MUNICIPAL CLEANSING SERVICES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK11 1EA
Company number 02102255
Status Active
Incorporation Date 23 February 1987
Company Type Private Limited Company
Address 15 WOLVERTON ROAD, STONY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK11 1EA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MUNICIPAL CLEANSING SERVICES LIMITED are www.municipalcleansingservices.co.uk, and www.municipal-cleansing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Milton Keynes Central Rail Station is 3.6 miles; to Bletchley Rail Station is 6.4 miles; to Fenny Stratford Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Municipal Cleansing Services Limited is a Private Limited Company. The company registration number is 02102255. Municipal Cleansing Services Limited has been working since 23 February 1987. The present status of the company is Active. The registered address of Municipal Cleansing Services Limited is 15 Wolverton Road Stony Stratford Milton Keynes Buckinghamshire Mk11 1ea. . AH ACCOUNTING LIMITED is a Secretary of the company. RAY, Andrew Charles is a Director of the company. RAY, Mary Josephine is a Director of the company. Secretary RAY, Erroll Charles has been resigned. Director CUTTELL, Willis Robert has been resigned. Director DAWE, Philip Blatchford has been resigned. Director RAY, Erroll Charles has been resigned. Director RAY, Josephine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AH ACCOUNTING LIMITED
Appointed Date: 29 December 2008

Director
RAY, Andrew Charles
Appointed Date: 22 February 2009
67 years old

Director
RAY, Mary Josephine
Appointed Date: 12 January 2005
66 years old

Resigned Directors

Secretary
RAY, Erroll Charles
Resigned: 29 December 2008

Director
CUTTELL, Willis Robert
Resigned: 07 April 2000
88 years old

Director
DAWE, Philip Blatchford
Resigned: 03 March 2000
76 years old

Director
RAY, Erroll Charles
Resigned: 24 February 2013
98 years old

Director
RAY, Josephine
Resigned: 27 July 2012
Appointed Date: 27 March 2000
102 years old

Persons With Significant Control

Municipal Cleansing Services (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MUNICIPAL CLEANSING SERVICES LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,000

18 Aug 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 50,000

...
... and 90 more events
19 May 1987
Director resigned;new director appointed

19 May 1987
Registered office changed on 19/05/87 from: 2 baches street london N1 6EE

28 Apr 1987
Memorandum and Articles of Association

26 Mar 1987
Company name changed bestdove LIMITED\certificate issued on 26/03/87

23 Feb 1987
Certificate of Incorporation

MUNICIPAL CLEANSING SERVICES LIMITED Charges

21 July 1994
Legal charge
Delivered: 3 August 1994
Status: Satisfied on 23 November 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings k/a unit n, chesney wold, bleak hall…
3 May 1991
Legal charge
Delivered: 17 May 1991
Status: Satisfied on 3 September 2002
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the northeast side of chesney wold…
15 March 1988
Debenture
Delivered: 22 March 1988
Status: Satisfied on 3 September 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…