THAMES VALLEY CLEANING LIMITED
BERKSHIRE THAMES VALLEY CLEANING CONTRACTORS (READING) LIMITED

Hellopages » Berkshire » Reading » RG30 1JT

Company number 01023871
Status Active
Incorporation Date 13 September 1971
Company Type Private Limited Company
Address UNIT 5A BRIDGEWATER CLOSE, READING, BERKSHIRE, RG30 1JT
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Director's details changed for Andrew Malcolm Findlay on 13 March 2017; Register(s) moved to registered inspection location Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG. The most likely internet sites of THAMES VALLEY CLEANING LIMITED are www.thamesvalleycleaning.co.uk, and www.thames-valley-cleaning.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Reading Rail Station is 1.5 miles; to Theale Rail Station is 3.5 miles; to Pangbourne Rail Station is 4 miles; to Goring & Streatley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Valley Cleaning Limited is a Private Limited Company. The company registration number is 01023871. Thames Valley Cleaning Limited has been working since 13 September 1971. The present status of the company is Active. The registered address of Thames Valley Cleaning Limited is Unit 5a Bridgewater Close Reading Berkshire Rg30 1jt. . FINDLAY, Andrew Malcolm is a Director of the company. Secretary HUGHES, David Maurice has been resigned. Secretary TRANTER, Joan has been resigned. Director HAINES, Jonathan Michael has been resigned. Director HUGHES, David Maurice has been resigned. Director LUFF, Kirsty Clare has been resigned. Director PHYLIS MARJORIE ELIZABETH TRANTER has been resigned. Director SCOTT, Joan Tranter has been resigned. Director TRANTER, Roy has been resigned. The company operates in "Other cleaning services".


Current Directors

Director

Resigned Directors

Secretary
HUGHES, David Maurice
Resigned: 01 January 1994

Secretary
TRANTER, Joan
Resigned: 11 October 2016
Appointed Date: 10 January 1994

Director
HAINES, Jonathan Michael
Resigned: 14 September 2001
Appointed Date: 04 September 1998
56 years old

Director
HUGHES, David Maurice
Resigned: 01 January 1994
87 years old

Director
LUFF, Kirsty Clare
Resigned: 30 July 1999
Appointed Date: 04 September 1998
52 years old

Director
PHYLIS MARJORIE ELIZABETH TRANTER
Resigned: 19 June 1992
117 years old

Director
SCOTT, Joan Tranter
Resigned: 11 October 2016
Appointed Date: 06 May 2010
83 years old

Director
TRANTER, Roy
Resigned: 29 December 2008
93 years old

Persons With Significant Control

Tvc Holdings Limited
Notified on: 11 October 2016
Nature of control: Ownership of shares – 75% or more

THAMES VALLEY CLEANING LIMITED Events

31 Mar 2017
Confirmation statement made on 18 March 2017 with updates
13 Mar 2017
Director's details changed for Andrew Malcolm Findlay on 13 March 2017
08 Mar 2017
Register(s) moved to registered inspection location Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
08 Mar 2017
Register inspection address has been changed to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
08 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14

...
... and 94 more events
10 Jan 1987
Return made up to 31/12/86; full list of members

10 Jan 1987
Return made up to 31/12/85; full list of members

10 Jan 1987
Return made up to 31/12/85; full list of members

10 Jan 1987
New director appointed

10 Jan 1987
Director resigned

THAMES VALLEY CLEANING LIMITED Charges

29 September 2016
Charge code 0102 3871 0004
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 May 1997
Legal charge
Delivered: 30 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48 dorset street,reading,berkshire.t/no.bk 43056.
8 June 1994
Legal charge
Delivered: 15 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 alma street reading berkshire t/no BK75180.
31 October 1988
Debenture
Delivered: 7 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…