CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
F. & G. CLEANERS LIMITED
Company
F. & G. CLEANERS
Phone:
02087 768 786
A⁺
rating
KEY FINANCES
Year
2016
Assets
£207.12k
▼ £-17.8k (-7.91 %)
Cash
£129.15k
▲ £11.39k (9.67 %)
Liabilities
£97.43k
▼ £-21.46k (-18.05 %)
Net Worth
£109.7k
▲ £3.66k (3.45 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Bromley
Company name
F. & G. CLEANERS LIMITED
Company number
01233735
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Nov 1975
Age - 50 years
Home Country
United Kingdom
CONTACTS
Website
www.fandgcleaners.com
Phones
02087 768 786
02087 768 811
Registered Address
UNIT 10 METRO BUSINESS CENTRE,
KANGLEY BRIDGE ROAD,
SYDENHAM,
LONDON,
SE26 5BW
ECONOMIC ACTIVITIES
96090
Other service activities n.e.c.
LAST EVENTS
20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Director's details changed for Mr Mark Joseph Cheese on 21 December 2016
21 Dec 2016
Director's details changed for Mr Lance Arthur Cheese on 21 December 2016
CHARGES
9 February 1990
Status
Outstanding
Delivered
2 March 1990
Persons entitled
Nationwide Anglia Building Society.
Description
Present and future. Undertaking and all property and assets.
4 August 1986
Status
Outstanding
Delivered
15 August 1986
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over the company's estate or…
19 September 1983
Status
Satisfied on 21 July 1988
Delivered
22 September 1983
Persons entitled
Barclays Bank PLC
Description
F/H 3 1 engleheart road london SE6 title no:- sgl 275089.
7 January 1983
Status
Satisfied
Delivered
26 January 1983
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
F&S ELECTRICALS LTD
F&S TUBE MANIPULATION LTD
F. & L. ACCESSORIES LIMITED
F. & R. JACKSON LIMITED
F. CHAND & CO LIMITED
F. H. & J. ALVITI LIMITED
Last update 2018
F. & G. CLEANERS LIMITED DIRECTORS
Lance Arthur Cheese
Acting
Appointed
14 December 2005
Occupation
Logistics Manager
Role
Secretary
Nationality
British
Address
18 Ronald Close, Beckenham, Kent, BR3 3HX
Name
CHEESE, Lance Arthur
Lance Arthur Cheese
Acting
PSC
Occupation
Logistics Manager
Role
Director
Age
67
Nationality
British
Address
Unit 10 Metro Business Centre, Kangley Bridge Road, Sydenham, London, England, SE26 5BW
Country Of Residence
England
Name
CHEESE, Lance Arthur
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Mark Joseph Cheese
Acting
Occupation
Field Site Manager
Role
Director
Age
65
Nationality
British
Address
Unit 10 Metro Business Centre, Kangley Bridge Road, Sydenham, London, SE26 5BW
Country Of Residence
England
Name
CHEESE, Mark Joseph
Arthur Joseph Cheese
Resigned
Appointed
07 February 1997
Resigned
14 December 2005
Role
Secretary
Address
139 Verdant Lane, Catford, London, SE6 1JE
Name
CHEESE, Arthur Joseph
Mark Joseph Cheese
Resigned
PSC
Resigned
07 February 1997
Role
Secretary
Address
182 Bellingham Road, Catford, SE6 1EJ
Name
CHEESE, Mark Joseph
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Arthur Joseph Cheese
Resigned
Resigned
14 December 2005
Occupation
Director
Role
Director
Age
100
Nationality
English
Address
139 Verdant Lane, Catford, London, SE6 1JE
Name
CHEESE, Arthur Joseph
Sheila Iris Cheese
Resigned
Resigned
14 December 2005
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
139 Verdant Lane, Catford, London, SE6 1JE
Name
CHEESE, Sheila Iris
REVIEWS
Check The Company
Excellent according to the company’s financial health.