CLEAN UP RECORDS LIMITED

Hellopages » Greater London » Wandsworth » SW17 7AE

Company number 02988263
Status Active
Incorporation Date 9 November 1994
Company Type Private Limited Company
Address 34 TRINITY CRESCENT, LONDON, SW17 7AE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CLEAN UP RECORDS LIMITED are www.cleanuprecords.co.uk, and www.clean-up-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Beckenham Hill Rail Station is 6.3 miles; to Barbican Rail Station is 6.3 miles; to Brentford Rail Station is 7.3 miles; to Brondesbury Park Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clean Up Records Limited is a Private Limited Company. The company registration number is 02988263. Clean Up Records Limited has been working since 09 November 1994. The present status of the company is Active. The registered address of Clean Up Records Limited is 34 Trinity Crescent London Sw17 7ae. . JOHANNES, Paul Vazgen is a Secretary of the company. BIRKETT, Derek Leonard is a Director of the company. Secretary BARBOUR, Jeremy has been resigned. Secretary MINEARD, Craig has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BARBOUR, Jeremy has been resigned. Director BEADLE, Kevin has been resigned. Director BONNAR, Brian Eamonn Patrick has been resigned. Director MINEARD, Craig has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JOHANNES, Paul Vazgen
Appointed Date: 30 January 2004

Director
BIRKETT, Derek Leonard
Appointed Date: 01 January 1996
64 years old

Resigned Directors

Secretary
BARBOUR, Jeremy
Resigned: 30 January 2004
Appointed Date: 15 February 1999

Secretary
MINEARD, Craig
Resigned: 15 February 1999
Appointed Date: 11 November 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 November 1994
Appointed Date: 09 November 1994

Director
BARBOUR, Jeremy
Resigned: 30 January 2004
Appointed Date: 15 January 2001
66 years old

Director
BEADLE, Kevin
Resigned: 12 January 2001
Appointed Date: 11 November 1994
62 years old

Director
BONNAR, Brian Eamonn Patrick
Resigned: 18 July 1997
Appointed Date: 01 January 1996
73 years old

Director
MINEARD, Craig
Resigned: 15 February 1999
Appointed Date: 11 November 1994
57 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 November 1994
Appointed Date: 09 November 1994

Persons With Significant Control

Mr Derek Leonard Birkett
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Craig Mineard
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEAN UP RECORDS LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 19 July 2016 with updates
05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
12 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

30 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 60 more events
03 Mar 1995
Registered office changed on 03/03/95 from: po box 4245 2 hutton court harleyford mews london SE11 5BD
09 Dec 1994
Registered office changed on 09/12/94 from: 43 lawrence road hove east sussex BN3 5QE

16 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

16 Nov 1994
Director resigned;new director appointed

09 Nov 1994
Incorporation

CLEAN UP RECORDS LIMITED Charges

12 January 2009
Fixed charge over intellectual property rights
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: All the intellectual property rights any goodwill of the…
26 March 1997
Mortgage debenture
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: Coutts & Company
Description: .. a specific equitable charge over all freehold and…