VIP BIN CLEANING LIMITED
WYMONDHAM

Hellopages » Norfolk » South Norfolk » NR18 9AL

Company number 03081742
Status Active
Incorporation Date 19 July 1995
Company Type Private Limited Company
Address UNIT 4 ACORN COURT BRIDGE, INDUSTRIAL ESTATE SILFIELD ROAD, WYMONDHAM, NORFOLK, NR18 9AL
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of VIP BIN CLEANING LIMITED are www.vipbincleaning.co.uk, and www.vip-bin-cleaning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Spooner Row Rail Station is 2.3 miles; to Attleborough Rail Station is 5.2 miles; to Eccles Road Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vip Bin Cleaning Limited is a Private Limited Company. The company registration number is 03081742. Vip Bin Cleaning Limited has been working since 19 July 1995. The present status of the company is Active. The registered address of Vip Bin Cleaning Limited is Unit 4 Acorn Court Bridge Industrial Estate Silfield Road Wymondham Norfolk Nr18 9al. . RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. HARVEY, Mark is a Director of the company. Secretary ANDREWS, Preston James has been resigned. Secretary BLACKBURN, Brian Edward has been resigned. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary JAFFREY, David Simon has been resigned. Secretary KERSHAW, Christopher Graham has been resigned. Secretary LEWIS, Gerard Mark has been resigned. Secretary LIGHTOWLERS, Oliver James has been resigned. Secretary PEARCE, Diane has been resigned. Secretary PEARCE, Matthew Stacey has been resigned. Secretary WARNES, Iris has been resigned. Director ANDREWS, Preston James has been resigned. Director BLACKBURN, Brian Edward has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director LEWIS, Gerald Mark has been resigned. Director MOTTRAM, William Charles has been resigned. Director NOBLE, David Morgan has been resigned. Director PEARCE, Diane has been resigned. Director PEARCE, Matthew Stacey has been resigned. Director RIGBY, William Simon has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2004

Director
HARVEY, Mark
Appointed Date: 01 September 1998
66 years old

Resigned Directors

Secretary
ANDREWS, Preston James
Resigned: 05 June 1997
Appointed Date: 28 April 1997

Secretary
BLACKBURN, Brian Edward
Resigned: 31 July 2000
Appointed Date: 31 March 2000

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 19 July 1995
Appointed Date: 19 July 1995

Secretary
JAFFREY, David Simon
Resigned: 31 March 2000
Appointed Date: 26 February 1998

Secretary
KERSHAW, Christopher Graham
Resigned: 21 November 2002
Appointed Date: 20 July 2000

Secretary
LEWIS, Gerard Mark
Resigned: 01 April 2004
Appointed Date: 21 November 2002

Secretary
LIGHTOWLERS, Oliver James
Resigned: 01 March 2004
Appointed Date: 06 January 2003

Secretary
PEARCE, Diane
Resigned: 28 April 1997
Appointed Date: 19 July 1995

Secretary
PEARCE, Matthew Stacey
Resigned: 20 January 1997
Appointed Date: 19 July 1995

Secretary
WARNES, Iris
Resigned: 26 February 1998
Appointed Date: 05 June 1997

Director
ANDREWS, Preston James
Resigned: 01 September 1998
Appointed Date: 28 April 1997
64 years old

Director
BLACKBURN, Brian Edward
Resigned: 31 July 2000
Appointed Date: 31 March 2000
62 years old

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 19 July 1995
Appointed Date: 19 July 1995

Director
LEWIS, Gerald Mark
Resigned: 01 March 2004
Appointed Date: 01 May 2002
60 years old

Director
MOTTRAM, William Charles
Resigned: 29 April 2003
Appointed Date: 06 April 2000
62 years old

Director
NOBLE, David Morgan
Resigned: 28 January 1998
Appointed Date: 20 January 1997
65 years old

Director
PEARCE, Diane
Resigned: 28 April 1997
Appointed Date: 19 July 1995
68 years old

Director
PEARCE, Matthew Stacey
Resigned: 20 January 1997
Appointed Date: 19 July 1995
62 years old

Director
RIGBY, William Simon
Resigned: 01 March 2004
Appointed Date: 01 August 2000
63 years old

Persons With Significant Control

Mark Harvey
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VIP BIN CLEANING LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
04 Aug 2016
Confirmation statement made on 19 July 2016 with updates
29 Jul 2015
Total exemption small company accounts made up to 30 April 2015
23 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 143,035

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 94 more events
06 Mar 1996
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
Registered office changed on 06/03/96 from: 44 upper belgrave road clifton bristol BS8 2XN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Sep 1995
Company name changed 80286 systems LIMITED\certificate issued on 26/09/95
19 Jul 1995
Incorporation

VIP BIN CLEANING LIMITED Charges

3 January 2002
Debenture
Delivered: 5 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1997
Debenture
Delivered: 3 July 1997
Status: Satisfied on 30 January 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…