QUALITY SERVICES HYGIENE SUPPLIES LTD
PEVENSEY QUALITY SERVICES HYGIENE SUPPLIERS LIMITED

Hellopages » East Sussex » Wealden » BN24 5NJ

Company number 04996281
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address 54-57 MOUNTNEY BRIDGE BUSINESS PARK, WESTHAM, PEVENSEY, ENGLAND, BN24 5NJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Appointment of Mr Carmine David Savastano as a director on 1 March 2017; Appointment of Mr Edward James Savastano as a secretary on 1 March 2017; Termination of appointment of John William Clifton as a director on 21 March 2017. The most likely internet sites of QUALITY SERVICES HYGIENE SUPPLIES LTD are www.qualityserviceshygienesupplies.co.uk, and www.quality-services-hygiene-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Pevensey Bay Rail Station is 1 miles; to Eastbourne Rail Station is 3.4 miles; to Cooden Beach Rail Station is 4.8 miles; to Collington Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quality Services Hygiene Supplies Ltd is a Private Limited Company. The company registration number is 04996281. Quality Services Hygiene Supplies Ltd has been working since 16 December 2003. The present status of the company is Active. The registered address of Quality Services Hygiene Supplies Ltd is 54 57 Mountney Bridge Business Park Westham Pevensey England Bn24 5nj. . SAVASTANO, Edward James is a Secretary of the company. SAVASTANO, Carmine David is a Director of the company. Secretary CLIFTON, John William has been resigned. Secretary HILL, Andrew James has been resigned. Director CLIFTON, John William has been resigned. Director HILL, Andrew James has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SAVASTANO, Edward James
Appointed Date: 01 March 2017

Director
SAVASTANO, Carmine David
Appointed Date: 01 March 2017
49 years old

Resigned Directors

Secretary
CLIFTON, John William
Resigned: 01 November 2004
Appointed Date: 16 December 2003

Secretary
HILL, Andrew James
Resigned: 20 March 2017
Appointed Date: 01 November 2004

Director
CLIFTON, John William
Resigned: 21 March 2017
Appointed Date: 16 December 2003
65 years old

Director
HILL, Andrew James
Resigned: 01 November 2004
Appointed Date: 16 December 2003
64 years old

Persons With Significant Control

Mr John William Clifton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

QUALITY SERVICES HYGIENE SUPPLIES LTD Events

28 Mar 2017
Appointment of Mr Carmine David Savastano as a director on 1 March 2017
28 Mar 2017
Appointment of Mr Edward James Savastano as a secretary on 1 March 2017
21 Mar 2017
Termination of appointment of John William Clifton as a director on 21 March 2017
21 Mar 2017
Termination of appointment of Andrew James Hill as a secretary on 20 March 2017
28 Feb 2017
Satisfaction of charge 1 in full
...
... and 32 more events
25 Jan 2005
Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned

10 Jan 2005
New secretary appointed
29 Dec 2004
Particulars of mortgage/charge
29 Jan 2004
Company name changed quality services hygiene supplie rs LIMITED\certificate issued on 29/01/04
16 Dec 2003
Incorporation

QUALITY SERVICES HYGIENE SUPPLIES LTD Charges

24 February 2011
Debenture
Delivered: 5 March 2011
Status: Satisfied on 2 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2004
Rent deposit deed
Delivered: 29 December 2004
Status: Satisfied on 28 February 2017
Persons entitled: Royal Bank of Canada Trust Corporation Limited as Trustee for the Industrial Trust
Description: The account.