This company is commonly known as Retail Cleaning Services Limited. The company was founded 39 years ago and was given the registration number 01829015. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | RETAIL CLEANING SERVICES LIMITED |
---|---|---|
Company Number | : | 01829015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1984 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital Tower, 91 Waterloo Road, London, SE1 8RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Corporate Secretary | 30 November 2020 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 17 November 2016 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 07 April 2021 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 30 November 2020 | Active |
19 Holbrook School Lane, Horsham, RH12 5PP | Secretary | 05 October 2000 | Active |
39 Church Road, Harlington, Dunstable, LU5 6LE | Secretary | - | Active |
68 Chalfont Close, Hemel Hempstead, HP2 7JR | Secretary | 31 March 1994 | Active |
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Secretary | 26 March 2010 | Active |
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Secretary | 18 March 2014 | Active |
115 Bewdley Hill, Kidderminster, DY11 6BT | Secretary | 17 January 2006 | Active |
Rustlings Park, Woodlands Lane, Liss, GU33 7EZ | Director | - | Active |
80a Micheldever Road, Lee, London, SE12 8LU | Director | 17 August 2006 | Active |
Flintfield Risborough Road, Terrick, Aylesbury, HP17 0UB | Director | - | Active |
Victoria House, 1-3 College Hill, London, United Kingdom, EC4R 2RA | Director | 31 January 2014 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 17 November 2016 | Active |
7 Arkwright Road, Milton Ernest, Bedford, MK44 1SE | Director | - | Active |
Castlegate House, Castlegate Way, Dudley, DY1 4RR | Director | 21 January 2011 | Active |
66 Cadman Drive, Priorslee, Telford, TF2 9SD | Director | 30 September 1994 | Active |
4 Bridge House, St George Wharf, London, SW8 2LP | Director | 17 August 2007 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 17 March 2015 | Active |
27 Tor Road West, Peacehaven, BN10 7SU | Director | 20 February 2003 | Active |
68 Chalfont Close, Hemel Hempstead, HP2 7JR | Director | 30 September 1994 | Active |
The Yews High Street, Welford On Avon, Stratford Upon Avon, CV37 8EF | Director | 11 September 1996 | Active |
Shepherds Lodge, Main Street, Upper Stowe, Northampton, United Kingdom, NN7 4SH | Director | - | Active |
Holly Cottage, Routs Green, Bledlow Ridge, HP14 4BB | Director | 05 April 1993 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 21 December 2015 | Active |
17 The Beeches, Brighton, BN1 5LS | Director | 11 September 1996 | Active |
76 Hawkins Crescent, Bradley Stoke, Bristol, BS32 8EH | Director | 30 July 2004 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 23 November 2015 | Active |
Pheasants Copse, Rotherfield Greys, Henley On Thames, RG9 4QJ | Director | - | Active |
32 Glanfield Drive, Kirkella, HU10 7UH | Director | - | Active |
3 Pound Farm Close, Durleigh, Bridgwater, TA6 7LA | Director | 29 December 2003 | Active |
Victoria House, 1-3 College Hill, London, England, EC4R 2RA | Director | 21 January 2011 | Active |
Columbia Centre, Station Road, Bracknell, Berkshire, United Kingdom, RG12 1LP | Director | 19 March 2012 | Active |
22 Ellerker Gardens, Richmond, TW10 6AA | Director | 20 September 1995 | Active |
Mitie Fs (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-31 | Address | Change sail address company with new address. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-07 | Resolution | Resolution. | Download |
2022-01-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-18 | Resolution | Resolution. | Download |
2021-12-02 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-02 | Capital | Legacy. | Download |
2021-12-02 | Insolvency | Legacy. | Download |
2021-12-02 | Resolution | Resolution. | Download |
2021-12-01 | Resolution | Resolution. | Download |
2021-12-01 | Incorporation | Memorandum articles. | Download |
2021-11-25 | Change of constitution | Statement of companys objects. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-05 | Accounts | Change account reference date company previous extended. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.