MIDLAND COMMERCIAL CLEANERS LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 1EX

Company number 04321775
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address SYNERGY HOUSE 7 ACORN BUSINESS PARK, COMMERCIAL GATE, MANSFIELD, NOTTINGHAMSHIRE, NG18 1EX
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Confirmation statement made on 2 February 2017 with updates; Statement of capital following an allotment of shares on 24 October 2016 GBP 3.00 . The most likely internet sites of MIDLAND COMMERCIAL CLEANERS LIMITED are www.midlandcommercialcleaners.co.uk, and www.midland-commercial-cleaners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Kirkby in Ashfield Rail Station is 3.6 miles; to Hucknall Rail Station is 7 miles; to Bulwell Rail Station is 9.7 miles; to Langley Mill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Commercial Cleaners Limited is a Private Limited Company. The company registration number is 04321775. Midland Commercial Cleaners Limited has been working since 13 November 2001. The present status of the company is Active. The registered address of Midland Commercial Cleaners Limited is Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire Ng18 1ex. . TOSTEVIN, Andrew Renouf is a Secretary of the company. LAMB, Shaun Mark is a Director of the company. TOSTEVIN, Andrew Renouf is a Director of the company. Secretary CARTER, Jill Tina has been resigned. Secretary CLARKE, Stephen Arthur has been resigned. Secretary GREGG, Anthony Richard has been resigned. Secretary HUGGINS, Peter has been resigned. Secretary MCGAHON, Keri has been resigned. Secretary TOSTEVIN, Andrew Renouf has been resigned. Secretary WILLIAMS, Hilary has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CARTER, Jill Tina has been resigned. Director CLARKE, Stephen Arthur has been resigned. Director MCGAHON, Keri has been resigned. Director TOSTEVIN, Susan has been resigned. Director WILLIAMS, Hilary has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
TOSTEVIN, Andrew Renouf
Appointed Date: 23 November 2007

Director
LAMB, Shaun Mark
Appointed Date: 19 April 2016
42 years old

Director
TOSTEVIN, Andrew Renouf
Appointed Date: 19 November 2001
74 years old

Resigned Directors

Secretary
CARTER, Jill Tina
Resigned: 23 November 2007
Appointed Date: 19 June 2006

Secretary
CLARKE, Stephen Arthur
Resigned: 30 July 2002
Appointed Date: 12 April 2002

Secretary
GREGG, Anthony Richard
Resigned: 24 April 2003
Appointed Date: 30 July 2002

Secretary
HUGGINS, Peter
Resigned: 12 April 2002
Appointed Date: 19 November 2001

Secretary
MCGAHON, Keri
Resigned: 10 December 2003
Appointed Date: 29 July 2003

Secretary
TOSTEVIN, Andrew Renouf
Resigned: 29 July 2003
Appointed Date: 24 April 2003

Secretary
WILLIAMS, Hilary
Resigned: 19 June 2006
Appointed Date: 26 August 2003

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 19 November 2001
Appointed Date: 13 November 2001

Director
CARTER, Jill Tina
Resigned: 28 January 2008
Appointed Date: 22 January 2007
52 years old

Director
CLARKE, Stephen Arthur
Resigned: 23 June 2003
Appointed Date: 30 July 2002
70 years old

Director
MCGAHON, Keri
Resigned: 10 December 2003
Appointed Date: 29 July 2003
48 years old

Director
TOSTEVIN, Susan
Resigned: 27 March 2015
Appointed Date: 18 September 2007
63 years old

Director
WILLIAMS, Hilary
Resigned: 19 June 2006
Appointed Date: 31 August 2004
56 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 19 November 2001
Appointed Date: 13 November 2001

Persons With Significant Control

Mrs Susan Tostevin
Notified on: 24 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Anna Margaret Tostevin
Notified on: 19 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Renouf Tostevin
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun Mark Lamb
Notified on: 14 November 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDLAND COMMERCIAL CLEANERS LIMITED Events

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
14 Nov 2016
Statement of capital following an allotment of shares on 24 October 2016
  • GBP 3.00

11 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Nov 2016
Change of share class name or designation
...
... and 74 more events
22 Nov 2001
Registered office changed on 22/11/01 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
22 Nov 2001
New secretary appointed
21 Nov 2001
Secretary resigned
21 Nov 2001
Director resigned
13 Nov 2001
Incorporation

MIDLAND COMMERCIAL CLEANERS LIMITED Charges

3 October 2002
Debenture
Delivered: 12 October 2002
Status: Satisfied on 12 March 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…