1ST CLASS HYGIENE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
7 officers / 13 resignations

BRABIN, Matthew Edward Stanley

Correspondence address
C/O Phs Group Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 March 2025
Nationality
British
Occupation
Ceo

THOMAS, Colin Joseph

Correspondence address
C/O Phs Group Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 March 2025
Nationality
British
Occupation
Cfo

GRANT, Claire Louise

Correspondence address
C/O Phs Group Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role ACTIVE
director
Date of birth
April 1986
Appointed on
28 February 2022
Resigned on
27 March 2025
Nationality
British
Occupation
Head Of Finance

WRIGHT, Martin John

Correspondence address
Ceva House Excelsior Road, Ashby-De-La-Zouch, England, LE65 1NU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
20 July 2020
Resigned on
28 February 2022
Nationality
British
Occupation
Finance Director

FARRELL, Peter Michael

Correspondence address
555 Alden Road, Markham, Ontario L3r 3l5, Canada
Role ACTIVE
director
Date of birth
September 1963
Appointed on
30 April 2019
Resigned on
1 January 2022
Nationality
Canadian
Occupation
Director

GUICE, Robert

Correspondence address
Unit 2 Bardon 22 Industrial Estate, Bardon Hill, Coalville, England, LE67 1TE
Role ACTIVE
director
Date of birth
September 1966
Appointed on
30 April 2019
Resigned on
27 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE67 1TE £2,276,000

LEBEL, Felix-Etienne

Correspondence address
100 Wellington Street West, Toronto, Ontario M5k 1a1, Canada
Role ACTIVE
director
Date of birth
June 1983
Appointed on
30 April 2019
Resigned on
1 January 2022
Nationality
Canadian
Occupation
Private Equity Investor

ADAMS, Richard Guy

Correspondence address
Unit 2 Bardon 22 Industrial Estate, Bardon Hill, Coalville, England, LE67 1TE
Role RESIGNED
director
Date of birth
July 1967
Appointed on
30 April 2019
Resigned on
20 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode LE67 1TE £2,276,000

BOTTRILL, ANDREW

Correspondence address
48 GREEN LANE, SEAGRAVE, LOUGHBOROUGH, ENGLAND, LE12 7LU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
30 April 2019
Resigned on
21 February 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE12 7LU £636,000

PHILLIPS, MATTHEW JOSEPH

Correspondence address
18 FLINT LANE, BARROW UPON SOAR, LOUGHBOROUGH, LEICESTERSHIRE, UNITED KINGDOM, LE12 8GS
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
27 May 2010
Resigned on
1 July 2018
Nationality
BRITISH
Occupation
SERVICE DIRECTOR

Average house price in the postcode LE12 8GS £451,000

WHITEHEAD, NIGEL

Correspondence address
19 CHURCH WALK, MANCETTER, ATHERSTONE, WARWICKSHIRE, CV9 1QD
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
11 December 2007
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
SERVICE DIRECTOR

Average house price in the postcode CV9 1QD £160,000

FANTHAM, PHILIP TIMOTHY

Correspondence address
1ST CLASS HYGIENE LIMITED MARQUIS DRIVE, MOIRA, SWADLINCOTE, DERBYSHIRE, ENGLAND, DE12 6EJ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
11 December 2007
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE12 6EJ £648,000

FANTHAM, EILEEN MARY

Correspondence address
19A CHAVENEY WALK, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE12 8FH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
11 December 2007
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE12 8FH £643,000

PHILLIPS, FRANCESCA ANN

Correspondence address
18 FLINT LANE, BARROW UPON SOAR, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE12 8GS
Role RESIGNED
Director
Date of birth
March 1980
Appointed on
11 December 2007
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE12 8GS £451,000

BRADBURY, JAYNE

Correspondence address
WHEELEY MOOR FARM STONEBRIDGE ROAD, COLESHILL, WARWICKSHIRE, ENGLAND, B46 3EY
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
11 December 2007
Resigned on
9 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B46 3EY £822,000

FANTHAM, Paul David

Correspondence address
1st Class Hygiene Limited Marquis Drive, Moira, Swadlincote, Derbyshire, England, DE12 6EJ
Role RESIGNED
director
Date of birth
June 1969
Appointed on
11 December 2007
Resigned on
30 April 2019
Nationality
British
Occupation
Joint Managing Director

Average house price in the postcode DE12 6EJ £648,000

APPLEBY, JUSTINA MARY

Correspondence address
1ST CLASS HYGIENE LIMITED MARQUIS DRIVE, MOIRA, SWADLINCOTE, DERBYSHIRE, ENGLAND, DE12 6EJ
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
11 December 2007
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DE12 6EJ £648,000

FANTHAM, PHILIP TIMOTHY

Correspondence address
1ST CLASS HYGIENE LIMITED MARQUIS DRIVE, MOIRA, SWADLINCOTE, DERBYSHIRE, ENGLAND, DE12 6EJ
Role RESIGNED
Secretary
Appointed on
11 December 2007
Resigned on
30 April 2019
Nationality
BRITISH

Average house price in the postcode DE12 6EJ £648,000

FANTHAM, DAVID WILLIAM

Correspondence address
19A CHAVENEY WALK, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE12 8FH
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
12 June 2007
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE12 8FH £643,000

FANTHAM, Paul David

Correspondence address
8 Sunningdale Road, Coalville, Leicestershire, LE67 4DS
Role RESIGNED
secretary
Appointed on
12 June 2007
Resigned on
11 December 2007
Nationality
British

Average house price in the postcode LE67 4DS £424,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company