MONITOR SERVICES LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA11 9AX

Company number 02641435
Status Active
Incorporation Date 28 August 1991
Company Type Private Limited Company
Address 3(B) 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 ninety-one events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption full 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 4.06 . The most likely internet sites of MONITOR SERVICES LIMITED are www.monitorservices.co.uk, and www.monitor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two 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 Services Limited is a Private Limited Company. The company registration number is 02641435. Monitor Services Limited has been working since 28 August 1991. The present status of the company is Active. The registered address of Monitor Services Limited is 3 B 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 HENRY, Bernice has been resigned. 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 "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
HENRY, Bernice
Resigned: 24 January 2013
Appointed Date: 22 April 2012

Secretary
ROBATHAN, Helen
Resigned: 19 October 1998
Appointed Date: 28 August 1991

Secretary
RODMAN, Paul Michael
Resigned: 22 April 2012
Appointed Date: 19 October 1998

Director
HOWARD, Gary John
Resigned: 24 January 2013
Appointed Date: 19 October 1998
63 years old

Director
HOWARD, John Charles Arthur
Resigned: 31 October 2000
Appointed Date: 19 October 1998
87 years old

Director
MASON, Graham John
Resigned: 19 October 1998
Appointed Date: 28 August 1991
70 years old

Director
ROBATHAN, Helen
Resigned: 19 October 1998
Appointed Date: 28 August 1991
71 years old

Director
RODMAN, Paul Michael
Resigned: 24 January 2013
Appointed Date: 19 October 1998
67 years old

Persons With Significant Control

Heyzer Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONITOR SERVICES LIMITED Events

31 Jul 2016
Confirmation statement made on 30 July 2016 with updates
20 Jul 2016
Total exemption full 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 4.06

08 Jul 2015
Total exemption full accounts made up to 31 December 2014
12 Aug 2014
Total exemption full accounts made up to 31 December 2013
...
... and 81 more events
19 Apr 1993
Resolutions
  • ELRES ‐ Elective resolution

08 Oct 1992
Return made up to 28/08/92; full list of members

04 Sep 1991
New secretary appointed;director resigned;new director appointed

04 Sep 1991
Secretary resigned;new director appointed

28 Aug 1991
Incorporation

MONITOR SERVICES LIMITED Charges

30 May 2013
Charge code 0264 1435 0005
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…
27 August 1999
Legal charge
Delivered: 3 September 1999
Status: Satisfied on 9 January 2013
Persons entitled: Barclays Bank PLC
Description: 3B robins wharf,grove road,northfleet,kent.t/no:K688298.
2 March 1999
Fixed charge over the book debts
Delivered: 5 March 1999
Status: Satisfied on 28 January 2013
Persons entitled: Nmb-Heller Limited and/or Any Receiver
Description: All monies payable to the company and all other rights the…