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

Micro Solve Hygiene LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Buckinghamshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Advert
Company Details
  • Business Name
    Micro Solve Hygiene LTD
  • Address
    Microsolve Hygiene LTD, 10 York Way, 10, Lancaster Road, High Wycombe, HP12 3PY
  • SIC Codes
    96090
  • SIC Description
    Other service activities n.e.c.
  • Company Number
    03112133
  • Listing UID
    126131
Advert
Location
  • 8 York Way, Lancaster Rd, High Wycombe HP12 3PY, UK

    Get Directions
Advert
Geolocation Details
  • Latitude
    51.620289
  • Longitude
    -0.772529
  • Easting
    485074.0
  • Northing
    191987.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    500x500 Advert
    Permit Information
    • Registration Number
      CBDL6694
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, February 7, 2014
    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
    JONES, Callum Patrick
    Appointed On: March 2, 2022
    Occupation: Director
    Role: director
    Address: 10, York Way, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PY
    STEVENS, Joel
    Appointed On: October 10, 2020
    Occupation: Finance Director
    Role: director
    Address: 10, York Way, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PY
    HAVERON, Charlotte Sophie
    Appointed On: July 1, 2004
    Occupation: N/A
    Role: secretary
    Address: 12 Kings Road, Henley On Thames, Oxfordshire, RG9 2DG
    Resigned On: October 1, 2005
    JONES, Gareth Neil
    Appointed On: October 10, 1995
    Occupation: Environmental Health Officer
    Role: secretary
    Address: Strathyre, Three Households, Chalfont St Giles, Buckinghamshire, HP8 4LW
    Resigned On: April 25, 2003
    JONES, Pauline Emma
    Appointed On: October 1, 2001
    Occupation: Environmental Healt H Officer
    Role: secretary
    Address: Strathyre, Three Households, Chalfont St. Giles, Buckinghamshire, HP8 4LW
    Resigned On: July 1, 2004
    PHILLIPS, Paul
    Appointed On: September 7, 2005
    Occupation: Enviromental Health Consultant
    Role: secretary
    Address: 11 Victoria Road, Watford, Hertfordshire, WD24 5AY
    Resigned On: February 27, 2013
    ACCESS REGISTRARS LIMITED
    Appointed On: October 10, 1995
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: International House, 31 Church Road Hendon, London, NW4 4EB
    Resigned On: October 10, 1995
    COOPER, Malcolm
    Appointed On: October 10, 1995
    Occupation: Director
    Role: director
    Address: Strathyre, Three Households, Chalfont St Giles, Buckinghamshire, HP8 4LW
    Resigned On: October 1, 2001
    HEPWORTH, Charlotte Sophie
    Appointed On: October 1, 2005
    Occupation: Director
    Role: director
    Address: 117, St Andrews Road, Henley On Thames, Oxfordshire, RG9 1PN, United Kingdom
    Resigned On: April 1, 2014
    HEPWORTH, Charlotte Sophie
    Appointed On: September 7, 2005
    Occupation: Cleaning Company
    Role: director
    Address: 12 Kings Road, Henley On Thames, Oxfordshire, RG9 2DG
    Resigned On: September 7, 2005
    IRISH, Charles Paul
    Appointed On: April 1, 2014
    Occupation: Director
    Role: director
    Address: 18 Homewood Road, St Albans, Hertfordshire, AL1 4BQ, England
    Resigned On: April 1, 2015
    JONES, Gareth Neil
    Appointed On: October 10, 1995
    Occupation: Environmental Health Officer
    Role: director
    Address: Strathyre, Three Households, Chalfont St Giles, Buckinghamshire, HP8 4LW
    Resigned On: September 7, 2005
    JONES, Pauline Emma
    Appointed On: August 19, 2002
    Occupation: Environmental Healt H Officer
    Role: director
    Address: Strathyre, Three Households, Chalfont St. Giles, Buckinghamshire, HP8 4LW
    Resigned On: April 25, 2003
    MORTIMER, Carl James
    Appointed On: January 3, 2022
    Occupation: Operations Director
    Role: director
    Address: 10, York Way, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PY
    Resigned On: March 31, 2022
    RAMSTEDT, Christopher John
    Appointed On: September 1, 2015
    Occupation: Chartered Accountant
    Role: director
    Address: 10 York Way, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PY
    Resigned On: December 14, 2018
    SPENCER JONES, Jonathan Leslie
    Appointed On: October 10, 1995
    Occupation: Director
    Role: director
    Address: Strathyre, Three Households, Chalfont St Giles, Buckinghamshire, HP8 4LW
    Resigned On: October 1, 2001
    WALKER, Garry Alan
    Appointed On: April 1, 2015
    Occupation: Director
    Role: director
    Address: 22, Constable Place, Aylesbury, Buckinghamshire, HP19 8NQ, England
    Resigned On: January 3, 2022
    ACCESS NOMINEES LIMITED
    Appointed On: October 10, 1995
    Occupation: N/A
    Role: corporate-nominee-director
    Address: International House, 31 Church Road Hendon, London, NW4 4EB
    Resigned On: October 10, 1995
    Shortcode
    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

    Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2024
    Period End On
    March 31, 2024
    Period Start On
    April 1, 2023
    Type
    total-exemption-full
    Next Accounts
    Due On
    December 31, 2025
    Overdue
    No
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Next Due
    December 31, 2025
    Next Made Up To
    March 31, 2025
    Overdue
    No
    Company Name
    MICRO SOLVE (HYGIENE) LIMITED
    Company Number
    03112133
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 8, 2024
    Next Due
    October 22, 2025
    Next Made Up To
    October 8, 2025
    Overdue
    No
    Date Of Creation
    October 10, 1995
    ETag
    4809cba4580083ab8ab41fbbb4d6e6ba0dd95637
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 10, 2015
    Previous Company Names
    Ceased On
    September 13, 2002
    Effective From
    October 10, 1995
    Name
    CLIFTON PEST CONTROL LIMITED
    Registered Office Address
    Address Line 1
    10 York Way, Lancaster Road
    Address Line 2
    Cressex Business Park
    Locality
    High Wycombe
    Post Code
    HP12 3PY
    Region
    Buckinghamshire
    Type
    ltd

    You May Also Be Interested In

    DB Pest Management LTD Verified listing

    • 106, Beckenham Road, Beckenham, BR34RH
    • Bromley
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Charlies Homes And Gardens LTD Verified listing

    • The Cottage, Heathman Street, Stockbridge, SO20 8EW
    • Test Valley
    • Landscape service activities, Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Home Improvement Group LTD Verified listing

    • 80, Kenilworth Road, Fleet, GU51 3AZ
    • Hart
    • Other service activities n.e.c.
    • Carrier, Dealer

    Axis Services Group Limited Verified listing

    • Axis Plumbing UK LTD, East Road, London, SW19 1UW
    • Merton
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Interclean Southern Hygiene LTD Verified listing

    • 19, Pond Close, Southampton, SO40 4YU
    • New Forest
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Facton Limited Verified listing

    • Security BY Design, 9-11 Gunnery Terrace, Royal Arsenal, London, SE18 6SW
    • Greenwich
    • Other service activities n.e.c.
    • 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