MODUS SERVICES (HOLDINGS) LIMITED - CARDIFF


Company Profile Company Filings

Overview

MODUS SERVICES (HOLDINGS) LIMITED is a Private Limited Company from CARDIFF WALES and has the status: Active.
MODUS SERVICES (HOLDINGS) LIMITED was incorporated 24 years ago on 04/11/1999 and has the registered number: 03871198. The accounts status is GROUP and accounts are next due on 31/12/2024.

MODUS SERVICES (HOLDINGS) LIMITED - CARDIFF

This company is listed in the following categories:
70100 - Activities of head offices

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

46 CHARLES STREET
CARDIFF
CF10 2GE
WALES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/11/2023 18/11/2024

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GRAHAM MAURICE BEAZLEY LONG Feb 1960 English Director 2006-05-19 CURRENT
DR PETER JAMES HARDING Nov 1980 British Director 2021-10-08 CURRENT
MR KASHIF RAHUF Dec 1978 British Director 2019-04-30 CURRENT
MR BENJAMIN MICHAEL WATSON Apr 1985 British Director 2018-11-14 CURRENT
MR MATTHEW JAMES WEBBER May 1963 British Director 2000-03-23 CURRENT
MRS SALLY-ANN BROOKS Apr 1966 British Secretary 2000-04-13 CURRENT
MR RICHARD GREGORY CURTIS Apr 1962 British Secretary 2000-03-21 UNTIL 2001-02-05 RESIGNED
PETER GEOFFREY SHELL Aug 1951 British Director 2008-12-12 UNTIL 2010-04-16 RESIGNED
MR PAUL FRANCIS Nov 1953 British Director 2005-10-03 UNTIL 2022-04-01 RESIGNED
MR ANDREW LATHAM NELSON Apr 1959 British Director 2000-03-23 UNTIL 2003-03-14 RESIGNED
JOHN STUART HUGH ROBERTS Oct 1958 New Zealand Director 2000-03-23 UNTIL 2001-02-16 RESIGNED
CYRIL LESLIE MITCHELL Nov 1942 British Director 2001-02-01 UNTIL 2005-10-03 RESIGNED
DAVID ANTONY METTER Aug 1952 British Director 2000-04-13 UNTIL 2003-12-05 RESIGNED
DR JONATHAN MARLOW Mar 1968 British Director 2000-04-17 UNTIL 2001-07-11 RESIGNED
STUART NIGEL JONES Jan 1954 British Director 2000-04-13 UNTIL 2001-02-06 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2001-02-14 UNTIL 2002-04-26 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1999-11-04 UNTIL 2000-03-23 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2007-03-23 UNTIL 2010-04-16 RESIGNED
PETER DONNE JONES Mar 1955 British Director 2002-06-13 UNTIL 2008-02-29 RESIGNED
MARTIN EDGAR RICHARDS Feb 1943 British Nominee Director 1999-11-04 UNTIL 2000-03-23 RESIGNED
CHARLES MICHAEL MOGG Apr 1945 British Director 2000-04-13 UNTIL 2003-03-14 RESIGNED
MR PETER JOHN CHARLTON Dec 1955 British Nominee Director 1999-11-04 UNTIL 2000-03-23 RESIGNED
PETER GEOFFREY SHELL Aug 1951 British Secretary 2002-04-26 UNTIL 2007-03-23 RESIGNED
MR PETER RICHARD ARMSTRONG Sep 1962 British Director 2010-04-16 UNTIL 2014-06-20 RESIGNED
RICHARD WESTON Apr 1948 British Director 2001-02-06 UNTIL 2008-04-01 RESIGNED
MR KEITH COTTRELL Jun 1955 British Director 2000-03-21 UNTIL 2001-02-06 RESIGNED
CHRISTIAN LUCIEN CORPETTI Mar 1972 French Director 2015-02-25 UNTIL 2019-04-30 RESIGNED
MR STUART MARTIN COLVIN Jun 1972 British Director 2014-06-20 UNTIL 2015-02-25 RESIGNED
MRS SHEILA JAMIESON CLARK Oct 1973 British Director 2013-06-27 UNTIL 2018-11-14 RESIGNED
DR JOHN CHARLES BOYLE Nov 1944 British Director 2000-04-13 UNTIL 2001-02-16 RESIGNED
DR PETER DYER Nov 1941 British Director 2000-04-17 UNTIL 2001-02-01 RESIGNED
MRS FLORENCE MARIE FRANCOISE BARRAS Jun 1964 British,French Director 2001-02-06 UNTIL 2002-06-27 RESIGNED
MR JOHN DOUGLAS STOKOE Dec 1947 British Director 2001-05-23 UNTIL 2003-03-14 RESIGNED
MR ANDREW JAMES BALLSDON Apr 1965 British Director 2008-02-29 UNTIL 2008-12-12 RESIGNED
ANDREA FINEGAN Apr 1969 German Director 2003-12-05 UNTIL 2006-05-19 RESIGNED
MR CARL HARVEY DIX Jan 1966 British Director 2016-11-24 UNTIL 2019-04-30 RESIGNED
MR IAN DAVID HUDSON Mar 1964 British Director 2011-08-30 UNTIL 2011-11-22 RESIGNED
MR CHRISTOPHER BRIAN WAPLES Jan 1959 British Director 2008-04-01 UNTIL 2016-11-24 RESIGNED
MR AMIT RISHI JAYSUKH THAKRAR Jul 1987 British Director 2019-04-30 UNTIL 2021-10-08 RESIGNED
MR DOUGLAS IAIN SUTHERLAND Mar 1965 British Director 2001-06-05 UNTIL 2003-03-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Innisfree Continuation Partners Llp 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Palio (No2) Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENTIAN (NOTTINGHAM) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HANFORD WASTE SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
DUDLEY WASTE SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
WOLVERHAMPTON WASTE SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
GENTIAN SECURITIES LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
GENTIAN (CARDIFF) LIMITED LONDON Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
GENTIAN (TAMESIDE) LIMITED LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
GENTIAN LIMITED LONDON Dissolved... SMALL 68100 - Buying and selling of own real estate
GENTIAN HOLDINGS LIMITED LONDON Active SMALL 70100 - Activities of head offices
GENTIAN (MID-ESSEX) PARKING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GENTIAN (CAMBRIDGE) LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
GENTIAN (NORTH TEES) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GENTIAN (WARRINGTON) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
MODUS SERVICES LIMITED CARDIFF WALES Active FULL 43390 - Other building completion and finishing
HOSPITAL RETAIL SERVICES LIMITED LONDON Dissolved... SMALL 68320 - Management of real estate on a fee or contract basis
CAPITAL HOSPITALS LTD. SWANLEY Active FULL 81100 - Combined facilities support activities
CAPITAL HOSPITALS (HOLDINGS) LTD. SWANLEY Active GROUP 81100 - Combined facilities support activities
CAPITAL HOSPITALS (ISSUER) PLC SWANLEY Active FULL 64929 - Other credit granting n.e.c.
HEALTHCARE (BARTS) LIMITED PRESTON ENGLAND Active SMALL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSET MANAGEMENT SOLUTIONS LIMITED CARDIFF UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AM CARPENTRY & BUILDING SERVICES LIMITED CARDIFF WALES Active TOTAL EXEMPTION FULL 41100 - Development of building projects
IBBY TARAFDAR CREATIVE LTD CARDIFF WALES Active MICRO ENTITY 90030 - Artistic creation
TEDMED LIMITED CARDIFF WALES Active MICRO ENTITY 86210 - General medical practice activities
LEVITATE ONLINE LTD CARDIFF WALES Active MICRO ENTITY 74100 - specialised design activities
PHANTOM EQUIP LTD CARDIFF WALES Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
VOLCANO & CIRCLE LIMITED CARDIFF UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
W-GARDENS PENARTH MANAGEMENT LTD CARDIFF WALES Active NO ACCOUNTS FILED 98000 - Residents property management
118 W-ROAD MANAGEMENT LTD CARDIFF WALES Active NO ACCOUNTS FILED 98000 - Residents property management