CLESHAR CONTRACT SERVICES LIMITED - STONEBRIDGE


Company Profile Company Filings

Overview

CLESHAR CONTRACT SERVICES LIMITED is a Private Limited Company from STONEBRIDGE and has the status: Active.
CLESHAR CONTRACT SERVICES LIMITED was incorporated 31 years ago on 25/08/1992 and has the registered number: 02742648. The accounts status is FULL and accounts are next due on 31/12/2024.

CLESHAR CONTRACT SERVICES LIMITED - STONEBRIDGE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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

HEATHER PARK HOUSE
STONEBRIDGE
LONDON
NW10 7NN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL HESNAN Dec 1966 Irish Director 2008-07-01 CURRENT
MICHELLE LAMB Nov 1975 Irish Director 2021-07-01 CURRENT
ANDRAIS SEAN REDICAN Aug 1976 Irish Director 2021-07-01 CURRENT
MR DAMIAN FINBAR TIERNAN Aug 1961 Irish Director 1992-12-18 CURRENT
MICHELLE LAMB Secretary 2023-10-24 CURRENT
FIRST DIRECTORS LIMITED Corporate Nominee Director 1992-08-25 UNTIL 1993-08-25 RESIGNED
MR MARK MANNING BAYES Dec 1959 British Director 2008-07-01 UNTIL 2013-11-29 RESIGNED
FIRST SECRETARIES LIMITED Corporate Nominee Secretary 1992-08-25 UNTIL 1993-08-25 RESIGNED
MATTHEW DALY Sep 1955 Irish Secretary 1995-06-30 UNTIL 1995-11-02 RESIGNED
CLAIRE FRANCES GAULE Oct 1943 Irish Secretary 1992-12-18 UNTIL 1992-12-18 RESIGNED
GERALD WILLIAM MCGOUGH Jun 1962 Secretary 1995-11-02 UNTIL 2003-01-21 RESIGNED
SIMON JAMES VICTOR MIESEGAES Mar 1964 British Secretary 2003-01-21 UNTIL 2023-10-24 RESIGNED
PAUL JOSEPH MURPHY Mar 1940 British Secretary 1992-12-18 UNTIL 1995-06-30 RESIGNED
CLAIRE FRANCES GAULE Oct 1943 Irish Director 1992-12-18 UNTIL 1995-03-08 RESIGNED
MRS EILEEN JANE SCHROEDER Mar 1973 British Director 2013-10-01 UNTIL 2016-09-30 RESIGNED
PATRICIA GERALDINE ONEILL Oct 1968 American Director 2008-07-01 UNTIL 2018-06-05 RESIGNED
PATRICIA GERALDINE O'NEILL Oct 1968 American Director 2008-07-01 UNTIL 2018-06-05 RESIGNED
PAUL JOSEPH MURPHY Mar 1940 British Director 1992-12-18 UNTIL 1995-06-30 RESIGNED
KIM GEORGINA MILLEN Nov 1956 British Director 2009-05-21 UNTIL 2013-09-30 RESIGNED
SIMON JAMES VICTOR MIESEGAES Mar 1964 British Director 2003-01-21 UNTIL 2021-07-01 RESIGNED
MR MICHAEL PETER STEPHEN HORGAN Sep 1947 British Director 1995-03-09 UNTIL 2023-12-11 RESIGNED
MR ANTONY JOHN BLACK Oct 1981 British Director 2013-10-01 UNTIL 2017-04-02 RESIGNED
BRIAN WILLIAM GAULE Nov 1942 Irish Director 1992-12-18 UNTIL 1998-03-13 RESIGNED
SIR JOHN CHRISTOPHER GAINS Apr 1945 British Director 2008-03-31 UNTIL 2021-07-01 RESIGNED
MATTHEW DALY Sep 1955 Irish Director 1995-03-09 UNTIL 2003-12-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ccs Group Limited 2016-04-06 Stonebridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DUFFY CONSTRUCTION LIMITED FELTHAM Active FULL 41201 - Construction of commercial buildings
DANOGUE PLC LONDON Dissolved... ACCOUNTS TYPE NOT AVA 7260 - Other computer related activities
IMAGO @ LOUGHBOROUGH LIMITED LOUGHBOROUGH Active FULL 55100 - Hotels and similar accommodation
DUFFY CONTRACT SERVICES LIMITED FELTHAM Active SMALL 41201 - Construction of commercial buildings
BRAYBURN CONTRACTORS LIMITED LONDON Dissolved... FULL 43390 - Other building completion and finishing
CCS PROJECTS LIMITED STONEBRIDGE Dissolved... DORMANT 41201 - Construction of commercial buildings
CCS (PLANT) LIMITED STONEBRIDGE Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
CCS GROUP LIMITED STONEBRIDGE Active GROUP 64209 - Activities of other holding companies n.e.c.
CCS RAIL LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
BELL MICROPRODUCTS LIMITED BRACKNELL Dissolved... DORMANT 62090 - Other information technology service activities
GPX ENGINEERING LTD LONDON Active FULL 82990 - Other business support service activities n.e.c.
AKTRION HOLDINGS LIMITED TELFORD ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
INFRASTRUCTURE TRAINING SERVICES LIMITED STONEBRIDGE Active SMALL 85320 - Technical and vocational secondary education
MARYLEBONE ESTATES LIMITED LONDON ... TOTAL EXEMPTION FULL 41100 - Development of building projects
MARK BAYES CONSULTING LIMITED PITSTONE Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
THESAURUS 1974 LIMITED CHESHAM ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
BROOKEWELL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BROOKEWELL PROJECTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
STONEBRIDGE PARK ESTATES LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
CLESHAR_CONTRACT_SERVICES - Accounts 2022-08-02 31-03-2022 £3,511,951 Cash £987,323 equity
CLESHAR_CONTRACT_SERVICES - Accounts 2021-12-15 31-03-2021 £4,188,235 Cash £849,007 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CCS GROUP LIMITED STONEBRIDGE Active GROUP 64209 - Activities of other holding companies n.e.c.
CCS RAIL LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
GPX ENGINEERING LTD LONDON Active FULL 82990 - Other business support service activities n.e.c.
INFRASTRUCTURE TRAINING SERVICES LIMITED STONEBRIDGE Active SMALL 85320 - Technical and vocational secondary education