CORPORATE FACILITIES SERVICES LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 03465315
Status Active
Incorporation Date 13 November 1997
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Appointment of Mrs Taryn Martin as a director on 4 August 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CORPORATE FACILITIES SERVICES LIMITED are www.corporatefacilitiesservices.co.uk, and www.corporate-facilities-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Corporate Facilities Services Limited is a Private Limited Company. The company registration number is 03465315. Corporate Facilities Services Limited has been working since 13 November 1997. The present status of the company is Active. The registered address of Corporate Facilities Services Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. . MARTIN, Taryn is a Secretary of the company. MARTIN, Jack Samuel is a Director of the company. MARTIN, Taryn is a Director of the company. Secretary DIBBENS, David has been resigned. Secretary YORK, Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BONSOR, Jonathan has been resigned. Director DIBBENS, David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Ernest has been resigned. Director MARTIN, Joseph Giles has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
MARTIN, Taryn
Appointed Date: 30 November 1998

Director
MARTIN, Jack Samuel
Appointed Date: 02 August 2010
35 years old

Director
MARTIN, Taryn
Appointed Date: 04 August 2016
65 years old

Resigned Directors

Secretary
DIBBENS, David
Resigned: 01 March 2001
Appointed Date: 13 November 1997

Secretary
YORK, Peter
Resigned: 30 November 1998
Appointed Date: 13 November 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 November 1997
Appointed Date: 13 November 1997

Director
BONSOR, Jonathan
Resigned: 05 October 2010
Appointed Date: 06 April 2002
59 years old

Director
DIBBENS, David
Resigned: 01 October 2004
Appointed Date: 13 November 1997
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 November 1997
Appointed Date: 13 November 1997

Director
MARTIN, Ernest
Resigned: 05 June 2011
Appointed Date: 30 November 1998
71 years old

Director
MARTIN, Joseph Giles
Resigned: 30 April 2011
Appointed Date: 02 August 2010
37 years old

Persons With Significant Control

Mrs Taryn Martin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CORPORATE FACILITIES SERVICES LIMITED Events

11 Nov 2016
Confirmation statement made on 18 October 2016 with updates
13 Sep 2016
Appointment of Mrs Taryn Martin as a director on 4 August 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

09 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 60 more events
05 Dec 1997
New secretary appointed;new director appointed
05 Dec 1997
Director resigned
05 Dec 1997
Secretary resigned
05 Dec 1997
Registered office changed on 05/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Nov 1997
Incorporation

CORPORATE FACILITIES SERVICES LIMITED Charges

15 September 2005
Debenture
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…