CLINISERVE LIMITED
LEEDS LIFESTYLE CLINICAL WASTE LIMITED

Hellopages » West Yorkshire » Leeds » LS10 2LF

Company number 02903443
Status Active
Incorporation Date 1 March 1994
Company Type Private Limited Company
Address INDIGO HOUSE, SUSSEX AVENUE, LEEDS, WEST YORKSHIRE, LS10 2LF
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CLINISERVE LIMITED are www.cliniserve.co.uk, and www.cliniserve.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Garforth Rail Station is 5.7 miles; to Wakefield Kirkgate Rail Station is 6.8 miles; to Sandal & Agbrigg Rail Station is 7.9 miles; to Ravensthorpe Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cliniserve Limited is a Private Limited Company. The company registration number is 02903443. Cliniserve Limited has been working since 01 March 1994. The present status of the company is Active. The registered address of Cliniserve Limited is Indigo House Sussex Avenue Leeds West Yorkshire Ls10 2lf. . JOHNSTON, John Paul is a Director of the company. Secretary BARNES, Simon William Stewart has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LLOYD, David Alan has been resigned. Secretary MILLARD, Nicole Ann has been resigned. Secretary WOOLLEY, Michael John has been resigned. Director ALUTTO, Charles Anthony has been resigned. Director BARNES, Simon William Stewart has been resigned. Director BOUGHTON, Marie Louise has been resigned. Director BOUGHTON, Marie Louise has been resigned. Director DIEDRICHS, Gustav Axel has been resigned. Director ELLIOTT, Lee Robert has been resigned. Director FALKMAN, Edwin Gosta has been resigned. Director FRY, Nicholas Rodney Lowther has been resigned. Director GEARY, James Daniel has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HIGGINS, Andrew David has been resigned. Director LLOYD, David Alan has been resigned. Director PALMER, Philip Edward has been resigned. Director SIMPSON, Paul has been resigned. Director VASSALLO, Andrew Joseph has been resigned. Director WINGATE, Alexis James has been resigned. Director WINGATE, Stephan Anthony has been resigned. Director WOOLLEY, Michael John has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
JOHNSTON, John Paul
Appointed Date: 31 August 2011
59 years old

Resigned Directors

Secretary
BARNES, Simon William Stewart
Resigned: 06 April 2009
Appointed Date: 25 February 2004

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 March 1994
Appointed Date: 01 March 1994

Secretary
LLOYD, David Alan
Resigned: 30 March 2012
Appointed Date: 06 April 2009

Secretary
MILLARD, Nicole Ann
Resigned: 24 July 1998
Appointed Date: 22 March 1994

Secretary
WOOLLEY, Michael John
Resigned: 11 February 2004
Appointed Date: 24 July 1998

Director
ALUTTO, Charles Anthony
Resigned: 02 December 2010
Appointed Date: 06 April 2009
59 years old

Director
BARNES, Simon William Stewart
Resigned: 06 April 2009
Appointed Date: 25 February 2002
76 years old

Director
BOUGHTON, Marie Louise
Resigned: 21 October 1998
Appointed Date: 24 July 1998
67 years old

Director
BOUGHTON, Marie Louise
Resigned: 24 July 1998
Appointed Date: 22 March 1994
67 years old

Director
DIEDRICHS, Gustav Axel
Resigned: 06 April 2009
Appointed Date: 29 November 2006
81 years old

Director
ELLIOTT, Lee Robert
Resigned: 18 January 2012
Appointed Date: 01 May 2005
61 years old

Director
FALKMAN, Edwin Gosta
Resigned: 06 April 2009
Appointed Date: 25 February 2004
81 years old

Director
FRY, Nicholas Rodney Lowther
Resigned: 06 April 2009
Appointed Date: 27 November 2002
78 years old

Director
GEARY, James Daniel
Resigned: 05 February 2009
Appointed Date: 12 July 2000
52 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 March 1994
Appointed Date: 01 March 1994
71 years old

Director
HIGGINS, Andrew David
Resigned: 30 April 2010
Appointed Date: 01 May 2005
63 years old

Director
LLOYD, David Alan
Resigned: 30 March 2012
Appointed Date: 06 April 2009
63 years old

Director
PALMER, Philip Edward
Resigned: 30 January 2002
Appointed Date: 24 July 1998
79 years old

Director
SIMPSON, Paul
Resigned: 31 August 2011
Appointed Date: 06 April 2009
64 years old

Director
VASSALLO, Andrew Joseph
Resigned: 06 April 2009
Appointed Date: 01 May 2008
71 years old

Director
WINGATE, Alexis James
Resigned: 06 April 2009
Appointed Date: 06 November 2008
56 years old

Director
WINGATE, Stephan Anthony
Resigned: 06 April 2009
Appointed Date: 24 July 1998
86 years old

Director
WOOLLEY, Michael John
Resigned: 11 February 2004
Appointed Date: 24 July 1998
82 years old

Persons With Significant Control

Cliniserve Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLINISERVE LIMITED Events

13 Apr 2017
Accounts for a dormant company made up to 31 December 2016
15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 95,000

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 140 more events
07 Apr 1994
Secretary resigned;new secretary appointed

07 Apr 1994
Director resigned;new director appointed

30 Mar 1994
Company name changed economyboom LIMITED\certificate issued on 31/03/94
01 Mar 1994
Certificate of incorporation
01 Mar 1994
Incorporation

CLINISERVE LIMITED Charges

17 October 2008
Certificate of assignment pursuant to a master chattel mortgage dated 5 august 2008 and
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Power distribution board ap switch-gear clpdp 001/0608…
16 October 2008
Certificate of assignment pursuant to a master chattel mortgage dated 5 august 2008 and
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 aluminium carts with linkage donland, linkage for 5 other…
15 October 2008
Certificate of assignment pursuant to a master chattel mortgage dated 5 august 2008 and
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Compressor gardner denver ks 11-ESE7 ba 14437001, air…
14 October 2008
Certificate of assignment pursuant to a master chattel mortgage dated 5 august 2008 and
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Bin washing machine newsmith typhoon KM2255 08-7233 see…
13 October 2008
Certificate of assignment pursuant to a master chattel mortgage dated 5 august 2008 and
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Autoclave hoval PD5500 711882L 30251, hydraulics door panel…
12 October 2008
Certificate of assignment pursuant to a master chattel mortgage dated 5 august 2008 and
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Boiler hoval thd.U.3000 EX111 K69979, boiler burner dunphy…
25 September 2008
Certificate of assignment
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Floor scale new city scales 1530-1515 serial number 710232…
24 September 2008
Certificate of assignment
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Brine tank 1 grundfos alldos serial number 08/11228 brine…
7 August 2008
Certificate of assignment
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The secured property means the equipment see image for full…
6 August 2008
Certificate of assignment
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The secured property means the equipment see image for full…
5 August 2008
Chattel mortgage
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland
Description: Mortgage of secured property see image for full details.
16 February 2007
Chattel mortgage
Delivered: 20 February 2007
Status: Satisfied on 2 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A clinical waste sterilisation facility comprising of a…
8 November 2005
Certificate of charge and assignment
Delivered: 16 November 2005
Status: Satisfied on 2 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The pakawaste binwasher s/n 5414 pwt 0505 and all the…
30 April 2004
Legal charge
Delivered: 1 May 2004
Status: Satisfied on 2 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being unit b arunside industrial estate fort…
8 September 2003
Debenture
Delivered: 8 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 August 2003
Assignment
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy all sums assured by it and all bonuses and…
24 April 2002
Debenture
Delivered: 9 May 2002
Status: Satisfied on 20 May 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
9 April 1999
Debenture
Delivered: 21 April 1999
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1999
Rent deposit deed
Delivered: 5 February 1999
Status: Outstanding
Persons entitled: Robert Langmead
Description: The interest of the company in the deposit account as…
22 January 1999
Rent deposit deed
Delivered: 5 February 1999
Status: Satisfied on 6 September 2003
Persons entitled: Robert Langmead
Description: The interest of the company in the deposit account as…