CLEARVIEW CLEANING SERVICES (HEREFORD) LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9TA

Company number 04128774
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address MORTIMER HOUSE, HOLMER ROAD, HEREFORD, UNITED KINGDOM, HR4 9TA
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Registered office address changed from 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Mortimer House Holmer Road Hereford HR4 9TA on 20 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLEARVIEW CLEANING SERVICES (HEREFORD) LIMITED are www.clearviewcleaningserviceshereford.co.uk, and www.clearview-cleaning-services-hereford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Clearview Cleaning Services Hereford Limited is a Private Limited Company. The company registration number is 04128774. Clearview Cleaning Services Hereford Limited has been working since 20 December 2000. The present status of the company is Active. The registered address of Clearview Cleaning Services Hereford Limited is Mortimer House Holmer Road Hereford United Kingdom Hr4 9ta. . NOWOSIELSKA, Jane Elizabeth is a Secretary of the company. DIXON, Peter Weightman is a Director of the company. NOWOSIELSKI, Edward Czeslaw is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
NOWOSIELSKA, Jane Elizabeth
Appointed Date: 20 December 2000

Director
DIXON, Peter Weightman
Appointed Date: 20 December 2000
62 years old

Director
NOWOSIELSKI, Edward Czeslaw
Appointed Date: 20 December 2000
67 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 December 2000
Appointed Date: 20 December 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 December 2000
Appointed Date: 20 December 2000

Persons With Significant Control

Mr Edward Czeslaw Nowosielski
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Jane Nowosieldska
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

CLEARVIEW CLEANING SERVICES (HEREFORD) LIMITED Events

01 Feb 2017
Confirmation statement made on 20 December 2016 with updates
20 Oct 2016
Registered office address changed from 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Mortimer House Holmer Road Hereford HR4 9TA on 20 October 2016
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 264

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
20 Apr 2001
New director appointed
24 Jan 2001
Particulars of mortgage/charge
27 Dec 2000
Secretary resigned
27 Dec 2000
Director resigned
20 Dec 2000
Incorporation

CLEARVIEW CLEANING SERVICES (HEREFORD) LIMITED Charges

4 September 2002
Debenture
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Robert Dixon
Description: All freehold and leasehold property present and future with…
4 September 2002
Debenture
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Ann Dixon
Description: All freehold and leasehold property present and future with…
16 January 2001
Debenture
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…