KLEENEZE LIMITED
ACCRINGTON KLEENEZE UK LIMITED HAMSARD 3005 LIMITED

Hellopages » Lancashire » Hyndburn » BB5 0RE

Company number 05801085
Status Active
Incorporation Date 29 April 2006
Company Type Private Limited Company
Address SUITE 6, THIRD FLOOR THE GLOBE CENTRE, ST. JAMES SQUARE, ACCRINGTON, LANCASHIRE, UNITED KINGDOM, BB5 0RE
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registration of charge 058010850007, created on 21 February 2017; Termination of appointment of Alan Fearnley as a director on 7 February 2017; Registration of charge 058010850006, created on 5 January 2017. The most likely internet sites of KLEENEZE LIMITED are www.kleeneze.co.uk, and www.kleeneze.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Kleeneze Limited is a Private Limited Company. The company registration number is 05801085. Kleeneze Limited has been working since 29 April 2006. The present status of the company is Active. The registered address of Kleeneze Limited is Suite 6 Third Floor The Globe Centre St James Square Accrington Lancashire United Kingdom Bb5 0re. . COOK, Duncan Stuart is a Director of the company. HILL, Angela is a Director of the company. KHATKAR, Michael is a Director of the company. ROCHON, John Philip is a Director of the company. ROCHON, William John Philip is a Director of the company. ROCHON HAFER, Heidi is a Director of the company. Secretary ASHCROFT, Mark has been resigned. Secretary BOLTON, Ivan Joseph, Dr has been resigned. Secretary HOWE, Matt Joyner has been resigned. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BOLTON, Ivan Joseph, Dr has been resigned. Director BURKE, Lisa Jane has been resigned. Director CHAPMAN, Keith has been resigned. Director DUTTON, David Brian has been resigned. Director FEARNLEY, Alan has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director HINTON, Christopher David has been resigned. Director HOWE, Matt Joyner has been resigned. Director JOLLY, Patrick Edmund has been resigned. Director KOWALSKI, Timothy John has been resigned. Director MACK, Russell Ray has been resigned. Director MACK, Ryan Christopher has been resigned. Director MAUDSLEY, Pilip Binns has been resigned. Director MORGAN, Andrew has been resigned. Director SIDDLE, Roger William John has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
COOK, Duncan Stuart
Appointed Date: 13 January 2016
49 years old

Director
HILL, Angela
Appointed Date: 20 September 2015
68 years old

Director
KHATKAR, Michael
Appointed Date: 20 September 2015
61 years old

Director
ROCHON, John Philip
Appointed Date: 25 September 2016
74 years old

Director
ROCHON, William John Philip
Appointed Date: 24 March 2015
48 years old

Director
ROCHON HAFER, Heidi
Appointed Date: 25 September 2016
52 years old

Resigned Directors

Secretary
ASHCROFT, Mark
Resigned: 24 March 2015
Appointed Date: 15 December 2011

Secretary
BOLTON, Ivan Joseph, Dr
Resigned: 15 December 2011
Appointed Date: 13 October 2006

Secretary
HOWE, Matt Joyner
Resigned: 21 June 2015
Appointed Date: 24 March 2015

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 13 October 2006
Appointed Date: 29 April 2006

Director
BOLTON, Ivan Joseph, Dr
Resigned: 29 February 2012
Appointed Date: 13 October 2006
81 years old

Director
BURKE, Lisa Jane
Resigned: 12 February 2016
Appointed Date: 24 March 2015
57 years old

Director
CHAPMAN, Keith
Resigned: 01 April 2010
Appointed Date: 13 October 2006
83 years old

Director
DUTTON, David Brian
Resigned: 02 October 2007
Appointed Date: 13 October 2006
66 years old

Director
FEARNLEY, Alan
Resigned: 07 February 2017
Appointed Date: 04 January 2016
75 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 13 October 2006
Appointed Date: 29 April 2006

Director
HINTON, Christopher David
Resigned: 31 August 2010
Appointed Date: 01 July 2008
55 years old

Director
HOWE, Matt Joyner
Resigned: 11 July 2016
Appointed Date: 24 March 2015
37 years old

Director
JOLLY, Patrick Edmund
Resigned: 30 November 2009
Appointed Date: 13 October 2006
60 years old

Director
KOWALSKI, Timothy John
Resigned: 24 March 2015
Appointed Date: 02 August 2010
66 years old

Director
MACK, Russell Ray
Resigned: 23 September 2015
Appointed Date: 24 March 2015
74 years old

Director
MACK, Ryan Christopher
Resigned: 01 April 2016
Appointed Date: 24 March 2015
37 years old

Director
MAUDSLEY, Pilip Binns
Resigned: 24 March 2015
Appointed Date: 13 October 2006
65 years old

Director
MORGAN, Andrew
Resigned: 01 December 2015
Appointed Date: 24 March 2015
60 years old

Director
SIDDLE, Roger William John
Resigned: 24 March 2015
Appointed Date: 15 September 2010
64 years old

KLEENEZE LIMITED Events

24 Feb 2017
Registration of charge 058010850007, created on 21 February 2017
08 Feb 2017
Termination of appointment of Alan Fearnley as a director on 7 February 2017
06 Jan 2017
Registration of charge 058010850006, created on 5 January 2017
23 Nov 2016
Appointment of Mrs Heidi Rochon Hafer as a director on 25 September 2016
23 Nov 2016
Appointment of Mr John Phillip Rochon as a director on 25 September 2016
...
... and 95 more events
20 Nov 2006
New secretary appointed;new director appointed
20 Nov 2006
New director appointed
03 Nov 2006
Company name changed kleeneze uk LIMITED\certificate issued on 03/11/06
16 Oct 2006
Company name changed hamsard 3005 LIMITED\certificate issued on 16/10/06
29 Apr 2006
Incorporation

KLEENEZE LIMITED Charges

21 February 2017
Charge code 0580 1085 0007
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: The Greater Manchester Combined Authority
Description: Contains fixed charge…
5 January 2017
Charge code 0580 1085 0006
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Dominion Capital Llc
Description: Contains fixed charge…
21 January 2015
Charge code 0580 1085 0005
Delivered: 27 January 2015
Status: Satisfied on 2 April 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 January 2015
Charge code 0580 1085 0004
Delivered: 27 January 2015
Status: Satisfied on 2 April 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 July 2009
A security agreement
Delivered: 4 August 2009
Status: Satisfied on 2 April 2015
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Creditors (The Security Agent)
Description: First fixed charge land investments plant and machinery…
24 July 2009
Debenture
Delivered: 3 August 2009
Status: Satisfied on 2 April 2015
Persons entitled: Barclays Bank PLC as Agent and Security Trustee for the Secured Creditors (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
24 July 2009
A charge of shares
Delivered: 3 August 2009
Status: Satisfied on 2 April 2015
Persons entitled: Barclays Bank PLC Acting in Its Capacity as Security Trustee for the Secured Creditors (The Security Agent)
Description: All rights to the shares see image for full details.