CARLISLE CLEANING SERVICES HOLDINGS LIMITED - LUTON
Company Profile | Company Filings |
Overview
CARLISLE CLEANING SERVICES HOLDINGS LIMITED is a Private Limited Company from LUTON and has the status: Active.
CARLISLE CLEANING SERVICES HOLDINGS LIMITED was incorporated 31 years ago on 25/11/1992 and has the registered number: 02767975. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CARLISLE CLEANING SERVICES HOLDINGS LIMITED was incorporated 31 years ago on 25/11/1992 and has the registered number: 02767975. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CARLISLE CLEANING SERVICES HOLDINGS LIMITED - LUTON
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 / 12 | 30/12/2022 | 30/09/2024 |
Registered Office
800 THE BOULEVARD
LUTON
BEDFORDSHIRE
LU1 3BA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/11/2023 | 27/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JULIA ROBERTSON | Nov 1958 | British | Director | 2014-06-30 | CURRENT |
MR TIMOTHY BRIANT | Apr 1970 | British | Director | 2020-02-20 | CURRENT |
MS REBECCA JANE WATSON | Apr 1969 | British | Director | 2008-07-31 UNTIL 2023-03-03 | RESIGNED |
SOUTHTOWN LIMITED | Corporate Director | 2000-06-01 UNTIL 2003-02-28 | RESIGNED | ||
MIKJON LIMITED | Corporate Nominee Director | 1992-11-25 UNTIL 1993-04-27 | RESIGNED | ||
MR LLEWELLYN JOHN AUSTEN | Oct 1946 | British | Secretary | 1993-04-27 UNTIL 1999-04-26 | RESIGNED |
PHILIP THOMAS OSBORNE | British | Secretary | 2000-02-29 UNTIL 2003-02-28 | RESIGNED | |
DAVID IAN PENNINGTON | Nov 1943 | British | Secretary | 2005-07-26 UNTIL 2008-07-31 | RESIGNED |
DAVID IAN PENNINGTON | Nov 1943 | British | Secretary | 1999-04-26 UNTIL 2000-02-29 | RESIGNED |
MR IAN GEORGE ROBINSON | Jan 1947 | British | Secretary | 2003-02-28 UNTIL 2005-07-26 | RESIGNED |
REBECCA JANE WATSON | Other | Secretary | 2008-07-31 UNTIL 2023-03-03 | RESIGNED | |
STUART LAWRIE | Jan 1966 | British | Director | 2002-09-24 UNTIL 2004-10-31 | RESIGNED |
MRS ALISON LOUISE WILFORD | Feb 1965 | British | Director | 2016-07-28 UNTIL 2018-10-31 | RESIGNED |
MRS ALISON LOUISE WILFORD | Feb 1965 | British | Director | 2016-07-28 UNTIL 2018-10-31 | RESIGNED |
E P S SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-11-25 UNTIL 1993-04-27 | RESIGNED | ||
MR IAN GEORGE ROBINSON | Jan 1947 | British | Director | 2002-05-02 UNTIL 2005-07-26 | RESIGNED |
IAN RUSSEL PUGH | Aug 1942 | British | Director | 1999-04-26 UNTIL 2002-10-09 | RESIGNED |
DAVID IAN PENNINGTON | Nov 1943 | British | Director | 2005-07-26 UNTIL 2008-07-31 | RESIGNED |
MR DARREN MEE | Jul 1965 | British | Director | 2015-04-20 UNTIL 2016-07-28 | RESIGNED |
MR DESMOND MARK CHRISTOPHER DOYLE | Jul 1965 | British | Director | 2008-07-31 UNTIL 2009-05-14 | RESIGNED |
MR TERENCE WILLIAM GODFRAY | Mar 1943 | British | Director | 1993-04-27 UNTIL 1998-10-30 | RESIGNED |
PETER JOHN FOX | Jan 1934 | British | Director | 1993-04-27 UNTIL 1999-10-29 | RESIGNED |
MR JEREMY WILLIAM COATES | Aug 1952 | British | Director | 2004-04-23 UNTIL 2008-08-31 | RESIGNED |
MR JOHN DAVID CHOLERTON | Feb 1949 | British | Director | 1993-04-27 UNTIL 2002-09-24 | RESIGNED |
MR ANDREW JEREMY BURCHALL | May 1964 | British | Director | 2008-07-31 UNTIL 2014-07-31 | RESIGNED |
MR RICHARD JAMES BRADFORD | Jan 1963 | British | Director | 2002-07-04 UNTIL 2008-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bms Limited | 2016-04-06 | Luton England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |