CLASSIC CLEANING SERVICES LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 04670962
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address GROUND FLOOR 5 ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, CM20 2BN
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Director's details changed for Alan Richard Rothwell on 27 September 2016; Director's details changed for Martin Fagan on 27 September 2016. The most likely internet sites of CLASSIC CLEANING SERVICES LIMITED are www.classiccleaningservices.co.uk, and www.classic-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Classic Cleaning Services Limited is a Private Limited Company. The company registration number is 04670962. Classic Cleaning Services Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Classic Cleaning Services Limited is Ground Floor 5 Astra Centre Edinburgh Way Harlow Essex Cm20 2bn. . ROTHWELL, Alan Richard is a Secretary of the company. FAGAN, Martin is a Director of the company. ROTHWELL, Alan Richard is a Director of the company. Secretary FAGAN, Donna has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director FAGAN, Martin has been resigned. Director ISSAH, Atta Ullah has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
ROTHWELL, Alan Richard
Appointed Date: 27 June 2005

Director
FAGAN, Martin
Appointed Date: 27 June 2005
54 years old

Director
ROTHWELL, Alan Richard
Appointed Date: 27 June 2005
52 years old

Resigned Directors

Secretary
FAGAN, Donna
Resigned: 30 June 2005
Appointed Date: 19 February 2003

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Director
FAGAN, Martin
Resigned: 01 September 2004
Appointed Date: 19 February 2003
54 years old

Director
ISSAH, Atta Ullah
Resigned: 27 June 2005
Appointed Date: 01 September 2004
62 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Mr Alan Richard Rothwell
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CLASSIC CLEANING SERVICES LIMITED Events

11 May 2017
Confirmation statement made on 28 March 2017 with updates
27 Sep 2016
Director's details changed for Alan Richard Rothwell on 27 September 2016
27 Sep 2016
Director's details changed for Martin Fagan on 27 September 2016
22 Sep 2016
Director's details changed for Martin Fagan on 9 September 2016
22 Sep 2016
Director's details changed for Alan Richard Rothwell on 9 September 2016
...
... and 57 more events
06 Mar 2003
New secretary appointed
06 Mar 2003
Registered office changed on 06/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
26 Feb 2003
Secretary resigned
26 Feb 2003
Director resigned
19 Feb 2003
Incorporation

CLASSIC CLEANING SERVICES LIMITED Charges

21 September 2015
Charge code 0467 0962 0004
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
16 May 2012
Debenture
Delivered: 17 May 2012
Status: Satisfied on 19 May 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 March 2007
Debenture
Delivered: 14 March 2007
Status: Satisfied on 9 October 2015
Persons entitled: Arbuthnot Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 June 2006
Fixed and floating charge
Delivered: 14 June 2006
Status: Satisfied on 10 September 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…