CLEANSTORE LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 05475742
Status Active
Incorporation Date 8 June 2005
Company Type Private Limited Company
Address C/O COLE MARIE, PRIORY HOUSE, 45-51 HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services, 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Secretary's details changed for Karen Anne Joslin on 10 April 2017; Director's details changed for Mark John Joslin on 10 April 2017; Total exemption small company accounts made up to 30 December 2015. The most likely internet sites of CLEANSTORE LIMITED are www.cleanstore.co.uk, and www.cleanstore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Cleanstore Limited is a Private Limited Company. The company registration number is 05475742. Cleanstore Limited has been working since 08 June 2005. The present status of the company is Active. The registered address of Cleanstore Limited is C O Cole Marie Priory House 45 51 High Street Reigate Surrey Rh2 9ae. . JOSLIN, Karen Anne is a Secretary of the company. JOSLIN, Mark John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
JOSLIN, Karen Anne
Appointed Date: 08 June 2005

Director
JOSLIN, Mark John
Appointed Date: 08 June 2005
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 June 2005
Appointed Date: 08 June 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 June 2005
Appointed Date: 08 June 2005

CLEANSTORE LIMITED Events

10 Apr 2017
Secretary's details changed for Karen Anne Joslin on 10 April 2017
10 Apr 2017
Director's details changed for Mark John Joslin on 10 April 2017
26 Sep 2016
Total exemption small company accounts made up to 30 December 2015
07 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 110

30 Sep 2015
Total exemption small company accounts made up to 30 December 2014
...
... and 26 more events
19 May 2006
Secretary resigned
19 May 2006
Director resigned
19 May 2006
New director appointed
19 May 2006
New secretary appointed
08 Jun 2005
Incorporation

CLEANSTORE LIMITED Charges

20 February 2007
Guarantee & debenture
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…