CLEANTEC SERVICES LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 5PW

Company number 04155336
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address 52 HIGH STREET, PINNER, MIDDLESEX, HA5 5PW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 200 . The most likely internet sites of CLEANTEC SERVICES LIMITED are www.cleantecservices.co.uk, and www.cleantec-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Cleantec Services Limited is a Private Limited Company. The company registration number is 04155336. Cleantec Services Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of Cleantec Services Limited is 52 High Street Pinner Middlesex Ha5 5pw. . ROGERS, Christopher James is a Secretary of the company. ROCHFORD, Peter Francis is a Director of the company. ROGERS, Christopher James is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUGHES, Haydn Philip has been resigned. Director WISE, Gary William John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ROGERS, Christopher James
Appointed Date: 07 February 2001

Director
ROCHFORD, Peter Francis
Appointed Date: 07 February 2001
55 years old

Director
ROGERS, Christopher James
Appointed Date: 07 February 2001
63 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 February 2001
Appointed Date: 07 February 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 February 2001
Appointed Date: 07 February 2001

Director
HUGHES, Haydn Philip
Resigned: 15 September 2015
Appointed Date: 30 November 2008
68 years old

Director
WISE, Gary William John
Resigned: 31 May 2002
Appointed Date: 07 February 2001
57 years old

Persons With Significant Control

Peter Francis Rochford
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christopher James Rogers
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEANTEC SERVICES LIMITED Events

23 Jan 2017
Confirmation statement made on 12 January 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 May 2016
27 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200

26 Sep 2015
Termination of appointment of Haydn Philip Hughes as a director on 15 September 2015
11 Sep 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 40 more events
14 Feb 2001
New secretary appointed;new director appointed
14 Feb 2001
Director resigned
14 Feb 2001
Secretary resigned
14 Feb 2001
New director appointed
07 Feb 2001
Incorporation

CLEANTEC SERVICES LIMITED Charges

16 March 2011
Debenture
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2004
All assets debenture deed
Delivered: 23 April 2004
Status: Satisfied on 19 April 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 February 2003
Debenture
Delivered: 8 February 2003
Status: Satisfied on 19 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…