This company is commonly known as Exclusive Contract Services Limited. The company was founded 36 years ago and was given the registration number 02189512. The firm's registered office is in HATFIELD. You can find them at Ground Floor, Prospect Place, 85 Great North Road, Hatfield, Hertfordshire. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | EXCLUSIVE CONTRACT SERVICES LIMITED |
---|---|---|
Company Number | : | 02189512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Prospect Place, 85 Great North Road, Hatfield, Hertfordshire, England, AL9 5DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Prospect Place, 85 Great North Road, Hatfield, England, AL9 5DA | Director | 28 November 2012 | Active |
Prospect Place, 85 Great North Road, Hatfield, United Kingdom, AL9 5DA | Director | 03 September 2014 | Active |
Ground Floor, Prospect Place, 85 Great North Road, Hatfield, England, AL9 5DA | Director | 01 April 2022 | Active |
Prospect Place, 85 Great North Road, Hatfield, United Kingdom, AL9 5DA | Director | 10 September 2013 | Active |
Ground Floor, Prospect Place, 85 Great North Road, Hatfield, England, AL9 5DA | Director | 24 June 2015 | Active |
19 North Road, Hertford, SG14 1LN | Secretary | 01 January 1997 | Active |
The Old Rectory, Church Lane Therfield, Royston, SG8 9QD | Secretary | - | Active |
Lodge Farm, Little Henny, Sudbury, CO10 7EA | Secretary | 16 February 1995 | Active |
Ground Floor, Prospect Place, 85 Great North Road, Hatfield, England, AL9 5DA | Secretary | 01 June 2003 | Active |
21 Station Road, Watford, WD17 1HT | Corporate Secretary | 07 July 1999 | Active |
20 Bradway, Whitwell, Hitchin, SG4 8BE | Director | - | Active |
Little Radley, Mackerye End, Harpenden, AL5 5DS | Director | 17 March 2006 | Active |
19 North Road, Hertford, SG14 1LN | Director | 07 September 1995 | Active |
Lodge Farm, Little Henny, Sudbury, CO10 7EA | Director | 16 February 1995 | Active |
51 Osier Way, Banstead, SM7 1LL | Director | 01 June 2003 | Active |
Ground Floor, Prospect Place, 85 Great North Road, Hatfield, England, AL9 5DA | Director | 01 December 2012 | Active |
53 Bonney Grove, Cheshunt, Waltham Cross, EN7 5LS | Director | - | Active |
20, Barfolds, Welham Green, AL9 7NG | Director | 16 May 2008 | Active |
Warren House 133 The Ridgeway, Northaw, EN6 4BG | Director | 17 March 2006 | Active |
18 Ox Lane, Harpenden, AL5 4HE | Director | 07 July 1999 | Active |
Etonbury Coach House, Stotfold Road, Arlesey, United Kingdom, SG15 6XL | Director | 17 April 2008 | Active |
The Exclusive Services Group Limited | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Prospect Place, Great North Road, Hatfield, England, AL9 5DA |
Nature of control | : |
|
Mrs Janice Hazel Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Prospect Place, 85 Great North Road, Hatfield, England, AL9 5DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2024-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Address | Move registers to sail company with new address. | Download |
2022-12-22 | Address | Change sail address company with new address. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2020-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-03-17 | Officers | Termination director company with name termination date. | Download |
2019-03-17 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.