EXPRESS CLEANING & HYGIENE SUPPLIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Wigan » M46 9SD

Company number 05152695
Status Active
Incorporation Date 14 June 2004
Company Type Private Limited Company
Address SHORROCK TRICHEM LTD CHANTERS INDUSTRIAL ESTATE, ATHERTON, MANCHESTER, ENGLAND, M46 9SD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EXPRESS CLEANING & HYGIENE SUPPLIES LIMITED are www.expresscleaninghygienesupplies.co.uk, and www.express-cleaning-hygiene-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Express Cleaning Hygiene Supplies Limited is a Private Limited Company. The company registration number is 05152695. Express Cleaning Hygiene Supplies Limited has been working since 14 June 2004. The present status of the company is Active. The registered address of Express Cleaning Hygiene Supplies Limited is Shorrock Trichem Ltd Chanters Industrial Estate Atherton Manchester England M46 9sd. . OLIVER, David Lee is a Secretary of the company. FISHWICK, Duncan is a Director of the company. OLIVER, David Lee is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary ROBB, Julie Rosalind has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director ROBB, Brian Alexander has been resigned. Director ROBB, Julie Rosalind has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
OLIVER, David Lee
Appointed Date: 30 November 2015

Director
FISHWICK, Duncan
Appointed Date: 30 November 2015
59 years old

Director
OLIVER, David Lee
Appointed Date: 30 November 2015
49 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 14 June 2004
Appointed Date: 14 June 2004

Secretary
ROBB, Julie Rosalind
Resigned: 30 November 2015
Appointed Date: 14 June 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 14 June 2004
Appointed Date: 14 June 2004

Director
ROBB, Brian Alexander
Resigned: 30 November 2015
Appointed Date: 14 June 2004
69 years old

Director
ROBB, Julie Rosalind
Resigned: 30 November 2015
Appointed Date: 14 June 2004
69 years old

EXPRESS CLEANING & HYGIENE SUPPLIES LIMITED Events

07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
05 Dec 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100

16 Dec 2015
Appointment of Mr David Lee Oliver as a secretary on 30 November 2015
...
... and 40 more events
29 Jun 2004
Secretary resigned
29 Jun 2004
New secretary appointed;new director appointed
29 Jun 2004
New director appointed
29 Jun 2004
Registered office changed on 29/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
14 Jun 2004
Incorporation

EXPRESS CLEANING & HYGIENE SUPPLIES LIMITED Charges

29 August 2014
Charge code 0515 2695 0002
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 August 2011
Debenture
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…