THE CLEAN MACHINE DIRECT LIMITED
TELFORD ADVANCED SOLUTIONS (MIDLANDS) LTD. JGR5 LTD

Hellopages » Shropshire » Telford and Wrekin » TF1 1ET

Company number 03956734
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address 1 PLOUGH ROAD, WELLINGTON, TELFORD, SHROPSHIRE, ENGLAND, TF1 1ET
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1 . The most likely internet sites of THE CLEAN MACHINE DIRECT LIMITED are www.thecleanmachinedirect.co.uk, and www.the-clean-machine-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The Clean Machine Direct Limited is a Private Limited Company. The company registration number is 03956734. The Clean Machine Direct Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of The Clean Machine Direct Limited is 1 Plough Road Wellington Telford Shropshire England Tf1 1et. . ROWNEY, Janet is a Secretary of the company. ROWNEY, Graham Christopher is a Director of the company. ROWNEY, Janet is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ROWNEY, Janet
Appointed Date: 27 March 2000

Director
ROWNEY, Graham Christopher
Appointed Date: 27 March 2000
74 years old

Director
ROWNEY, Janet
Appointed Date: 27 March 2000
72 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 March 2000
Appointed Date: 27 March 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 March 2000
Appointed Date: 27 March 2000

Persons With Significant Control

Mr Graham Christopher Rowney
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Rowney
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CLEAN MACHINE DIRECT LIMITED Events

03 Apr 2017
Confirmation statement made on 27 March 2017 with updates
16 Feb 2017
Total exemption small company accounts made up to 31 July 2016
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

13 Jan 2016
Total exemption small company accounts made up to 31 July 2015
09 Jun 2015
Registered office address changed from 36-37 High Street Madeley Telford Shropshire TF7 5AS to 1 Plough Road Wellington Telford Shropshire TF1 1ET on 9 June 2015
...
... and 44 more events
06 Dec 2000
New secretary appointed;new director appointed
06 Dec 2000
New director appointed
11 Apr 2000
Secretary resigned
11 Apr 2000
Director resigned
27 Mar 2000
Incorporation

THE CLEAN MACHINE DIRECT LIMITED Charges

2 December 2008
Rent deposit deed
Delivered: 8 December 2008
Status: Outstanding
Persons entitled: Citylink Group Limited
Description: The tenant's interest in all the monies to the credit of…
31 March 2005
Counterpart rent deposit deed
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Citylink Group Limited
Description: The sum of £3,450.00 (the deposit) paid into an interest…
5 November 2004
All assets debenture
Delivered: 5 November 2004
Status: Satisfied on 5 February 2010
Persons entitled: Bibby Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
Fixed and floating charge
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Bibby Factors Leicester Limited
Description: Fixed charge any present or future debt (purchased or…
15 August 2001
Fixed and floating charge
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: Alliance & Leicester Invoice Finance a Division of Alliance & Leicester PLC
Description: First fixed charge on the freehold and leasehold property…