TECHCLEAN SERVICES LIMITED
LONDON V.D.U. SERVICES FRANCHISING LIMITED

Hellopages » Greater London » Westminster » NW1 6TL
Company number 02123497
Status Active
Incorporation Date 15 April 1987
Company Type Private Limited Company
Address 107 BELL STREET, LONDON, NW1 6TL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of TECHCLEAN SERVICES LIMITED are www.techcleanservices.co.uk, and www.techclean-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Techclean Services Limited is a Private Limited Company. The company registration number is 02123497. Techclean Services Limited has been working since 15 April 1987. The present status of the company is Active. The registered address of Techclean Services Limited is 107 Bell Street London Nw1 6tl. . FORRESTER, Rory is a Director of the company. SUMMERS, Alistair Gerald is a Director of the company. Secretary CHILDS, Derek John Vernon has been resigned. Secretary COOPPER, Avril Elizabeth has been resigned. Secretary GREGORY, Ruth has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director CHILDS, Derek John Vernon has been resigned. Director COOPPER, Avril Elizabeth has been resigned. Director COOPPER, David Lawrence has been resigned. Director GLASER, David Jonathan has been resigned. Director PEET, Brian George has been resigned. Director ZARACH, Nicholas Howard has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
FORRESTER, Rory
Appointed Date: 01 July 2007
85 years old

Director
SUMMERS, Alistair Gerald
Appointed Date: 31 March 2011
60 years old

Resigned Directors

Secretary
CHILDS, Derek John Vernon
Resigned: 19 August 2002
Appointed Date: 28 February 2002

Secretary
COOPPER, Avril Elizabeth
Resigned: 21 June 1993

Secretary
GREGORY, Ruth
Resigned: 28 February 2002
Appointed Date: 01 July 1993

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 08 October 2015
Appointed Date: 19 August 2002

Director
CHILDS, Derek John Vernon
Resigned: 14 December 2006
Appointed Date: 28 February 2002
79 years old

Director
COOPPER, Avril Elizabeth
Resigned: 10 May 2001
76 years old

Director
COOPPER, David Lawrence
Resigned: 31 December 2003
79 years old

Director
GLASER, David Jonathan
Resigned: 01 February 2001
Appointed Date: 01 July 1993
68 years old

Director
PEET, Brian George
Resigned: 18 February 2002
Appointed Date: 01 December 1995
79 years old

Director
ZARACH, Nicholas Howard
Resigned: 31 March 2011
Appointed Date: 31 December 2003
58 years old

Persons With Significant Control

Mr Rory Forrester
Notified on: 6 April 2016
85 years old
Nature of control: Right to appoint and remove directors

Mr Alistair Gerald Summers
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

TECHCLEAN SERVICES LIMITED Events

13 Dec 2016
Total exemption full accounts made up to 30 June 2016
22 Sep 2016
Confirmation statement made on 6 September 2016 with updates
13 Jan 2016
Total exemption full accounts made up to 30 June 2015
23 Oct 2015
Termination of appointment of Cargil Management Services Limited as a secretary on 8 October 2015
24 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,522.7

...
... and 124 more events
24 Jul 1987
Accounting reference date notified as 31/03

19 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Apr 1987
Registered office changed on 16/04/87 from: 124/128 city road, london, EC1V 2NJ

15 Apr 1987
Certificate of Incorporation

TECHCLEAN SERVICES LIMITED Charges

20 April 2007
Debenture
Delivered: 24 April 2007
Status: Satisfied on 3 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 October 1992
Legal mortgage
Delivered: 17 October 1992
Status: Satisfied on 15 October 1998
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a vdu house old kiln lane churt farnham…