KLEENEZE LIMITED

C/O Frp Advisory Llp C/O Frp Advisory Llp, Preston, PR1 3JJ
StatusDISSOLVED
Company No.05801085
CategoryPrivate Limited Company
Incorporated29 Apr 2006
Age18 years, 9 days
JurisdictionEngland Wales
Dissolution30 Jun 2021
Years2 years, 10 months, 8 days

SUMMARY

KLEENEZE LIMITED is an dissolved private limited company with number 05801085. It was incorporated 18 years, 9 days ago, on 29 April 2006 and it was dissolved 2 years, 10 months, 8 days ago, on 30 June 2021. The company address is C/O Frp Advisory Llp C/O Frp Advisory Llp, Preston, PR1 3JJ.



People

KHATKAR, Michael

Director

Managing Director

ACTIVE

Assigned on 20 Sep 2015

Current time on role 8 years, 7 months, 18 days

ROCHON, John Philip

Director

Ceo/Businessman

ACTIVE

Assigned on 25 Sep 2016

Current time on role 7 years, 7 months, 13 days

ROCHON, William John Philip

Director

Chairman

ACTIVE

Assigned on 24 Mar 2015

Current time on role 9 years, 1 month, 15 days

ROCHON HAFER, Heidi

Director

Lawyer

ACTIVE

Assigned on 25 Sep 2016

Current time on role 7 years, 7 months, 13 days

ASHCROFT, Mark

Secretary

RESIGNED

Assigned on 15 Dec 2011

Resigned on 24 Mar 2015

Time on role 3 years, 3 months, 9 days

BOLTON, Ivan Joseph, Dr

Secretary

Company Director

RESIGNED

Assigned on 13 Oct 2006

Resigned on 15 Dec 2011

Time on role 5 years, 2 months, 2 days

HOWE, Matt Joyner

Secretary

RESIGNED

Assigned on 24 Mar 2015

Resigned on 21 Jun 2015

Time on role 2 months, 28 days

HAMMONDS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Apr 2006

Resigned on 13 Oct 2006

Time on role 5 months, 14 days

BOLTON, Ivan Joseph, Dr

Director

Company Director

RESIGNED

Assigned on 13 Oct 2006

Resigned on 29 Feb 2012

Time on role 5 years, 4 months, 16 days

BURKE, Lisa Jane

Director

Managing Director

RESIGNED

Assigned on 24 Mar 2015

Resigned on 12 Feb 2016

Time on role 10 months, 19 days

CHAPMAN, Keith

Director

Director

RESIGNED

Assigned on 13 Oct 2006

Resigned on 01 Apr 2010

Time on role 3 years, 5 months, 19 days

COOK, Duncan Stuart

Director

Finance Director

RESIGNED

Assigned on 13 Jan 2016

Resigned on 01 Aug 2017

Time on role 1 year, 6 months, 19 days

DUTTON, David Brian

Director

Company Director

RESIGNED

Assigned on 13 Oct 2006

Resigned on 02 Oct 2007

Time on role 11 months, 20 days

FEARNLEY, Alan

Director

Non-Executive Director

RESIGNED

Assigned on 04 Jan 2016

Resigned on 07 Feb 2017

Time on role 1 year, 1 month, 3 days

HILL, Angela

Director

Buying And Merchandising Director

RESIGNED

Assigned on 20 Sep 2015

Resigned on 12 Jul 2017

Time on role 1 year, 9 months, 22 days

HINTON, Christopher David

Director

Company Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 31 Aug 2010

Time on role 2 years, 2 months

HOWE, Matt Joyner

Director

Investment Consultant

RESIGNED

Assigned on 24 Mar 2015

Resigned on 11 Jul 2016

Time on role 1 year, 3 months, 18 days

JOLLY, Patrick Edmund

Director

Company Director

RESIGNED

Assigned on 13 Oct 2006

Resigned on 30 Nov 2009

Time on role 3 years, 1 month, 17 days

KOWALSKI, Timothy John

Director

Director

RESIGNED

Assigned on 02 Aug 2010

Resigned on 24 Mar 2015

Time on role 4 years, 7 months, 22 days

MACK, Russell Ray

Director

Company Director

RESIGNED

Assigned on 24 Mar 2015

Resigned on 23 Sep 2015

Time on role 5 months, 30 days

MACK, Ryan Christopher

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Mar 2015

Resigned on 01 Apr 2016

Time on role 1 year, 8 days

MAUDSLEY, Pilip Binns

Director

Company Director

RESIGNED

Assigned on 13 Oct 2006

Resigned on 24 Mar 2015

Time on role 8 years, 5 months, 11 days

MORGAN, Andrew

Director

Finance Director

RESIGNED

Assigned on 24 Mar 2015

Resigned on 01 Dec 2015

Time on role 8 months, 8 days

SIDDLE, Roger William John

Director

Director

RESIGNED

Assigned on 15 Sep 2010

Resigned on 24 Mar 2015

Time on role 4 years, 6 months, 9 days

HAMMONDS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Apr 2006

Resigned on 13 Oct 2006

Time on role 5 months, 14 days


Some Companies

35 AMHERST ROAD, BEXHILL LTD.

2 PEBBLE COTTAGES,PEVENSEY,BN24 6HG

Number:03425659
Status:ACTIVE
Category:Private Limited Company

BWINGS LLP

12, INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:OC418867
Status:ACTIVE
Category:Limited Liability Partnership

INFINITY CARE SERVICES LIMITED

49C WESTERN ROAD,SOUTHALL,UB2 5HE

Number:09830405
Status:ACTIVE
Category:Private Limited Company

LIBRA SERVICES LTD

113 BEVAN AVENUE,BARKING,IG11 9NP

Number:11235638
Status:ACTIVE
Category:Private Limited Company

MUNNABHAI ELECTRICIAN UK LIMITED

53 CROWN HILLS AVENUE,LEICESTER,LE5 4HE

Number:08878246
Status:ACTIVE
Category:Private Limited Company

PYTCHLEY HOUSE ESTATE LIMITED

THE CHAPEL HIGH STREET,KETTERING,NN14 1EN

Number:01126729
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