EUROPEAN CLEANING SERVICES LIMITED

70 White Lion Street, London, N1 9PP
StatusACTIVE
Company No.02878384
CategoryPrivate Limited Company
Incorporated07 Dec 1993
Age30 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN CLEANING SERVICES LIMITED is an active private limited company with number 02878384. It was incorporated 30 years, 5 months, 28 days ago, on 07 December 1993. The company address is 70 White Lion Street, London, N1 9PP.



People

BALDWIN, Alan Peter

Director

Manager

ACTIVE

Assigned on 11 Sep 2003

Current time on role 20 years, 8 months, 23 days

BLAKE-BALDWIN, James Timothy

Director

Md

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 8 months, 3 days

FREEMAN, Richard Brian

Secretary

RESIGNED

Assigned on 05 Aug 2009

Resigned on 02 Oct 2009

Time on role 1 month, 28 days

HARRISON LEE, Julia Caren

Secretary

Solicitor

RESIGNED

Assigned on 15 Sep 1995

Resigned on 07 Dec 2004

Time on role 9 years, 2 months, 22 days

HOWELL, Guy Jocelyn

Secretary

RESIGNED

Assigned on 09 Jul 2001

Resigned on 07 Dec 2004

Time on role 3 years, 4 months, 29 days

ROLLS, David Graham

Secretary

RESIGNED

Assigned on 25 Jan 2008

Resigned on 05 Aug 2009

Time on role 1 year, 6 months, 11 days

SHIRLEY, Richard Kenneth

Secretary

Accountant

RESIGNED

Assigned on 07 Dec 2004

Resigned on 25 Jan 2008

Time on role 3 years, 1 month, 18 days

TAYLOR, Frank

Secretary

Director

RESIGNED

Assigned on 15 Sep 1995

Resigned on 04 Jan 1996

Time on role 3 months, 19 days

TAYLOR, Frank John

Secretary

None

RESIGNED

Assigned on 02 Dec 1993

Resigned on 15 Sep 1995

Time on role 1 year, 9 months, 13 days

CO FORM (SECRETARIES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Dec 1993

Resigned on 07 Dec 1993

Time on role

BALDWIN, Paul Graham

Director

Director

RESIGNED

Assigned on 11 Sep 2003

Resigned on 01 Dec 2018

Time on role 15 years, 2 months, 20 days

BARRY, Marion Ann Kathleen

Director

Director

RESIGNED

Assigned on 07 Dec 1993

Resigned on 17 Jan 2006

Time on role 12 years, 1 month, 10 days

HOLROYD-SMITH, Peter

Director

Sales Director

RESIGNED

Assigned on 22 Sep 1995

Resigned on 20 Mar 2009

Time on role 13 years, 5 months, 28 days

HOWELL, Guy Jocelyn

Director

Director

RESIGNED

Assigned on 22 Sep 1995

Resigned on 07 Dec 2004

Time on role 9 years, 2 months, 15 days

SHIRLEY, Richard Kenneth

Director

Accountant

RESIGNED

Assigned on 07 Dec 2004

Resigned on 25 Jan 2008

Time on role 3 years, 1 month, 18 days

TAYLOR, Frank John

Director

None

RESIGNED

Assigned on 02 Dec 1993

Resigned on 04 Jan 1996

Time on role 2 years, 1 month, 2 days

CO FORM (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Dec 1993

Resigned on 07 Dec 1993

Time on role


Some Companies

6 PERCENT FORMULAS LIMITED

104/105 EUCAL BUSINESS CENTRE CRAIGSHILL ROAD,LIVINGSTON,EH54 5DT

Number:SC472178
Status:ACTIVE
Category:Private Limited Company

GRAHAM EVERETT ROPE ACCESS LIMITED

47 OAKTREE CLOSE,DARLINGTON,DL2 1HJ

Number:09043138
Status:ACTIVE
Category:Private Limited Company

HILL TOP CONSTRUCTION SOUTH EAST LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:10501798
Status:ACTIVE
Category:Private Limited Company

MITRE FINANCIAL LIMITED

RIDGECOURT,EPSOM,KT18 7EP

Number:03466478
Status:ACTIVE
Category:Private Limited Company

SMART BUY UK LTD

23 ARNSBY CRESCENT,NORTHAMPTON,NN3 7SL

Number:11452031
Status:ACTIVE
Category:Private Limited Company

THE SEED BASKET LIMITED

BCL HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ

Number:11428485
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