FLOORBRITE CLEANING CONTRACTORS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M33 2AU

Company number 01219526
Status Active
Incorporation Date 16 July 1975
Company Type Private Limited Company
Address CRANFORD HOUSE, CRANFORD AVENUE, MANCHESTER, LANCASHIRE, M33 2AU
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Termination of appointment of Helen Tracey Gosnay as a director on 26 August 2016; Termination of appointment of Helen Tracey Gosnay as a secretary on 26 August 2016. The most likely internet sites of FLOORBRITE CLEANING CONTRACTORS LIMITED are www.floorbritecleaningcontractors.co.uk, and www.floorbrite-cleaning-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. Floorbrite Cleaning Contractors Limited is a Private Limited Company. The company registration number is 01219526. Floorbrite Cleaning Contractors Limited has been working since 16 July 1975. The present status of the company is Active. The registered address of Floorbrite Cleaning Contractors Limited is Cranford House Cranford Avenue Manchester Lancashire M33 2au. . ANDERSON, Jane Claire is a Director of the company. BOTT, Nina Michelle is a Director of the company. WYERS, Alexander Carew is a Director of the company. WYERS, Linda is a Director of the company. WYERS, Niki Field is a Director of the company. Secretary ANDERSON, Jane Claire has been resigned. Secretary GOSNAY, Helen Tracey has been resigned. Secretary VERNON, Jean Bindloss has been resigned. Director BURLEY, Michael Lee has been resigned. Director GOSNAY, Helen Tracey has been resigned. Director PERKINS, John Leonard has been resigned. Director SOMERSET, Robert John has been resigned. Director VERNON, Jean Bindloss has been resigned. Director WELLS, June Alexandra has been resigned. Director WYERS, Linda has been resigned. Director WYERS, Martin Charles has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Director
ANDERSON, Jane Claire
Appointed Date: 01 December 2008
60 years old

Director
BOTT, Nina Michelle
Appointed Date: 22 July 2015
47 years old

Director
WYERS, Alexander Carew
Appointed Date: 22 July 2015
45 years old

Director
WYERS, Linda
Appointed Date: 15 October 2009
74 years old

Director
WYERS, Niki Field
Appointed Date: 22 July 2015
43 years old

Resigned Directors

Secretary
ANDERSON, Jane Claire
Resigned: 01 August 2009
Appointed Date: 01 January 2004

Secretary
GOSNAY, Helen Tracey
Resigned: 26 August 2016
Appointed Date: 01 August 2009

Secretary
VERNON, Jean Bindloss
Resigned: 31 December 2003

Director
BURLEY, Michael Lee
Resigned: 18 May 2011
Appointed Date: 01 February 1992
73 years old

Director
GOSNAY, Helen Tracey
Resigned: 26 August 2016
Appointed Date: 01 August 2013
60 years old

Director
PERKINS, John Leonard
Resigned: 31 December 2015
Appointed Date: 07 October 2009
77 years old

Director
SOMERSET, Robert John
Resigned: 09 March 1996
76 years old

Director
VERNON, Jean Bindloss
Resigned: 31 December 2003
85 years old

Director
WELLS, June Alexandra
Resigned: 23 August 2002
Appointed Date: 01 August 1997
75 years old

Director
WYERS, Linda
Resigned: 24 August 2001
74 years old

Director
WYERS, Martin Charles
Resigned: 09 December 2010
76 years old

Persons With Significant Control

Floorbrite Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FLOORBRITE CLEANING CONTRACTORS LIMITED Events

27 Jan 2017
Confirmation statement made on 20 December 2016 with updates
27 Sep 2016
Termination of appointment of Helen Tracey Gosnay as a director on 26 August 2016
27 Sep 2016
Termination of appointment of Helen Tracey Gosnay as a secretary on 26 August 2016
05 May 2016
Full accounts made up to 31 July 2015
05 Jan 2016
Director's details changed for Mr Niki Field Wyers on 1 January 2016
...
... and 95 more events
20 Feb 1980
Particulars of mortgage/charge
31 Oct 1979
Particulars of mortgage/charge
25 Aug 1976
Particulars of mortgage/charge
16 Jul 1975
Certificate of incorporation
16 Jul 1975
Incorporation

FLOORBRITE CLEANING CONTRACTORS LIMITED Charges

17 December 2015
Charge code 0121 9526 0004
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
4 February 1980
Legal charge
Delivered: 20 February 1980
Status: Outstanding
Persons entitled: Lewis's Bank Limited
Description: Premises at unit 5 britannia rd industrial estate…
29 October 1979
Mortgage
Delivered: 31 October 1979
Status: Outstanding
Persons entitled: Lewis's Bank Limited
Description: Plot 5 britannia rd sale trafford greater manchester.
6 August 1976
Legal charge
Delivered: 25 August 1976
Status: Outstanding
Persons entitled: Lewis's Bank LTD
Description: 10 shaftesbury avenue, timperley, trafford, greater…