CLEANING SUPPORT SERVICES LIMITED

Parklands Court 24 Parklands Parklands Court 24 Parklands, Birmingham, B45 9PZ, West Midlands
StatusACTIVE
Company No.04757720
CategoryPrivate Limited Company
Incorporated08 May 2003
Age21 years, 8 days
JurisdictionEngland Wales

SUMMARY

CLEANING SUPPORT SERVICES LIMITED is an active private limited company with number 04757720. It was incorporated 21 years, 8 days ago, on 08 May 2003. The company address is Parklands Court 24 Parklands Parklands Court 24 Parklands, Birmingham, B45 9PZ, West Midlands.



People

COMPASS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Dec 2008

Current time on role 15 years, 4 months, 23 days

LEA, Jodi

Director

General Counsel

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 8 months, 13 days

MILLS, Robin Ronald

Director

Uk & Ireland Hr Director

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 9 months, 16 days

SHARPE, Gareth Jonathan

Director

Company Director

ACTIVE

Assigned on 02 Nov 2021

Current time on role 2 years, 6 months, 14 days

FATHERS, John Duncan

Secretary

Director

RESIGNED

Assigned on 20 Oct 2004

Resigned on 02 Nov 2004

Time on role 13 days

HAYWOOD, Brian

Secretary

RESIGNED

Assigned on 08 May 2003

Resigned on 20 Oct 2004

Time on role 1 year, 5 months, 12 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 18 Sep 2007

Resigned on 24 Dec 2008

Time on role 1 year, 3 months, 6 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 02 Nov 2004

Resigned on 10 Mar 2006

Time on role 1 year, 4 months, 8 days

PEGG, Jane

Secretary

RESIGNED

Assigned on 10 Mar 2006

Resigned on 18 Sep 2007

Time on role 1 year, 6 months, 8 days

WHITAKER, Anne Michelle

Secretary

Agent

RESIGNED

Assigned on 08 May 2003

Resigned on 08 May 2003

Time on role

CREAN, Andrew

Director

Accountant

RESIGNED

Assigned on 02 Nov 2004

Resigned on 24 Dec 2008

Time on role 4 years, 1 month, 22 days

DOWNING, Roger Arthur

Director

Company Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 30 Apr 2018

Time on role 6 years, 4 months, 29 days

DUNHAM, Kate

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2019

Resigned on 31 Jan 2020

Time on role 11 months, 30 days

FATHERS, John Duncan

Director

Director

RESIGNED

Assigned on 20 Oct 2004

Resigned on 02 Nov 2004

Time on role 13 days

GALVIN, Paul Anthony

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2010

Resigned on 30 Dec 2017

Time on role 6 years, 11 months, 30 days

HARRIS, James Andrew

Director

Operational Director

RESIGNED

Assigned on 08 May 2003

Resigned on 20 Oct 2004

Time on role 1 year, 5 months, 12 days

HAYWOOD, Garry

Director

Director

RESIGNED

Assigned on 20 Oct 2004

Resigned on 02 Nov 2004

Time on role 13 days

HENRIKSEN, Alison Jane

Director

Cfo

RESIGNED

Assigned on 30 Dec 2017

Resigned on 01 Feb 2019

Time on role 1 year, 1 month, 2 days

MAGUIRE, Peter John

Director

Director Of Property & Insurance

RESIGNED

Assigned on 24 Dec 2008

Resigned on 01 Dec 2011

Time on role 2 years, 11 months, 8 days

MASON, Timothy Charles

Director

Company Secretary

RESIGNED

Assigned on 09 Mar 2006

Resigned on 24 Dec 2008

Time on role 2 years, 9 months, 15 days

OLDFIELD, Michael John

Director

Director

RESIGNED

Assigned on 02 Nov 2004

Resigned on 01 Oct 2006

Time on role 1 year, 10 months, 29 days

OWEN, Michael James

Director

Solicitor

RESIGNED

Assigned on 30 Apr 2018

Resigned on 03 Sep 2018

Time on role 4 months, 3 days

SERGEANT, Sarah Jane

Director

Accountant

RESIGNED

Assigned on 01 Dec 2019

Resigned on 31 Jul 2021

Time on role 1 year, 7 months, 30 days

SMITH, Neil Reynolds

Director

Director

RESIGNED

Assigned on 24 Dec 2008

Resigned on 31 Dec 2010

Time on role 2 years, 7 days

WHITAKER, Anne Michelle

Director

Agent

RESIGNED

Assigned on 08 May 2003

Resigned on 08 May 2003

Time on role

WHITAKER, Robert Alston

Director

Agent

RESIGNED

Assigned on 08 May 2003

Resigned on 08 May 2003

Time on role


Some Companies

GENERAL COMMERCIAL OBJECTS LIMITED

WINDSOR WORKS,OLDHAM,OL4 1TD

Number:06723352
Status:ACTIVE
Category:Private Limited Company

H.B.H. DEVELOPMENTS LIMITED

7 OLD GORSE WAY,KETTERING,NN14 1GJ

Number:01778141
Status:ACTIVE
Category:Private Limited Company

KAKED LONDON LIMITED

160 CITY ROAD,LONDON,EC1V 2NX

Number:10805141
Status:ACTIVE
Category:Private Limited Company

KALKIDS & CO LTD

50 LEABOURNE ROAD,LONDON,N16 6TA

Number:11281672
Status:ACTIVE
Category:Private Limited Company

MOTTOFIX LIMITED

32 COTTESMORE CLOSE,BURTON-ON-TRENT,DE15 9BS

Number:11005830
Status:ACTIVE
Category:Private Limited Company

THE POINT BAR LIMITED

107 POINT ROAD,LIMAVADY,BT49 0LP

Number:NI611461
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