INSITU CLEANING COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
INSITU CLEANING COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INSITU CLEANING COMPANY LIMITED was incorporated 42 years ago on 23/03/1982 and has the registered number: 01623889. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
INSITU CLEANING COMPANY LIMITED was incorporated 42 years ago on 23/03/1982 and has the registered number: 01623889. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
INSITU CLEANING COMPANY LIMITED - LONDON
This company is listed in the following categories:
81210 - General cleaning of buildings
81210 - General cleaning of buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LEVEL 12
LONDON
SE1 9SG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEREMY MARK WILLIAMS | Jun 1969 | British | Director | 2021-04-07 | CURRENT |
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2020-11-30 | CURRENT | ||
MR PETER JOHN GODDARD DICKINSON | Mar 1962 | British | Director | 2020-11-30 | CURRENT |
CHRISTOPHER ADAM LING | Jan 1974 | British | Director | 2018-04-30 UNTIL 2019-02-28 | RESIGNED |
MR CHRISTOPHER WALTER REAY | Jan 1958 | British | Director | 2012-03-19 UNTIL 2014-01-31 | RESIGNED |
ALAN PLACE | May 1954 | British | Director | RESIGNED | |
JACQUELINE PARK | Dec 1961 | British | Director | 1994-01-26 UNTIL 2006-09-29 | RESIGNED |
MR CHRISTOPHER WALTER REAY | Jan 1958 | British | Director | RESIGNED | |
WILLIAM EDMOND MOORE | Nov 1961 | British | Director | 2015-11-23 UNTIL 2018-02-21 | RESIGNED |
MR PETER WILLIAM REGINALD LLOYD | Sep 1950 | British | Director | 2006-09-29 UNTIL 2010-09-30 | RESIGNED |
DAVID JOHN LAWTON | Jul 1975 | British | Director | 2015-12-21 UNTIL 2018-02-21 | RESIGNED |
BARRY PARK | Mar 1961 | British | Director | 1995-04-28 UNTIL 2006-09-29 | RESIGNED |
MR STUART WEATHERSON | Sep 1960 | British | Director | 2014-03-18 UNTIL 2015-11-24 | RESIGNED |
MRS STEPHANIE ALISON POUND | Secretary | 2014-03-18 UNTIL 2020-11-30 | RESIGNED | ||
JILL ELIZABETH REID | Oct 1958 | British | Secretary | 2006-09-29 UNTIL 2010-03-26 | RESIGNED |
JACQUELINE PARK | Dec 1961 | British | Secretary | 1994-01-26 UNTIL 2006-09-29 | RESIGNED |
ALEXANDRA LAAN | Secretary | 2010-03-26 UNTIL 2014-03-18 | RESIGNED | ||
ALEXANDRA JANE LAAN | Oct 1969 | British | Director | 2011-12-01 UNTIL 2014-03-18 | RESIGNED |
GUY ROBERT SMITH | May 1966 | British | Director | 2011-11-22 UNTIL 2014-03-18 | RESIGNED |
MR SEAN MICHAEL DEVOY | Feb 1967 | British | Director | 2006-04-01 UNTIL 2006-09-29 | RESIGNED |
SIMON CHARLES KIRKPATRICK | Apr 1978 | British | Director | 2020-11-30 UNTIL 2021-08-27 | RESIGNED |
JEFFREY PAUL FLANAGAN | Feb 1960 | British | Director | 2015-03-17 UNTIL 2021-01-31 | RESIGNED |
MRS DEBORAH DOWLING | Jan 1964 | British | Director | 2006-09-29 UNTIL 2012-02-27 | RESIGNED |
MR JONATHAN DAVID CRUMP | Mar 1989 | British | Director | 2018-02-20 UNTIL 2023-10-05 | RESIGNED |
JOHN JAMES COX | Feb 1947 | British | Director | 2006-04-01 UNTIL 2006-09-29 | RESIGNED |
MR MARTIN SEAN BURHOLT | May 1968 | British | Director | 2018-02-20 UNTIL 2021-03-24 | RESIGNED |
MR JOSEPH HENRY BROWN | Jun 1941 | British | Director | RESIGNED | |
MRS CECILIA BROWN | Dec 1942 | British | Director | RESIGNED | |
NORMA JOAN BRESCIANI | Feb 1964 | Italian | Director | 2005-02-21 UNTIL 2006-09-29 | RESIGNED |
RICHARD BOWRING | Dec 1974 | English | Director | 2014-01-31 UNTIL 2015-06-09 | RESIGNED |
MRS CECILIA BROWN | Dec 1942 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mitie Fs (Uk) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |