BATEMAN'S CLEANING SERVICES LIMITED

Level 12 Level 12, London, SE1 9SG, England
StatusLIQUIDATION
Company No.01089089
CategoryPrivate Limited Company
Incorporated01 Jan 1973
Age51 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

BATEMAN'S CLEANING SERVICES LIMITED is an liquidation private limited company with number 01089089. It was incorporated 51 years, 4 months, 20 days ago, on 01 January 1973. The company address is Level 12 Level 12, London, SE1 9SG, England.



People

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 5 months, 21 days

POUND, Stephanie Alison

Director

Company Secretary

ACTIVE

Assigned on 31 Aug 2018

Current time on role 5 years, 8 months, 21 days

WILLIAMS, Jeremy Mark

Director

Director

ACTIVE

Assigned on 07 Apr 2021

Current time on role 3 years, 1 month, 14 days

WOODS, Katherine

Director

Director

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 5 months, 21 days

BRADBURY, Trevor

Secretary

Company Secretary

RESIGNED

Assigned on 20 Jul 2006

Resigned on 22 Dec 2017

Time on role 11 years, 5 months, 2 days

BUSH, Daniel

Secretary

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

CALLANAN, Michael John

Secretary

RESIGNED

Assigned on

Resigned on 12 Jun 1995

Time on role 28 years, 11 months, 9 days

MCCULLOUGH, Neil

Secretary

Company Secretary

RESIGNED

Assigned on 12 Jun 1995

Resigned on 16 Nov 1998

Time on role 3 years, 5 months, 4 days

MCDONALD, Andrew John

Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 14 Sep 2018

Time on role 2 months, 26 days

POUND, Stephanie Alison

Secretary

RESIGNED

Assigned on 14 Sep 2018

Resigned on 30 Nov 2020

Time on role 2 years, 2 months, 16 days

SHERIDAN, Janet Katherine

Secretary

Co. Director

RESIGNED

Assigned on 16 Nov 1998

Resigned on 13 May 2002

Time on role 3 years, 5 months, 27 days

SHIPLEY, Stephen Robert

Secretary

Company Secretary

RESIGNED

Assigned on 13 May 2002

Resigned on 20 Jul 2006

Time on role 4 years, 2 months, 7 days

BADCOCK, Benjamin Edward

Director

Accountant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 24 Apr 2013

Time on role 5 years, 6 months, 7 days

BATEMAN, Clare Roberta

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Nov 1998

Time on role 25 years, 6 months, 5 days

BATEMAN, David Jack

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Nov 1998

Time on role 25 years, 6 months, 5 days

BLACKBURN, Peter Edward

Director

Director

RESIGNED

Assigned on 13 May 2002

Resigned on 20 Jul 2006

Time on role 4 years, 2 months, 7 days

BRADBURY, Trevor

Director

Company Secretary

RESIGNED

Assigned on 20 Jul 2006

Resigned on 22 Dec 2017

Time on role 11 years, 5 months, 2 days

BROADLEY, John Rodgers

Director

Managing Director

RESIGNED

Assigned on 16 Nov 1998

Resigned on 31 Mar 2004

Time on role 5 years, 4 months, 15 days

BUSH, Daniel

Director

Solicitor

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

BUTLER, Richard John

Director

Finance Controller

RESIGNED

Assigned on 31 Aug 2018

Resigned on 30 Nov 2020

Time on role 2 years, 2 months, 30 days

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2006

Resigned on 17 Oct 2007

Time on role 1 year, 2 months, 28 days

ELLIS, John Leslie

Director

Director

RESIGNED

Assigned on 13 May 2002

Resigned on 20 Jul 2006

Time on role 4 years, 2 months, 7 days

EVANS, David John

Director

Company Director

RESIGNED

Assigned on 16 Nov 1998

Resigned on 13 May 2002

Time on role 3 years, 5 months, 27 days

FELL, James Thomas

Director

Group Financial Controller

RESIGNED

Assigned on 24 Apr 2013

Resigned on 31 Aug 2018

Time on role 5 years, 4 months, 7 days

GILLITT, Barry

Director

Chartered Accountant Farmer

RESIGNED

Assigned on 26 Feb 1996

Resigned on 28 Feb 1998

Time on role 2 years, 2 days

HARRIS, Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Jan 1996

Time on role 28 years, 3 months, 26 days

MCCARTHY, Elizabeth Margaret

Director

Finance Director

RESIGNED

Assigned on 16 Nov 1998

Resigned on 09 Aug 2000

Time on role 1 year, 8 months, 23 days

MCDONALD, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 14 Sep 2018

Time on role 2 months, 26 days

PHILPS, William Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Nov 1998

Time on role 25 years, 6 months, 8 days

SHERIDAN, Janet Katherine

Director

Co. Director

RESIGNED

Assigned on 16 Nov 1998

Resigned on 13 May 2002

Time on role 3 years, 5 months, 27 days


Some Companies

BITTIRA LIMITED

22 NETLEY CLOSE,READING,RG4 6SR

Number:11173579
Status:ACTIVE
Category:Private Limited Company

CAMBERWELL GREEN LTD

25 DENMARK HILL,LONDON,SE5 8RT

Number:09849196
Status:ACTIVE
Category:Private Limited Company

FLYING COLOURS CONTRACTS LIMITED

OAKWAY GLAZIERS LANE,GUILDFORD,GU3 2EB

Number:03342048
Status:ACTIVE
Category:Private Limited Company

L J C MOLLOY LIMITED

77A GROVE LANE,LONDON,SE5 8SP

Number:11280421
Status:ACTIVE
Category:Private Limited Company

NICK & SONS LIMITED

PEARL ASSURANCE HOUSE,LONDON,N12 8LY

Number:09439740
Status:LIQUIDATION
Category:Private Limited Company
Number:CE010019
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source