CONTRACT CLEANING AND MAINTENANCE (LONDON) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8QW

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

Director
FOX, Alastair Timothy
Appointed Date: 04 April 2003
64 years old

Director
SCOTT, Suzanne Wendy
Appointed Date: 01 April 2008
65 years old

Resigned Directors

Secretary
FOX, Geoffrey Raymond
Resigned: 15 July 2010
Appointed Date: 06 February 1997

Secretary
WATT, Carol Anne
Resigned: 06 February 1997

Director
COATES, Richard Edward
Resigned: 06 March 2007
Appointed Date: 07 July 2003
71 years old

Director
FOX, Geoffrey Raymond
Resigned: 15 July 2010
Appointed Date: 06 February 1997
81 years old

Director
WATT, Carol Anne
Resigned: 06 February 1997
91 years old

Director
WATT, David
Resigned: 04 April 2003
92 years old

Director
WATT, Jonathan David
Resigned: 06 February 1997
62 years old

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

07 Apr 2017
Confirmation statement made on 4 April 2017 with updates
23 Dec 2016
Full accounts made up to 31 March 2016
18 Apr 2016
Satisfaction of charge 024987450007 in full
08 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 30

18 Dec 2015
Full accounts made up to 31 March 2015
...
... and 78 more events
26 Jul 1991
Ad 30/03/91--------- £ si [email protected] £ ic 2/2

28 Jan 1991
Accounting reference date notified as 31/03

21 May 1990
Director resigned;new director appointed

21 May 1990
Secretary resigned;new secretary appointed

03 May 1990
Incorporation

CONTRACT CLEANING AND MAINTENANCE (LONDON) LIMITED Charges

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…