CA SUPPORT SERVICES LIMITED
LONDON CLEAN A SERVICES LIMITED

Hellopages » Greater London » Newham » E15 4HF

Company number 03358026
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address 1 VICARAGE LANE, LONDON, E15 4HF
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 033580260002 in full; Termination of appointment of Michelle Pritchett as a director on 20 January 2017. The most likely internet sites of CA SUPPORT SERVICES LIMITED are www.casupportservices.co.uk, and www.ca-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Ca Support Services Limited is a Private Limited Company. The company registration number is 03358026. Ca Support Services Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Ca Support Services Limited is 1 Vicarage Lane London E15 4hf. . PRITCHETT, Michael Ian Kenneth is a Secretary of the company. PRITCHETT, Michael Ian Kenneth is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PRITCHETT, Bernadine Heather has been resigned. Director PRITCHETT, Michelle has been resigned. Director PRITCHETT, Reginald Wayne has been resigned. Director WILSON, Gordon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
PRITCHETT, Michael Ian Kenneth
Appointed Date: 22 April 1997

Director
PRITCHETT, Michael Ian Kenneth
Appointed Date: 22 April 1997
57 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 April 1997
Appointed Date: 22 April 1997

Director
PRITCHETT, Bernadine Heather
Resigned: 04 January 2017
Appointed Date: 03 November 2005
58 years old

Director
PRITCHETT, Michelle
Resigned: 20 January 2017
Appointed Date: 20 May 2008
58 years old

Director
PRITCHETT, Reginald Wayne
Resigned: 03 November 2005
Appointed Date: 22 April 1997
87 years old

Director
WILSON, Gordon
Resigned: 04 December 2015
Appointed Date: 01 July 2012
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 April 1997
Appointed Date: 22 April 1997

Persons With Significant Control

Michael Ian Kenneth Prichett
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Michelle Pritchett
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CA SUPPORT SERVICES LIMITED Events

11 May 2017
Satisfaction of charge 1 in full
13 Apr 2017
Satisfaction of charge 033580260002 in full
20 Jan 2017
Termination of appointment of Michelle Pritchett as a director on 20 January 2017
04 Jan 2017
Termination of appointment of Bernadine Heather Pritchett as a director on 4 January 2017
23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
...
... and 62 more events
08 May 1997
New secretary appointed;new director appointed
08 May 1997
New director appointed
08 May 1997
Director resigned
08 May 1997
Secretary resigned
22 Apr 1997
Incorporation

CA SUPPORT SERVICES LIMITED Charges

19 April 2016
Charge code 0335 8026 0003
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…
26 September 2014
Charge code 0335 8026 0002
Delivered: 29 September 2014
Status: Satisfied on 13 April 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
22 November 2007
Debenture
Delivered: 28 November 2007
Status: Satisfied on 11 May 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…