UNIQUE CLEANING SERVICES LIMITED

Level 12 Level 12, London, SE1 9SG, England
StatusDISSOLVED
Company No.02153715
CategoryPrivate Limited Company
Incorporated10 Aug 1987
Age36 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution13 Mar 2024
Years2 months, 8 days

SUMMARY

UNIQUE CLEANING SERVICES LIMITED is an dissolved private limited company with number 02153715. It was incorporated 36 years, 9 months, 11 days ago, on 10 August 1987 and it was dissolved 2 months, 8 days ago, on 13 March 2024. 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

MCCARTHY, Elizabeth Margaret

Secretary

Director

RESIGNED

Assigned on 09 Dec 1998

Resigned on 09 Aug 2000

Time on role 1 year, 8 months

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

Director

RESIGNED

Assigned on 17 Aug 2001

Resigned on 13 May 2002

Time on role 8 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

WEBB, Patricia Mary

Secretary

RESIGNED

Assigned on

Resigned on 07 Dec 1998

Time on role 25 years, 5 months, 14 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

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

M.D.

RESIGNED

Assigned on 22 Dec 1999

Resigned on 31 Mar 2004

Time on role 4 years, 3 months, 9 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

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

MCCARTHY, Elizabeth Margaret

Director

Company Director

RESIGNED

Assigned on 22 Dec 1999

Resigned on 09 Aug 2000

Time on role 7 months, 18 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

SHERIDAN, Janet Katherine

Director

Director

RESIGNED

Assigned on 21 Sep 2000

Resigned on 13 May 2002

Time on role 1 year, 7 months, 22 days

WEBB, Patricia Mary

Director

Co Sec/Office Manager

RESIGNED

Assigned on 01 Oct 1993

Resigned on 07 Dec 1998

Time on role 5 years, 2 months, 6 days

WEEKS, Rughiyeh

Director

Sales Assistant

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 21 days

WITJENS, Cornelis Willem

Director

Managing Director

RESIGNED

Assigned on

Resigned on 07 Dec 1998

Time on role 25 years, 5 months, 14 days


Some Companies

GILBERT MANAGEMENT CONSULTING LIMITED

INGLEWOOD,BROMSGROVE,B60 2JJ

Number:07567107
Status:ACTIVE
Category:Private Limited Company

KATINEDGE LIMITED

3 BLACK SCOTCH CLOSE,MANSFIELD,NG18 4WN

Number:08438293
Status:ACTIVE
Category:Private Limited Company

KPLLR CONSULTING LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11266309
Status:ACTIVE
Category:Private Limited Company

LIBERTON AFTER SCHOOL CLUB

C/O LIBERTON PRIMARY SCHOOL,EDINBURGH,EH16 5UD

Number:SC215169
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STEWARTS GAS SERVICES LTD

43 COLCHESTER ROAD,LEICESTER,LE5 2DH

Number:11787408
Status:ACTIVE
Category:Private Limited Company

T HOLMES ENGINEERING LTD

11 UNION CLOSE,ULVERSTON,LA12 7FQ

Number:08708114
Status:ACTIVE
Category:Private Limited Company

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