Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

CITY & ESSEX LIMITED

Company

CITY & ESSEX

Telephone: 01702 719 100
A rating

ABOUT CITY & ESSEX LIMITED

The best way to maintain your premises to a clean and hygienic standard is to provide a bespoke managed cleaning service creating minimal disruption to your working day.

For environments that require a very high standard of cleaning and monitoring with High risks of infection. We provide a management service which conforms to care quality commission (CQC).

Having worked with Rob for nearly 25 years, I can highly recommend his business skills, integrity and professionalism. Whilst being a pleasure to deal with Rob also sets high targets for all staff and sub contractors, to ensure his clients get great service and good value

I would highly recommend Rob and his company for their professionalism, integrity and value for money.

Interested in learning more about our services? Our Account Executives take the time to discuss your existing/future needs and help you make smart decisions that best meet your goals.

Winns services provides soft FM support services directly to clients in the private and public sectors.

KEY FINANCE

Year
2016
Assets
£2301.37k ▲ £341.67k (17.43 %)
Cash
£936.13k ▲ £26.11k (2.87 %)
Liabilities
£924.64k ▲ £108.57k (13.30 %)
Net Worth
£1376.74k ▲ £233.1k (20.38 %)

REGISTRATION INFO

Company name
CITY & ESSEX LIMITED
Company number
01586702
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Sep 1981
Age - 43 years
Home Country
United Kingdom

CONTACTS

Website
winnsservices.co.uk
Phones
01702 719 100
00000 000 000
Registered Address
1210 LONDON ROAD,
LEIGH ON SEA,
ESSEX,
SS9 2UA

ECONOMIC ACTIVITIES

81210
General cleaning of buildings

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

16 Mar 2017
Total exemption small company accounts made up to 30 September 2016
27 Feb 2017
Confirmation statement made on 18 February 2017 with updates
26 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1,250

CHARGES

5 November 2001
Status
Satisfied on 1 October 2015
Delivered
9 November 2001
Persons entitled
National Westminster Bank PLC
Description
The property known as 154 rainham road rainham greater…

30 May 2001
Status
Satisfied on 1 October 2015
Delivered
6 June 2001
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 49/51 glendale gardens leigh on sea essex…

21 April 1999
Status
Satisfied on 1 October 2015
Delivered
23 April 1999
Persons entitled
Eagle Star Insurance Company Limited
Description
By way of floating charge all the undertaking and other…

31 July 1991
Status
Satisfied on 1 October 2015
Delivered
6 August 1991
Persons entitled
National Westminster Bank PLC
Description
Unit 7 thurrock commercial park purfleet industrial park…

10 July 1991
Status
Satisfied on 14 October 2015
Delivered
16 July 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

10 December 1990
Status
Satisfied on 31 March 2006
Delivered
30 April 1999
Persons entitled
Eagle Star Insurance Company Limited
Description
F/H 154 rainham road rainham essex-EGL13899.

8 March 1982
Status
Satisfied on 3 March 1993
Delivered
15 March 1982
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge undertaking and all property and…

See Also


Last update 2018

CITY & ESSEX LIMITED DIRECTORS

Susan Jill Hookway

  Acting
Appointed
28 February 2001
Role
Secretary
Address
17 Mess Road, Shoebury Garrison, Shoeburyness, Essex, SS2 9UJ
Name
HOOKWAY, Susan Jill

Ian Richard Hookway

  Acting PSC
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
17 Mess Road, Shoebury Garrison, Shoeburyness, Essex, SS2 9UJ
Country Of Residence
Great Britain
Name
HOOKWAY, Ian Richard
Notified On
18 February 2017
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Patricia Mary Hookway

  Resigned
Resigned
01 February 2000
Role
Secretary
Address
29 Shepherds Walk, Hadleigh, Benfleet, Essex, SS7 2LP
Name
HOOKWAY, Patricia Mary

Martyn Jamie Stephen Willson

  Resigned
Appointed
01 February 2000
Resigned
19 February 2000
Role
Secretary
Address
53 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NL
Name
WILLSON, Martyn Jamie Stephen

Andrew William Bennett

  Resigned
Appointed
20 December 1999
Resigned
30 July 2007
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
22 Meadowside Road, Upminster, Essex, RM14 3YT
Name
BENNETT, Andrew William

Brian William Hookway

  Resigned
Resigned
30 September 1998
Occupation
Commercial Cleaning Contractor
Role
Director
Age
89
Nationality
British
Address
29 Shepherds Walk, Hadleigh, Benfleet, Essex, SS7 2LP
Name
HOOKWAY, Brian William

Neil John Hookway

  Resigned
Resigned
20 November 1998
Occupation
Stores Manager
Role
Director
Age
58
Nationality
British
Address
29 Shepherds Walk, Hadleigh, Benfleet, Essex, SS7 2LP
Name
HOOKWAY, Neil John

Patricia Mary Hookway

  Resigned
Resigned
15 February 2000
Occupation
Secretary
Role
Director
Age
87
Nationality
British
Address
29 Shepherds Walk, Hadleigh, Benfleet, Essex, SS7 2LP
Name
HOOKWAY, Patricia Mary

REVIEWS


Check The Company
Excellent according to the company’s financial health.