This company is commonly known as Indigo Services (uk) Limited. The company was founded 37 years ago and was given the registration number 02195735. The firm's registered office is in SIDCUP. You can find them at Sargasso Level 2 Five Arches Business Centre, Maidstone Road, Sidcup, Kent. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | INDIGO SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 02195735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1987 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sargasso Level 2 Five Arches Business Centre, Maidstone Road, Sidcup, Kent, DA14 5AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS | Secretary | 01 June 2023 | Active |
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS | Director | 29 September 2011 | Active |
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS | Secretary | 01 January 2021 | Active |
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS | Secretary | 29 September 2011 | Active |
11 Mermaid Way, Maldon, CM9 5LA | Secretary | 31 March 2006 | Active |
Morgans Deep, Reading Road, Eversley, Basingstoke, RG27 0NB | Secretary | - | Active |
Aan Het Beeldje 46, 6247 Ja Gronsveld, FOREIGN | Director | 01 October 2001 | Active |
Service House, 37-39 Manor Road, Romford, RM1 2TL | Director | 18 March 2011 | Active |
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS | Director | 29 September 2011 | Active |
Gageldreef 2, Bergeijk, 5571 AM | Director | 06 November 1997 | Active |
62 Coniston Road, Bromley, BR1 4JB | Director | 27 March 2006 | Active |
Weltertuijnstraat 36, 6419 Heerlen, The Netherlands, | Director | 01 October 2001 | Active |
Sargasso Level 2, Five Arches Business Centre, Maidstone Road, Sidcup, United Kingdom, DA14 5AE | Director | 29 September 2011 | Active |
98, Great North Road, Eaton Socon, St Neots, U.K., PE19 8EJ | Director | 15 May 2008 | Active |
56 South View Drive, Upminster, RM14 2LD | Director | 01 January 2004 | Active |
11 Mermaid Way, Maldon, CM9 5LA | Director | 19 March 2009 | Active |
Morgans Deep, Reading Road, Eversley, Basingstoke, RG27 0NB | Director | - | Active |
Morgans Deep, Reading Road, Eversley, Basingstoke, RG27 0NB | Director | - | Active |
Hinsbeckerweg 17, Venlo, Holland, | Director | 19 March 2009 | Active |
Hoefstraat 5, 6085 Dt Horn, The Netherlands, | Director | 01 October 2001 | Active |
Service House 37-39, Manor Road, Romford, RM1 2TL | Director | 01 January 2010 | Active |
33 Spinis, Roman Woods Great Hollands, Bracknell, RG12 4XA | Director | 21 February 1994 | Active |
Mrs Martine Jolande Sophia Geurts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS |
Nature of control | : |
|
Mr Paul Walter Geurts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.