• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Excellerate Services UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Hackney
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Excellerate Services UK Limited
  • Address
    ******************
  • SIC Codes
    81210, 81221, 81222, 81299
  • SIC Description
    General cleaning of buildings, Window cleaning services, Specialised cleaning services, Other cleaning services
  • Company Number
    02770135
  • Listing UID
    101182
Google Advert
Location
  • 77 Leonard St, London EC2A 4QS, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.524851
  • Longitude
    -0.082942
  • Easting
    533089.0
  • Northing
    182401.0
  • Opportunities
    25
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU356766
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, September 8, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HULLEY, Gordon George
    Appointed On: May 31, 2018
    Occupation: N/A
    Role: director
    Address: Excellerate On Summit, 3a Summit Road, Dunkeld West, Randburg, Johannesburg, 2196, South Africa
    PHIPPS, Clinton James
    Appointed On: May 31, 2018
    Occupation: N/A
    Role: director
    Address: Excellerate On Summit, 3a Summit Road, Dunkeld West, Randburg, Johannesburg, Gauteng Province, 2196, South Africa
    SONING, Harvey Murray
    Appointed On: May 31, 2018
    Occupation: N/A
    Role: director
    Address: 55, Loudon Road, St Johns Wood, London, NW8 0DL, United Kingdom
    VENTER, Johan Andrew
    Appointed On: December 1, 2022
    Occupation: N/A
    Role: director
    Address: 65, Leonard Street, Shoreditch, London, EC2A 4QS, United Kingdom
    ANDREWS, Peter
    Appointed On: December 1, 2005
    Occupation: N/A
    Role: secretary
    Address: 39 Northampton Grove, Langdon Hills, Basildon, Essex, SS16 6ED
    Resigned On: May 31, 2018
    CALLAHAN, Ronald
    Appointed On: January 8, 1993
    Occupation: N/A
    Role: secretary
    Address: 2 Headley Road, Billericay, Essex, CM11 1BJ
    Resigned On: January 10, 1997
    COVERDALE, Eric Charles
    Appointed On: December 4, 1992
    Occupation: N/A
    Role: secretary
    Address: 5 Barstable Road, Stanford-Le-Hope, Essex, SS17 0NX
    Resigned On: January 8, 1993
    THOMAS, Howard
    Appointed On: December 2, 1992
    Occupation: N/A
    Role: nominee-secretary
    Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT
    Resigned On: December 4, 1992
    WILSON, Christine Ann
    Appointed On: January 10, 1997
    Occupation: N/A
    Role: secretary
    Address: 6 Pollards Green, Chelmer Village, Chelmsford, Essex, CM2 6UH
    Resigned On: December 1, 2005
    YELDHAM, Grahame Richard
    Appointed On: January 10, 1997
    Occupation: N/A
    Role: secretary
    Address: 18 Hazel Grove, Braintree, Essex, CM7 2LX
    Resigned On: January 10, 1997
    ANDREWS, Peter Andrew
    Appointed On: September 17, 2012
    Occupation: N/A
    Role: director
    Address: Lcc House, The Old Pump Works, Great Warley Street, Great Warley, Brentwood, Essex, CM13 3JR, United Kingdom
    Resigned On: May 31, 2018
    CALLAHAN, Mark Ronald
    Appointed On: January 1, 1994
    Occupation: N/A
    Role: director
    Address: 20 De Vere Close, Hatfield Peverel, Chelmsford, Essex, CM3 2LS
    Resigned On: November 25, 1996
    CALLAHAN, Ronald
    Appointed On: January 8, 1993
    Occupation: N/A
    Role: director
    Address: 2 Headley Road, Billericay, Essex, CM11 1BJ
    Resigned On: January 10, 1997
    CARTER, Mark Julian
    Appointed On: May 31, 2018
    Occupation: N/A
    Role: director
    Address: 55, Loudoun Road St. John's Wood, London, NW8 0DL, United Kingdom
    Resigned On: September 28, 2020
    COVERDALE, Eric Charles
    Appointed On: December 4, 1992
    Occupation: N/A
    Role: director
    Address: 5 Barstable Road, Stanford-Le-Hope, Essex, SS17 0NX
    Resigned On: January 8, 1993
    DOHERTY, Gregory Patrick
    Appointed On: August 13, 2008
    Occupation: N/A
    Role: director
    Address: Lcc House, 63 Tallon Road, Brentwood, Essex, CM13 1TG
    Resigned On: January 31, 2011
    EAREY, Eric Raymond
    Appointed On: January 8, 1993
    Occupation: N/A
    Role: director
    Address: Little Bushfield, Huttongate, Shenfield, Essex, CM13 2XA
    Resigned On: August 1, 1993
    FRENCH, Keith Simon
    Appointed On: September 28, 2020
    Occupation: N/A
    Role: director
    Address: Trident House, 46-48 Webber Street, South Bank, London, SE1 8QW, United Kingdom
    Resigned On: August 12, 2022
    GARRETT, Michael Anthony
    Appointed On: May 13, 2024
    Occupation: N/A
    Role: director
    Address: 7, Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, England
    Resigned On: February 25, 2025
    LAIRD, Lisa Helen
    Appointed On: September 19, 2023
    Occupation: N/A
    Role: director
    Address: 65, Leonard Street, Shoreditch, London, EC2A 4QS, United Kingdom
    Resigned On: December 22, 2025
    NEALE, Gary William
    Appointed On: December 4, 1992
    Occupation: N/A
    Role: director
    Address: 71 Millhaven Close, Chadwell Heath, Romford, Essex, RM6 4PL
    Resigned On: January 8, 1993
    PEERS, James Cy
    Appointed On: February 10, 2021
    Occupation: N/A
    Role: director
    Address: Trident House, Lower Ground Floor, 46-48 Webber Street, London, SE1 8QW, United Kingdom
    Resigned On: December 31, 2021
    SONING, James Lance
    Appointed On: May 31, 2018
    Occupation: N/A
    Role: director
    Address: 55, Loudon Road, St. John's Wood, London, NW8 0DL, United Kingdom
    Resigned On: September 28, 2020
    TESTER, William Andrew Joseph
    Appointed On: December 2, 1992
    Occupation: N/A
    Role: nominee-director
    Address: 4 Geary House, Georges Road, London, N7 8EZ
    Resigned On: December 4, 1992
    VINCENT, Michael
    Appointed On: January 10, 1997
    Occupation: N/A
    Role: director
    Address: 8 Calmore Close, Hornchurch, Essex, RM12 6SN
    Resigned On: March 31, 2011
    VINCENT, Robert
    Appointed On: May 31, 2018
    Occupation: N/A
    Role: director
    Address: Lcc House, The Old Pump Works, Great Warley Street, Great Warley, Brentwood, Essex, CM13 3JR, United Kingdom
    Resigned On: September 28, 2020
    VINCENT, Robert Patrick George
    Appointed On: September 25, 2014
    Occupation: N/A
    Role: director
    Address: Lcc House, The Old Pump Works, Great Warley Street, Great Warley, Brentwood, Essex, CM13 3JR
    Resigned On: May 31, 2018
    VINCENT, Robert
    Appointed On: January 1, 1995
    Occupation: N/A
    Role: director
    Address: Lcc House, The Old Pump Works, Great Warley Street, Great Warley, Brentwood, Essex, CM13 3JR, United Kingdom
    Resigned On: May 31, 2018
    WILSON, Christine Ann
    Appointed On: January 10, 1997
    Occupation: N/A
    Role: director
    Address: 6 Pollards Green, Chelmer Village, Chelmsford, Essex, CM2 6UH
    Resigned On: March 24, 2010
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 30, 2024
    Period End On
    June 30, 2024
    Period Start On
    July 1, 2023
    Type
    full
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    June 30, 2025
    Period Start On
    July 1, 2024
    Next Due
    June 30, 2026
    Next Made Up To
    June 30, 2025
    Overdue
    No
    Company Name
    EXCELLERATE SERVICES UK LIMITED
    Company Number
    02770135
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 31, 2025
    Next Due
    January 14, 2027
    Next Made Up To
    December 31, 2026
    Overdue
    No
    Date Of Creation
    December 2, 1992
    ETag
    4e476e296a3b972448b41fbab203273eee6f7730
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 31, 2015
    Previous Company Names
    Ceased On
    July 16, 2020
    Effective From
    February 21, 1994
    Name
    LCC SUPPORT SERVICES LIMITED
    Ceased On
    February 21, 1994
    Effective From
    December 2, 1992
    Name
    OVERSCAN LIMITED
    Registered Office Address
    Address Line 1
    65 Leonard Street
    Address Line 2
    Shoreditch
    country
    United Kingdom
    Locality
    London
    Post Code
    EC2A 4QS
    Type
    ltd

    You May Also Be Interested In

    F H Construction London LTD Verified listing

    • 12, Raleigh Road, London, N8 0HY
    • Haringey
    • Development of building projects, Construction of domestic buildings, Specialised cleaning services, Other cleaning services
    • Carrier, Broker, Dealer

    Grade One Commercial Cleaning Services Limited Verified listing

    • Unit 19, The Joiners Shop, Chatham Historic Dockyard, Chatham, ME4 4TZ
    • Medway
    • General cleaning of buildings, Window cleaning services, Specialised cleaning services, Other cleaning services
    • Carrier, Broker, Dealer

    Right Waste LTD Verified listing

    • Flat 35, Success House, Coopers Road, London, SE1 5ZT
    • Southwark
    • Collection of non-hazardous waste, Other cleaning services, Landscape service activities
    • Carrier, Broker, Dealer

    Lock UP Garages And Property Maintenance Limited Verified listing

    • 5, Trent, East Tilbury, Tilbury, RM18 8SU
    • Thurrock
    • General cleaning of buildings
    • Carrier, Broker, Dealer

    ACE Cleaning Company (leicester) LTD Verified listing

    • ACE Cleaning CO, Unit 2, Friars Mill, 100, Bath Lane, Leicester, LE3 5BJ
    • Leicester
    • General cleaning of buildings
    • Carrier, Broker, Dealer

    Bandon Cleaning Company LTD Verified listing

    • AW House, AW House, 6-8 Stuart Street, Luton, LU1 2SJ
    • Luton
    • General cleaning of buildings
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link