CLEANUP UNITED KINGDOM
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2LZ
Company number 06182566
Status Active
Incorporation Date 26 March 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CROWN CHAMBERS, BRIDGE STREET, SALISBURY, WILTSHIRE, ENGLAND, SP1 2LZ
Home Country United Kingdom
Nature of Business 94920 - Activities of political organizations, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from C/O Hollingdale Pooley Bramford House 23 Westfield Park Clifton Bristol BS6 6LT to Crown Chambers Bridge Street Salisbury Wiltshire SP1 2LZ on 26 May 2017; Confirmation statement made on 26 March 2017 with updates; Termination of appointment of Deborah Purdy as a director on 2 March 2017. The most likely internet sites of CLEANUP UNITED KINGDOM are www.cleanupunited.co.uk, and www.cleanup-united.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Cleanup United Kingdom is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06182566. Cleanup United Kingdom has been working since 26 March 2007. The present status of the company is Active. The registered address of Cleanup United Kingdom is Crown Chambers Bridge Street Salisbury Wiltshire England Sp1 2lz. . MONCK, George Stanley is a Secretary of the company. BATES, Christopher Peter Roger, Colonel is a Director of the company. BEDDOES, Philip Alan is a Director of the company. BINGHAM, Dee Margaret is a Director of the company. BLOOM, Anastasia is a Director of the company. KAVANAGH BROWN, Patricia is a Director of the company. MAY, Michael John is a Director of the company. Director ALDEN, Sally Dione has been resigned. Director CIMA, Julieta Maria has been resigned. Director DAVIES, Kate has been resigned. Director JONES, Daniel has been resigned. Director LAMAKAN, Kamiar has been resigned. Director LLEWELYN, Ivor has been resigned. Director PEMBERTON, Maria has been resigned. Director PURDY, Deborah has been resigned. Director SINGLETON, Alastair Graham has been resigned. Director WHARTON, Deborah has been resigned. Director WOOD, Heather Anne has been resigned. The company operates in "Activities of political organizations".


Current Directors

Secretary
MONCK, George Stanley
Appointed Date: 26 March 2007

Director
BATES, Christopher Peter Roger, Colonel
Appointed Date: 16 September 2010
81 years old

Director
BEDDOES, Philip Alan
Appointed Date: 05 November 2014
71 years old

Director
BINGHAM, Dee Margaret
Appointed Date: 05 November 2014
80 years old

Director
BLOOM, Anastasia
Appointed Date: 01 June 2016
51 years old

Director
KAVANAGH BROWN, Patricia
Appointed Date: 10 March 2010
72 years old

Director
MAY, Michael John
Appointed Date: 17 February 2016
67 years old

Resigned Directors

Director
ALDEN, Sally Dione
Resigned: 24 November 2016
Appointed Date: 17 October 2012
62 years old

Director
CIMA, Julieta Maria
Resigned: 28 September 2015
Appointed Date: 01 September 2015
41 years old

Director
DAVIES, Kate
Resigned: 02 November 2016
Appointed Date: 15 March 2010
45 years old

Director
JONES, Daniel
Resigned: 06 February 2015
Appointed Date: 17 April 2012
51 years old

Director
LAMAKAN, Kamiar
Resigned: 15 June 2010
Appointed Date: 26 March 2007
57 years old

Director
LLEWELYN, Ivor
Resigned: 14 December 2011
Appointed Date: 14 December 2008
76 years old

Director
PEMBERTON, Maria
Resigned: 02 November 2016
Appointed Date: 05 August 2008
74 years old

Director
PURDY, Deborah
Resigned: 02 March 2017
Appointed Date: 01 June 2016
68 years old

Director
SINGLETON, Alastair Graham
Resigned: 18 July 2012
Appointed Date: 26 March 2007
72 years old

Director
WHARTON, Deborah
Resigned: 18 November 2008
Appointed Date: 26 March 2008
69 years old

Director
WOOD, Heather Anne
Resigned: 05 January 2016
Appointed Date: 05 November 2014
73 years old

CLEANUP UNITED KINGDOM Events

26 May 2017
Registered office address changed from C/O Hollingdale Pooley Bramford House 23 Westfield Park Clifton Bristol BS6 6LT to Crown Chambers Bridge Street Salisbury Wiltshire SP1 2LZ on 26 May 2017
22 May 2017
Confirmation statement made on 26 March 2017 with updates
02 Mar 2017
Termination of appointment of Deborah Purdy as a director on 2 March 2017
21 Dec 2016
Termination of appointment of Sally Dione Alden as a director on 24 November 2016
21 Dec 2016
Termination of appointment of Maria Pemberton as a director on 2 November 2016
...
... and 51 more events
02 Jul 2007
Resolutions
  • ELRES ‐ Elective resolution

02 Jul 2007
Resolutions
  • ELRES ‐ Elective resolution

02 Jul 2007
Memorandum and Articles of Association
02 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Mar 2007
Incorporation