SOUTH EAST CLEANING SUPPLIES LIMITED
NEWPORT QUALITY CLEANING SERVICES EUROPE LIMITED SOUTH EAST CLEANING SUPPLIES LIMITED

Hellopages » Newport » Newport » NP20 5NT

Company number 05797162
Status Liquidation
Incorporation Date 26 April 2006
Company Type Private Limited Company
Address PURNELLS, 5/6 WATERSIDE COURT, ALBANY STREET, NEWPORT, S. WALES, NP20 5NT
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from Ryan Centre Star Road Partridge Green Horsham West Sussex RH13 8RA to C/O Purnells 5/6 Waterside Court Albany Street Newport S. Wales NP20 5NT on 24 March 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of SOUTH EAST CLEANING SUPPLIES LIMITED are www.southeastcleaningsupplies.co.uk, and www.south-east-cleaning-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Cwmbran Rail Station is 3.8 miles; to Risca & Pontymister Rail Station is 4.3 miles; to Crosskeys Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South East Cleaning Supplies Limited is a Private Limited Company. The company registration number is 05797162. South East Cleaning Supplies Limited has been working since 26 April 2006. The present status of the company is Liquidation. The registered address of South East Cleaning Supplies Limited is Purnells 5 6 Waterside Court Albany Street Newport S Wales Np20 5nt. . DWELLY, Pauline Iris is a Director of the company. DWELLY, Tony is a Director of the company. HANDLEY, Christine Ann is a Director of the company. HANDLEY, Christopher Richard is a Director of the company. Secretary DWELLY, Tony has been resigned. Secretary ME SECRETARIES LIMITED has been resigned. Director TAYLOR, Stuart Mackay has been resigned. The company operates in "Other cleaning services".


Current Directors

Director
DWELLY, Pauline Iris
Appointed Date: 25 November 2013
70 years old

Director
DWELLY, Tony
Appointed Date: 19 February 2007
72 years old

Director
HANDLEY, Christine Ann
Appointed Date: 25 November 2013
71 years old

Director
HANDLEY, Christopher Richard
Appointed Date: 26 April 2006
72 years old

Resigned Directors

Secretary
DWELLY, Tony
Resigned: 28 October 2008
Appointed Date: 26 April 2006

Secretary
ME SECRETARIES LIMITED
Resigned: 26 April 2010
Appointed Date: 20 June 2006

Director
TAYLOR, Stuart Mackay
Resigned: 01 February 2007
Appointed Date: 26 April 2006
75 years old

SOUTH EAST CLEANING SUPPLIES LIMITED Events

24 Mar 2016
Registered office address changed from Ryan Centre Star Road Partridge Green Horsham West Sussex RH13 8RA to C/O Purnells 5/6 Waterside Court Albany Street Newport S. Wales NP20 5NT on 24 March 2016
23 Mar 2016
Declaration of solvency
23 Mar 2016
Appointment of a voluntary liquidator
23 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11

28 Jan 2016
Appointment of Mrs Christine Ann Handley as a director on 25 November 2013
...
... and 38 more events
02 Mar 2007
New director appointed
26 Jun 2006
New secretary appointed
26 Jun 2006
Registered office changed on 26/06/06 from: the green, high street partridge green west sussex RH13 8ES
27 Apr 2006
New director appointed
26 Apr 2006
Incorporation