SERVEST (COMMERCIAL & PUBLIC SECTOR) LIMITED
BURY ST EDMUNDS TURNERS CLEANING AND SUPPORT SERVICES LIMITED TURNERS INDUSTRIAL CLEANING SYSTEMS (STEVENAGE) LIMITED

Hellopages » Suffolk » St Edmundsbury » IP28 6LG

Company number 01345753
Status Active
Incorporation Date 23 December 1977
Company Type Private Limited Company
Address SERVEST HOUSE HEATH FARM BUSINESS CENTRE, TUT HILL, FORNHAM ALL SAINTS, BURY ST EDMUNDS, SUFFOLK, IP28 6LG
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Satisfaction of charge 013457530010 in full; Satisfaction of charge 013457530011 in full; Satisfaction of charge 013457530013 in full. The most likely internet sites of SERVEST (COMMERCIAL & PUBLIC SECTOR) LIMITED are www.servestcommercialpublicsector.co.uk, and www.servest-commercial-public-sector.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Thurston Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Servest Commercial Public Sector Limited is a Private Limited Company. The company registration number is 01345753. Servest Commercial Public Sector Limited has been working since 23 December 1977. The present status of the company is Active. The registered address of Servest Commercial Public Sector Limited is Servest House Heath Farm Business Centre Tut Hill Fornham All Saints Bury St Edmunds Suffolk Ip28 6lg. . DICKSON, Daniel is a Secretary of the company. LEGGE, Robert is a Director of the company. MORRIS, Phillip is a Director of the company. Secretary HOLMAN, Carole Rose has been resigned. Secretary STAFFORD, Anthony Linton has been resigned. Secretary TURNER, Eileen has been resigned. Director BUSWELL, Stuart Lee has been resigned. Director COOPER, Geoffrey Kenneth has been resigned. Director HOLMAN, Carole Rose has been resigned. Director STAFFORD, Anthony Linton has been resigned. Director TURNER, Eileen has been resigned. Director TURNER, Leslie Thomas has been resigned. Director TURNER, Peter Lawrence has been resigned. Director TURNER, Terry Peter has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
DICKSON, Daniel
Appointed Date: 04 February 2014

Director
LEGGE, Robert
Appointed Date: 15 August 2011
57 years old

Director
MORRIS, Phillip
Appointed Date: 15 August 2011
47 years old

Resigned Directors

Secretary
HOLMAN, Carole Rose
Resigned: 15 August 2011
Appointed Date: 10 August 1993

Secretary
STAFFORD, Anthony Linton
Resigned: 01 March 1997
Appointed Date: 01 March 1997

Secretary
TURNER, Eileen
Resigned: 10 August 1993

Director
BUSWELL, Stuart Lee
Resigned: 29 April 2013
Appointed Date: 15 August 2011
60 years old

Director
COOPER, Geoffrey Kenneth
Resigned: 15 August 2011
Appointed Date: 02 January 2007
73 years old

Director
HOLMAN, Carole Rose
Resigned: 15 August 2011
63 years old

Director
STAFFORD, Anthony Linton
Resigned: 01 June 2011
Appointed Date: 01 March 1997
70 years old

Director
TURNER, Eileen
Resigned: 15 August 2011
88 years old

Director
TURNER, Leslie Thomas
Resigned: 02 December 2014
Appointed Date: 03 April 2001
67 years old

Director
TURNER, Peter Lawrence
Resigned: 15 August 2011
88 years old

Director
TURNER, Terry Peter
Resigned: 15 August 2011
64 years old

Persons With Significant Control

Servest Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERVEST (COMMERCIAL & PUBLIC SECTOR) LIMITED Events

27 Feb 2017
Satisfaction of charge 013457530010 in full
27 Feb 2017
Satisfaction of charge 013457530011 in full
27 Feb 2017
Satisfaction of charge 013457530013 in full
27 Feb 2017
Satisfaction of charge 013457530012 in full
20 Oct 2016
Confirmation statement made on 18 October 2016 with updates
...
... and 149 more events
20 Nov 1987
Return made up to 09/09/87; full list of members

26 Sep 1987
New director appointed

03 Oct 1986
Return made up to 20/08/86; full list of members

11 Sep 1986
Accounts for a small company made up to 28 February 1986

23 Dec 1977
Incorporation

SERVEST (COMMERCIAL & PUBLIC SECTOR) LIMITED Charges

22 February 2016
Charge code 0134 5753 0013
Delivered: 22 February 2016
Status: Satisfied on 27 February 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 November 2014
Charge code 0134 5753 0012
Delivered: 18 November 2014
Status: Satisfied on 27 February 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 November 2014
Charge code 0134 5753 0011
Delivered: 14 November 2014
Status: Satisfied on 27 February 2017
Persons entitled: Lloyds Bank PLC
Description: As more particularly described in clause 4 of the…
9 May 2014
Charge code 0134 5753 0010
Delivered: 15 May 2014
Status: Satisfied on 27 February 2017
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for Itself and the Other Secured Parties
Description: Contains fixed charge…
19 June 2013
Charge code 0134 5753 0009
Delivered: 2 July 2013
Status: Satisfied on 29 May 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: As more particularly described in clause 2 of the…
21 December 2012
Debenture
Delivered: 4 January 2013
Status: Satisfied on 29 May 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
15 August 2011
Debenture
Delivered: 19 August 2011
Status: Satisfied on 26 April 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Fixed and floating charge over the undertaking and all…
18 September 2008
Mortgage deed
Delivered: 20 September 2008
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a leyden works, leyden road, stevenage…
3 January 2007
Legal charge
Delivered: 11 January 2007
Status: Satisfied on 19 August 2011
Persons entitled: Geoffrey Kenneth Cooper and Sarah Anne Cooper
Description: Property k/a 102 leyden road stevenage hertfordshire…
31 July 2002
Mortgage deed
Delivered: 3 August 2002
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings 102 leyden road…
11 August 1993
Single debenture
Delivered: 18 August 1993
Status: Satisfied on 19 August 2011
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 October 1984
Single debenture
Delivered: 8 October 1984
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1978
Single debenture
Delivered: 20 November 1978
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…