EXCLUSIVE CONTRACT SERVICES LIMITED
HATFIELD CLEAN BUSINESS LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5DA
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

Secretary
SHERIDAN, Janet Katherine
Appointed Date: 01 June 2003

Director
EVANS, Amanda Jane
Appointed Date: 28 November 2012
53 years old

Director
EVANS, Gary Martin
Appointed Date: 03 September 2014
65 years old

Director
LANCASTER, Debbie
Appointed Date: 01 December 2012
69 years old

Director
MELVIN, James Patrick
Appointed Date: 10 September 2013
68 years old

Director
SACHDEV, Nileshbhai Jayantilal, Dr
Appointed Date: 24 June 2015
67 years old

Director
SHERIDAN, Janet Katherine
Appointed Date: 17 March 2006
80 years old

Resigned Directors

Secretary
EVANS, Christopher John
Resigned: 07 July 1999
Appointed Date: 01 January 1997

Secretary
EVANS, Christopher John
Resigned: 16 February 1995

Secretary
FRANCE, Stephen John Richard
Resigned: 03 October 1996
Appointed Date: 16 February 1995

Secretary
MABLAW CORPORATE SERVICES LIMITED
Resigned: 01 June 2003
Appointed Date: 07 July 1999

Director
EVANS, Christopher John
Resigned: 17 March 2006
69 years old

Director
EVANS, David John
Resigned: 21 October 2008
Appointed Date: 17 March 2006
90 years old

Director
EVANS, Katrina Vee Valentine
Resigned: 07 April 2003
Appointed Date: 07 September 1995
68 years old

Director
FRANCE, Stephen John Richard
Resigned: 03 October 1996
Appointed Date: 16 February 1995
71 years old

Director
HARPER, Brian John
Resigned: 17 March 2006
Appointed Date: 01 June 2003
83 years old

Director
LOCK, Douglas George
Resigned: 07 July 1999
85 years old

Director
PINNER, Linda Elaine
Resigned: 28 April 2013
Appointed Date: 16 May 2008
75 years old

Director
SMITH, Colin Paul
Resigned: 31 May 2003
Appointed Date: 07 July 1999
84 years old

Director
WILKERSON, Wilfrid James
Resigned: 15 December 2012
Appointed Date: 17 April 2008
68 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
  • GBP 1,414,502

...
... 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

EXCLUSIVE CONTRACT SERVICES LIMITED Charges

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…