EXCLUSIVE CLEANSING SERVICES LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3TZ

Company number 00800206
Status Active
Incorporation Date 9 April 1964
Company Type Private Limited Company
Address CORONATION ROAD, CRESSEX, HIGH WYCOMBE, BUCKS, HP12 3TZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Termination of appointment of Keith Woodward as a secretary on 9 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of EXCLUSIVE CLEANSING SERVICES LIMITED are www.exclusivecleansingservices.co.uk, and www.exclusive-cleansing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Maidenhead Rail Station is 7.2 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exclusive Cleansing Services Limited is a Private Limited Company. The company registration number is 00800206. Exclusive Cleansing Services Limited has been working since 09 April 1964. The present status of the company is Active. The registered address of Exclusive Cleansing Services Limited is Coronation Road Cressex High Wycombe Bucks Hp12 3tz. . WOODWARD, Keith is a Director of the company. BIFFA CORPORATE SERVICES LIMITED is a Director of the company. Secretary BELLHOUSE, Donald Geoffrey has been resigned. Secretary CLARK, William Alexander Frank has been resigned. Secretary ELLSON, Hilary Myra has been resigned. Secretary HIDE, Susan Gaynor has been resigned. Secretary WOODWARD, Keith has been resigned. Director BELLHOUSE, Donald Geoffrey has been resigned. Director BETTINGTON, Martin John has been resigned. Director BROWN, David Andrew has been resigned. Director CRESSWELL, Richard Tom has been resigned. Director LOWTH, Timothy Walter John has been resigned. Director HALES WASTE CONTROL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODWARD, Keith
Appointed Date: 27 November 2008
71 years old

Director
BIFFA CORPORATE SERVICES LIMITED
Appointed Date: 12 October 2011

Resigned Directors

Secretary
BELLHOUSE, Donald Geoffrey
Resigned: 19 September 1997

Secretary
CLARK, William Alexander Frank
Resigned: 31 March 2008
Appointed Date: 20 February 1998

Secretary
ELLSON, Hilary Myra
Resigned: 03 July 2012
Appointed Date: 31 March 2008

Secretary
HIDE, Susan Gaynor
Resigned: 20 February 1998
Appointed Date: 19 September 1997

Secretary
WOODWARD, Keith
Resigned: 09 December 2016
Appointed Date: 31 March 2008

Director
BELLHOUSE, Donald Geoffrey
Resigned: 19 September 1997
93 years old

Director
BETTINGTON, Martin John
Resigned: 31 March 2008
73 years old

Director
BROWN, David Andrew
Resigned: 07 November 2001
Appointed Date: 19 September 1997
71 years old

Director
CRESSWELL, Richard Tom
Resigned: 22 March 1993
78 years old

Director
LOWTH, Timothy Walter John
Resigned: 27 November 2008
Appointed Date: 20 August 2001
66 years old

Director
HALES WASTE CONTROL LIMITED
Resigned: 12 October 2011
Appointed Date: 31 March 2008

Persons With Significant Control

Biffa Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXCLUSIVE CLEANSING SERVICES LIMITED Events

09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
12 Dec 2016
Termination of appointment of Keith Woodward as a secretary on 9 December 2016
17 Sep 2016
Accounts for a dormant company made up to 31 March 2016
19 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,415.62

10 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 109 more events
31 Jan 1985
Annual return made up to 12/11/84
09 Nov 1984
Particulars of mortgage/charge
16 Nov 1983
Accounts made up to 2 April 1983
10 Nov 1983
Annual return made up to 24/10/83
09 Apr 1964
Incorporation

EXCLUSIVE CLEANSING SERVICES LIMITED Charges

2 November 1984
Debenture
Delivered: 9 November 1984
Status: Satisfied on 25 January 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1981
Guarantee & debenture
Delivered: 7 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…