PROPERTY SUPPORT SERVICES UK LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 05620948
Status Active
Incorporation Date 14 November 2005
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of PROPERTY SUPPORT SERVICES UK LIMITED are www.propertysupportservicesuk.co.uk, and www.property-support-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Property Support Services Uk Limited is a Private Limited Company. The company registration number is 05620948. Property Support Services Uk Limited has been working since 14 November 2005. The present status of the company is Active. The registered address of Property Support Services Uk Limited is 249 Cranbrook Road Ilford Essex Ig1 4tg. . RUST, Michael John is a Secretary of the company. RUST, Michael John is a Director of the company. Secretary MCS FORMATIONS LIMITED has been resigned. Director QUIGLEY, Frances George, Major has been resigned. Director QUIGLEY, Francis George, Major has been resigned. Director WITHEY, Mark has been resigned. Director MCS REGISTRARS LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
RUST, Michael John
Appointed Date: 14 November 2005

Director
RUST, Michael John
Appointed Date: 16 June 2006
78 years old

Resigned Directors

Secretary
MCS FORMATIONS LIMITED
Resigned: 14 November 2005
Appointed Date: 14 November 2005

Director
QUIGLEY, Frances George, Major
Resigned: 18 January 2006
Appointed Date: 14 November 2005
80 years old

Director
QUIGLEY, Francis George, Major
Resigned: 23 October 2015
Appointed Date: 03 February 2006
80 years old

Director
WITHEY, Mark
Resigned: 16 June 2006
Appointed Date: 14 November 2005
64 years old

Director
MCS REGISTRARS LIMITED
Resigned: 14 November 2005
Appointed Date: 14 November 2005

Persons With Significant Control

Mr Michael John Rust
Notified on: 12 November 2016
78 years old
Nature of control: Ownership of shares – 75% or more

PROPERTY SUPPORT SERVICES UK LIMITED Events

17 Nov 2016
Confirmation statement made on 13 November 2016 with updates
07 Sep 2016
Full accounts made up to 31 March 2016
02 Feb 2016
Full accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

24 Nov 2015
Termination of appointment of Francis George Quigley as a director on 23 October 2015
...
... and 34 more events
07 Dec 2005
New director appointed
07 Dec 2005
New secretary appointed
07 Dec 2005
Director resigned
07 Dec 2005
Secretary resigned
14 Nov 2005
Incorporation

PROPERTY SUPPORT SERVICES UK LIMITED Charges

8 June 2011
All assets debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 November 2006
All assets debenture
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…