Company number 02189512
Status Active
Incorporation Date 6 November 1987
Company Type Private Limited Company
Address GROUND FLOOR, PROSPECT PLACE, 85 GREAT NORTH ROAD, HATFIELD, HERTFORDSHIRE, ENGLAND, AL9 5DA
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc
Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 March 2016; Registered office address changed from 8-12 Salisbury Square Old Hatfield Hertfordshire AL9 5AD to Ground Floor, Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5DA on 12 February 2016. The most likely internet sites of EXCLUSIVE CONTRACT SERVICES LIMITED are www.exclusivecontractservices.co.uk, and www.exclusive-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Exclusive Contract Services Limited is a Private Limited Company.
The company registration number is 02189512. Exclusive Contract Services Limited has been working since 06 November 1987.
The present status of the company is Active. The registered address of Exclusive Contract Services Limited is Ground Floor Prospect Place 85 Great North Road Hatfield Hertfordshire England Al9 5da. . SHERIDAN, Janet Katherine is a Secretary of the company. EVANS, Amanda Jane is a Director of the company. EVANS, Gary Martin is a Director of the company. LANCASTER, Debbie is a Director of the company. MELVIN, James Patrick is a Director of the company. SACHDEV, Nileshbhai Jayantilal, Dr is a Director of the company. SHERIDAN, Janet Katherine is a Director of the company. Secretary EVANS, Christopher John has been resigned. Secretary EVANS, Christopher John has been resigned. Secretary FRANCE, Stephen John Richard has been resigned. Secretary MABLAW CORPORATE SERVICES LIMITED has been resigned. Director EVANS, Christopher John has been resigned. Director EVANS, David John has been resigned. Director EVANS, Katrina Vee Valentine has been resigned. Director FRANCE, Stephen John Richard has been resigned. Director HARPER, Brian John has been resigned. Director LOCK, Douglas George has been resigned. Director PINNER, Linda Elaine has been resigned. Director SMITH, Colin Paul has been resigned. Director WILKERSON, Wilfrid James has been resigned. The company operates in "General cleaning of buildings".
Current Directors
Resigned Directors
Secretary
MABLAW CORPORATE SERVICES LIMITED
Resigned: 01 June 2003
Appointed Date: 07 July 1999
Director
EVANS, David John
Resigned: 21 October 2008
Appointed Date: 17 March 2006
90 years old
Persons With Significant Control
Mrs Janice Hazel Evans
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EXCLUSIVE CONTRACT SERVICES LIMITED Events
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Nov 2016
Group of companies' accounts made up to 31 March 2016
12 Feb 2016
Registered office address changed from 8-12 Salisbury Square Old Hatfield Hertfordshire AL9 5AD to Ground Floor, Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5DA on 12 February 2016
29 Jan 2016
Registration of charge 021895120005, created on 21 January 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
...
... and 136 more events
19 Nov 1987
Secretary resigned;new secretary appointed
19 Nov 1987
Registered office changed on 19/11/87 from: icc house 110 whitchurch road cardiff CF4 1BD
19 Nov 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
19 Nov 1987
Director resigned;new director appointed
06 Nov 1987
Incorporation
21 January 2016
Charge code 0218 9512 0005
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 May 2004
Guarantee & debenture
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1998
Rent deposit deed
Delivered: 19 November 1998
Status: Satisfied
on 1 November 2012
Persons entitled: David Edward Northern
Graham Keith Northern
Description: All the company's right title and interest in and to the…
27 March 1995
Mortgage debenture
Delivered: 4 April 1995
Status: Satisfied
on 6 October 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 February 1989
Debenture
Delivered: 7 March 1989
Status: Satisfied
on 27 October 1995
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…