Date: 02 January 2001
63 years old

Director
MASON, Graham John
Resigned: 02 January 2001
Appointed Date: 21 September 2000
70 years old

Director
MWL DIRECTORS LTD
Resigned: 21 September 2000
Appointed Date: 22 May 2000

Director
ROBATHAN, Helen
Resigned: 02 January 2001
Appointed Date: 21 September 2000
71 years old

Director
RODMAN, Paul Michael
Resigned: 24 January 2013
Appointed Date: 02 January 2001
67 years old

MONITOR HYGIENE SERVICES LIMITED Events

13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4

01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
30 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 4

30 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 57 more events
02 Oct 2000
New secretary appointed;new director appointed
02 Oct 2000
New director appointed
25 Sep 2000
Director resigned
25 Sep 2000
Secretary resigned
22 May 2000
Incorporation

MONITOR HYGIENE SERVICES LIMITED Charges

30 May 2013
Charge code 0399 8504 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…