IN HOUSE THE HYGIENE MANAGEMENT CO. LTD
KENT

Hellopages » Kent » Tonbridge and Malling » ME20 7PR

Company number 02642870
Status Active
Incorporation Date 4 September 1991
Company Type Private Limited Company
Address THE OLD CHURCH 31 ROCHESTER ROAD, AYLESFORD, KENT, ME20 7PR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of IN HOUSE THE HYGIENE MANAGEMENT CO. LTD are www.inhousethehygienemanagementco.co.uk, and www.in-house-the-hygiene-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Bearsted Rail Station is 4.5 miles; to Chatham Rail Station is 5.5 miles; to Rochester Rail Station is 5.8 miles; to Gillingham (Kent) Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.In House The Hygiene Management Co Ltd is a Private Limited Company. The company registration number is 02642870. In House The Hygiene Management Co Ltd has been working since 04 September 1991. The present status of the company is Active. The registered address of In House The Hygiene Management Co Ltd is The Old Church 31 Rochester Road Aylesford Kent Me20 7pr. . LORRAINE YOUNG COMPANY SECRETARIES LIMITED is a Secretary of the company. COOTE, Nicola Catherine is a Director of the company. KING, Stephen is a Director of the company. Secretary CLEMENTS, Trevor has been resigned. Secretary COOTE, Nicola Catherine has been resigned. Secretary SHUN WAH, Douglas Ronald has been resigned. Secretary YOUNG, Lorraine Elizabeth has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CLEMENTS, Trevor has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LETLEY, Stuart Paul has been resigned. Director SHUN WAH, Dianne has been resigned. Director SHUN WAH, Douglas Ronald has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Appointed Date: 01 April 2016

Director
COOTE, Nicola Catherine
Appointed Date: 30 November 2007
64 years old

Director
KING, Stephen
Appointed Date: 30 November 2007
70 years old

Resigned Directors

Secretary
CLEMENTS, Trevor
Resigned: 12 March 2005
Appointed Date: 10 October 1991

Secretary
COOTE, Nicola Catherine
Resigned: 01 December 2008
Appointed Date: 30 November 2007

Secretary
SHUN WAH, Douglas Ronald
Resigned: 30 November 2007
Appointed Date: 12 March 2005

Secretary
YOUNG, Lorraine Elizabeth
Resigned: 01 April 2016
Appointed Date: 01 December 2008

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 October 1991
Appointed Date: 04 September 1991

Director
CLEMENTS, Trevor
Resigned: 12 March 2005
Appointed Date: 10 October 1991
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 October 1991
Appointed Date: 04 September 1991
35 years old

Director
LETLEY, Stuart Paul
Resigned: 11 October 2013
Appointed Date: 30 November 2007
54 years old

Director
SHUN WAH, Dianne
Resigned: 30 November 2007
Appointed Date: 10 October 1991
72 years old

Director
SHUN WAH, Douglas Ronald
Resigned: 30 November 2007
Appointed Date: 12 March 2005
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 October 1991
Appointed Date: 04 September 1991

Persons With Significant Control

Phsc Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Events

22 Dec 2016
Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016
08 Nov 2016
Accounts for a dormant company made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 29 August 2016 with updates
14 Apr 2016
Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 April 2016
14 Apr 2016
Termination of appointment of Lorraine Elizabeth Young as a secretary on 1 April 2016
...
... and 80 more events
21 Oct 1991
Director resigned;new director appointed
21 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1991
Registered office changed on 21/10/91 from: 110 whitchurch road cardiff CF4 3LY
17 Oct 1991
Company name changed dalmona LIMITED\certificate issued on 18/10/91
04 Sep 1991
Incorporation

IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Charges

25 September 2008
Debenture
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…