Company number 02498745
Status Active
Incorporation Date 3 May 1990
Company Type Private Limited Company
Address TRIDENT HOUSE LOWER GROUND FLOOR, 46 - 48 WEBBER STREET, LONDON, SE1 8QW
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 024987450007 in full. The most likely internet sites of CONTRACT CLEANING AND MAINTENANCE (LONDON) LIMITED are www.contractcleaningandmaintenancelondon.co.uk, and www.contract-cleaning-and-maintenance-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Contract Cleaning and Maintenance London Limited is a Private Limited Company.
The company registration number is 02498745. Contract Cleaning and Maintenance London Limited has been working since 03 May 1990.
The present status of the company is Active. The registered address of Contract Cleaning and Maintenance London Limited is Trident House Lower Ground Floor 46 48 Webber Street London Se1 8qw. . FOX, Alastair Timothy is a Director of the company. SCOTT, Suzanne Wendy is a Director of the company. Secretary FOX, Geoffrey Raymond has been resigned. Secretary WATT, Carol Anne has been resigned. Director COATES, Richard Edward has been resigned. Director FOX, Geoffrey Raymond has been resigned. Director WATT, Carol Anne has been resigned. Director WATT, David has been resigned. Director WATT, Jonathan David has been resigned. The company operates in "General cleaning of buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Alastair Timothy Fox
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control
CONTRACT CLEANING AND MAINTENANCE (LONDON) LIMITED Events
11 December 2013
Charge code 0249 8745 0008
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 October 2013
Charge code 0249 8745 0007
Delivered: 9 October 2013
Status: Satisfied
on 18 April 2016
Persons entitled: National Westminster Bank PLC
Description: Lower ground and ground floor trident house 46-48 webber…
5 October 2001
Rent deposit deed
Delivered: 19 October 2001
Status: Satisfied
on 19 June 2014
Persons entitled: Tbs (Southern) Limited
Description: A rent deposit of £987.00.
30 March 2001
Mortgage debenture
Delivered: 4 April 2001
Status: Satisfied
on 19 June 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 August 1998
Debenture
Delivered: 11 August 1998
Status: Satisfied
on 11 April 2003
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 February 1997
Fixed and floating charge
Delivered: 5 March 1997
Status: Satisfied
on 30 September 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1997
Mortgage debenture
Delivered: 14 February 1997
Status: Satisfied
on 22 August 1998
Persons entitled: Davcar Management Services Limited
Description: Fixed and floating charges over all undertaking property…
19 July 1993
Single debenture
Delivered: 24 July 1993
Status: Satisfied
on 3 December 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…