UNIQUE CLEANING SERVICES LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 9JU

Company number 02153715
Status Active
Incorporation Date 10 August 1987
Company Type Private Limited Company
Address INTERSERVE HOUSE, RUSCOMBE PARK TWYFORD, READING, BERKSHIRE, RG10 9JU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 4 . The most likely internet sites of UNIQUE CLEANING SERVICES LIMITED are www.uniquecleaningservices.co.uk, and www.unique-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Bracknell Rail Station is 6.5 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unique Cleaning Services Limited is a Private Limited Company. The company registration number is 02153715. Unique Cleaning Services Limited has been working since 10 August 1987. The present status of the company is Active. The registered address of Unique Cleaning Services Limited is Interserve House Ruscombe Park Twyford Reading Berkshire Rg10 9ju. . BRADBURY, Trevor is a Secretary of the company. BRADBURY, Trevor is a Director of the company. FELL, James Thomas is a Director of the company. Secretary MCCARTHY, Elizabeth Margaret has been resigned. Secretary SHERIDAN, Janet Katherine has been resigned. Secretary SHIPLEY, Stephen Robert has been resigned. Secretary WEBB, Patricia Mary has been resigned. Director BADCOCK, Benjamin Edward has been resigned. Director BLACKBURN, Peter Edward has been resigned. Director BROADLEY, John Rodgers has been resigned. Director CLITHEROE, David Maurice has been resigned. Director ELLIS, John Leslie has been resigned. Director MCCARTHY, Elizabeth Margaret has been resigned. Director SHERIDAN, Janet Katherine has been resigned. Director WEBB, Patricia Mary has been resigned. Director WEEKS, Rughiyeh has been resigned. Director WITJENS, Cornelis Willem has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRADBURY, Trevor
Appointed Date: 20 July 2006

Director
BRADBURY, Trevor
Appointed Date: 20 July 2006
67 years old

Director
FELL, James Thomas
Appointed Date: 24 April 2013
52 years old

Resigned Directors

Secretary
MCCARTHY, Elizabeth Margaret
Resigned: 09 August 2000
Appointed Date: 09 December 1998

Secretary
SHERIDAN, Janet Katherine
Resigned: 13 May 2002
Appointed Date: 17 August 2001

Secretary
SHIPLEY, Stephen Robert
Resigned: 20 July 2006
Appointed Date: 13 May 2002

Secretary
WEBB, Patricia Mary
Resigned: 07 December 1998

Director
BADCOCK, Benjamin Edward
Resigned: 24 April 2013
Appointed Date: 17 October 2007
55 years old

Director
BLACKBURN, Peter Edward
Resigned: 20 July 2006
Appointed Date: 13 May 2002
70 years old

Director
BROADLEY, John Rodgers
Resigned: 31 March 2004
Appointed Date: 22 December 1999
82 years old

Director
CLITHEROE, David Maurice
Resigned: 17 October 2007
Appointed Date: 20 July 2006
73 years old

Director
ELLIS, John Leslie
Resigned: 20 July 2006
Appointed Date: 13 May 2002
75 years old

Director
MCCARTHY, Elizabeth Margaret
Resigned: 09 August 2000
Appointed Date: 22 December 1999
74 years old

Director
SHERIDAN, Janet Katherine
Resigned: 13 May 2002
Appointed Date: 21 September 2000
79 years old

Director
WEBB, Patricia Mary
Resigned: 07 December 1998
Appointed Date: 01 October 1993
79 years old

Director
WEEKS, Rughiyeh
Resigned: 30 September 1993
66 years old

Director
WITJENS, Cornelis Willem
Resigned: 07 December 1998
85 years old

Persons With Significant Control

Broadreach Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIQUE CLEANING SERVICES LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4

09 Jun 2015
Accounts for a dormant company made up to 31 December 2014
24 Mar 2015
Director's details changed for Mr James Thomas Fell on 8 May 2014
...
... and 112 more events
08 Jul 1988
Wd 25/05/88 pd 25/08/87--------- £ si 2@1

16 Jun 1988
Director resigned

03 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Apr 1988
Registered office changed on 21/04/88 from: 84 stamford hill london N16 6XS

10 Aug 1987
Incorporation

UNIQUE CLEANING SERVICES LIMITED Charges

30 June 1995
Mortgage debenture
Delivered: 8 July 1995
Status: Satisfied on 10 December 1998
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
17 August 1989
Debenture
Delivered: 19 August 1989
Status: Satisfied on 24 February 2000
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: All stocks, shares and other securities. Fixed and floating…