Slough
Berkshire
SL1 4DX
Director Name | Mrs Helen Teresa Wheeler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berks SL1 4DX |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2022(100 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Mr Alan Christopher Elliot |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 1992) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Chilton Foliat Hungerford Berkshire RG17 0TF |
Director Name | Mr Colin David Macinnes |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(68 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 1997) |
Role | Director & Group Coy Sec |
Country of Residence | United Kingdom |
Correspondence Address | The Well Cottage 61 Caps Lane Cholsey Oxfordshire OX10 9HQ |
Director Name | Mr David John Moore |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(68 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Foley Cottage 84 Abingdon Road Standlake Oxon OX29 7RN |
Director Name | Mr Robert Ian Crockatt |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 1994) |
Role | Service & Technical |
Correspondence Address | Marteg 10 The Steadings Wootton Bassett Swindon Wiltshire SN4 8BD |
Director Name | George Cooke |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(68 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 May 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Linwood 6 Lower Linden Road Clevedon Somerset BS21 7SU |
Secretary Name | Mr Colin David Macinnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(68 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Well Cottage 61 Caps Lane Cholsey Oxfordshire OX10 9HQ |
Director Name | Thomas Martin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Marlinbrooke 35a Ballyblack Road Newtownards Co Down |
Director Name | Colin Anthony Bulley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(71 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | Coombe End Ham Road Liddington Swindon Wiltshire SN4 0HH |
Director Name | Mr Duncan Paterson Houston |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 1997) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 19 Orchard Close Hardwicke Gloucester GL2 6SZ Wales |
Director Name | Martyn Melvin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 1999) |
Role | Personnel Dir |
Correspondence Address | Southdown Roundway, Devizes Devizes Wiltshire SN10 2HY |
Director Name | Hendrik Sebastian Kriek |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 January 1996(73 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 37 Roman Way Wantage Oxfordshire OX12 9YF |
Director Name | Mr Bruce Quentin Ginnever |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(75 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 24 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Ian Andrew Macfarlane |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(75 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | St. Aubins The Hill, Bourton Swindon Wiltshire SN6 8JA |
Director Name | Martin French |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(75 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 3 Aldershot Road Fleet Hampshire GU13 9NG |
Director Name | Stanley William Batters |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(77 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 February 2004) |
Role | Sales Director |
Correspondence Address | Oakfield Cottage Upper Minety Malmesbury Wiltshire SN16 9PY |
Director Name | Stephanus Francois Millard |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 June 1999(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | 4 Broom Avenue Bedford View Gauteng 2008 South Africa |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(77 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Shane Horsell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(77 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 2002) |
Role | Finance Director |
Correspondence Address | 15 Leverton Gate Swindon Wiltshire SN3 1ND |
Director Name | Robert Allan Gridley |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(77 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2003) |
Role | HR Director |
Correspondence Address | Wren Cottage 3 Pound Piece Hungerford Berkshire RG17 0QW |
Director Name | Mr Garry John Peagam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(81 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Four Winds 54 Middle Stoke Limpley Stoke Bath BA2 7GG |
Secretary Name | Mr Alex Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(82 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 8 Pulteney Avenue Bath BA2 4HH |
Director Name | Peter William Hallitt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(82 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2005) |
Role | Chief Executive Officer |
Correspondence Address | The Mistral Lower Busker Farm Busker Lane Scissett Huddersfield HD8 9JU |
Director Name | Mr Dean Christopher Cooke |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Erleigh Drive Chippenham SN15 2NQ |
Director Name | Corinne Herzog |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 2007(85 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 21 February 2008) |
Role | Legal Director Europe |
Country of Residence | Belgium |
Correspondence Address | 15 Avenue Wansart Brussels 1180 Foreign |
Secretary Name | Fred Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Secretary Name | Steven John Costello |
---|---|
Status | Resigned |
Appointed | 01 November 2013(91 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 July 2022) |
Role | Company Director |
Correspondence Address | Stanley U.K. Holding Ltd. 3 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Andrew Stephen Lord |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(92 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanley Security Solutions - Europe Limited Stanle Bramble Road Swindon, Wiltshire England And Wales SN2 8ER |
Director Name | Mr John Peter Helas |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(94 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Stanley Security Solutions - Europe Limited Stanle Bramble Road Swindon, Wiltshire England And Wales SN2 8ER |
Director Name | Ms Stephanie Irene Merrifield |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(94 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Matthew Giles Thomas Marriott |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(97 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 December 2020) |
Role | Regional General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Gboyega Obafemi |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(98 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 July 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Website | stanleysecuritysolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01793 692401 |
Telephone region | Swindon |
Registered Address | 24 Old Queen Street London SW1H 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.000k at £1 | Niscayah Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,267,000 |
Gross Profit | £19,315,000 |
Net Worth | £36,769,000 |
Cash | £26,000 |
Current Liabilities | £41,301,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
30 December 2004 | Delivered on: 20 January 2005 Persons entitled: Citicorp Vendor Finance Inc. (The Purchaser) Classification: Receivables purchase contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interests in and to the purchased receivables and all proceeds thereof. See the mortgage charge document for full details. Outstanding |
---|---|
31 January 2008 | Delivered on: 15 February 2008 Persons entitled: Cit Technology Financing Services Inc. Classification: Receivable purchase contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right in the purchased receivables,. See the mortgage charge document for full details. Outstanding |
27 June 2007 | Delivered on: 17 July 2007 Persons entitled: Citicorp Vendor Finance, Inc Classification: Receivables purchase contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interests in and to the purchased receivables and all proceeds thereof. See the mortgage charge document for full details. Outstanding |
5 January 2005 | Delivered on: 20 January 2005 Persons entitled: Citicorp Vendor Finance Inc. (The Purchaser) Classification: Receivables purchase contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interests in and to the purchased receivables and all proceeds thereof. See the mortgage charge document for full details. Outstanding |
7 February 1983 | Delivered on: 17 February 1983 Satisfied on: 18 November 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of the co. Account. Fully Satisfied |
4 November 1982 | Delivered on: 10 November 1982 Persons entitled: Brown & Jackson PLC Classification: Legal charge Secured details: All monies due or to become due from itr holdings limited pursuant is an agreement dated 24/5/82 to the chargee on any account whatsoever. Particulars: F/H units 38A & 38B techno trading estate bramble rd swindon wilts. Fully Satisfied |
4 November 1982 | Delivered on: 8 November 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises tog. With the bldg. Thereon and known as unit 38A techno trading est. Bramble rd. Swindon, wilts.tog. With plant machinery fixtures implements & untensils. Fully Satisfied |
13 September 1982 | Delivered on: 17 September 1982 Persons entitled: Lloyds Bank PLC Classification: Guarantee & charge on deposit Secured details: All monies due or to become due from I.T.R. holdings limited to the chargee on any account whatsoever. Particulars: The sum of £260,000 standing in or to be credited to a designated account withlloyds bank PLC. And all interest. Fully Satisfied |
24 June 1982 | Delivered on: 3 July 1982 Persons entitled: Brown & Jackson PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all on any of the other companies named therein to the chargee under the terms of an agreement dated 24-6-82. Particulars: F/H unit 38B techno trading estate, bramble road swindon wilts. Fully Satisfied |
29 June 1982 | Delivered on: 29 June 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises known as unit 38B techno trading estate, bramble road, swindon, wiltshire. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
24 May 1982 | Delivered on: 26 May 1982 Persons entitled: Brown & Jackson PLC. Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein pursuant to an agreement dtd 24.5.82. Particulars: Unit 38B, techno trading estate, bramble road, swindon. Fully Satisfied |
31 October 1980 | Delivered on: 19 November 1980 Persons entitled: Smiths Industries Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 31/10/80. Particulars: Unit 38B, techno trading estate, bramble road, swindon. Fully Satisfied |
29 December 2020 | Appointment of Mr Gboyega Obafemi as a director on 8 December 2020 (2 pages) |
---|---|
24 December 2020 | Termination of appointment of Matthew Giles Thomas Marriott as a director on 8 December 2020 (1 page) |
16 November 2020 | Full accounts made up to 31 December 2019 (39 pages) |
11 November 2020 | Director's details changed for Mr Rishabh Asit Adalja on 1 October 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Mr Rishabh Asit Adalja as a director on 1 April 2020 (2 pages) |
14 April 2020 | Appointment of Mr Matthew Giles Thomas Marriott as a director on 1 April 2020 (2 pages) |
10 April 2020 | Termination of appointment of Andrew Stephen Lord as a director on 1 April 2020 (1 page) |
20 November 2019 | Termination of appointment of Jason James Thomas Unsworth as a director on 19 November 2019 (1 page) |
2 August 2019 | Full accounts made up to 31 December 2018 (35 pages) |
21 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
3 June 2019 | Appointment of Jason James Thomas Unsworth as a director on 1 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Matthew Giles Thomas Marriott as a director on 31 May 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
16 August 2018 | Second filing for the appointment of Matthew Giles Thomas Marriott as a director (5 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
7 June 2018 | Appointment of Mr Matthew Giles Thomas as a director on 1 June 2018
|
2 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
5 December 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
5 December 2016 | Appointment of Stephanie Irene Merrifield as a director on 1 November 2016 (2 pages) |
5 December 2016 | Appointment of Stephanie Irene Merrifield as a director on 1 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
12 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
12 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
3 November 2016 | Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
24 August 2015 | Register(s) moved to registered inspection location 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE (1 page) |
24 August 2015 | Register(s) moved to registered inspection location 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE (1 page) |
27 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 February 2015 | Appointment of Andrew Stephen Lord as a director on 29 January 2015 (2 pages) |
3 February 2015 | Appointment of Andrew Stephen Lord as a director on 29 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
31 July 2014 | Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
20 March 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
20 March 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
28 February 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
28 February 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
28 February 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
28 February 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
9 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages) |
5 July 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
5 July 2013 | Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages) |
4 July 2013 | Register(s) moved to registered office address (1 page) |
4 July 2013 | Register(s) moved to registered office address (1 page) |
9 October 2012 | Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page) |
9 October 2012 | Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
4 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
12 January 2012 | Statement of company's objects (2 pages) |
12 January 2012 | Statement of company's objects (2 pages) |
14 December 2011 | Termination of appointment of John Tripp as a director (1 page) |
14 December 2011 | Termination of appointment of John Tripp as a director (1 page) |
6 December 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
18 October 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
18 October 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
18 October 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
20 June 2011 | Director's details changed for John Casey Tripp on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Bruce Quentin Ginnever on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for John Casey Tripp on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Bruce Quentin Ginnever on 20 June 2011 (2 pages) |
20 October 2010 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
20 October 2010 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 August 2010 | Register inspection address has been changed (2 pages) |
23 August 2010 | Register inspection address has been changed (2 pages) |
23 August 2010 | Register(s) moved to registered inspection location (2 pages) |
23 August 2010 | Register(s) moved to registered inspection location (2 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
15 March 2010 | Appointment of Fred Hayhurst as a secretary (3 pages) |
15 March 2010 | Appointment of Fred Hayhurst as a secretary (3 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (21 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (21 pages) |
21 October 2008 | Appointment terminated secretary alex henderson (1 page) |
21 October 2008 | Appointment terminated secretary alex henderson (1 page) |
20 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
4 April 2008 | Director appointed john casey tripp (2 pages) |
4 April 2008 | Director appointed john casey tripp (2 pages) |
5 March 2008 | Appointment terminated director corinne herzog (1 page) |
5 March 2008 | Appointment terminated director corinne herzog (1 page) |
18 February 2008 | Full accounts made up to 31 December 2006 (21 pages) |
18 February 2008 | Full accounts made up to 31 December 2006 (21 pages) |
15 February 2008 | Particulars of mortgage/charge (6 pages) |
15 February 2008 | Particulars of mortgage/charge (6 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
17 July 2007 | Particulars of mortgage/charge (6 pages) |
17 July 2007 | Particulars of mortgage/charge (6 pages) |
27 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: blick house, bramble road, swindon, wiltshire SN2 8ER (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: blick house bramble road swindon wiltshire SN2 8ER (1 page) |
29 December 2005 | Company name changed blick U.K. LIMITED\certificate issued on 29/12/05 (2 pages) |
29 December 2005 | Company name changed blick U.K. LIMITED\certificate issued on 29/12/05 (2 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
4 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
20 January 2005 | Particulars of mortgage/charge (6 pages) |
20 January 2005 | Particulars of mortgage/charge (6 pages) |
20 January 2005 | Particulars of mortgage/charge (6 pages) |
20 January 2005 | Particulars of mortgage/charge (6 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (12 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (12 pages) |
13 October 2004 | Auditor's resignation (1 page) |
13 October 2004 | Auditor's resignation (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
17 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
5 August 2004 | Full accounts made up to 30 September 2003 (22 pages) |
5 August 2004 | Full accounts made up to 30 September 2003 (22 pages) |
10 May 2004 | Return made up to 13/04/04; full list of members (5 pages) |
10 May 2004 | Return made up to 13/04/04; full list of members (5 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
12 July 2003 | Full accounts made up to 30 September 2002 (23 pages) |
12 July 2003 | Full accounts made up to 30 September 2002 (23 pages) |
14 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
12 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
30 July 2002 | Full accounts made up to 30 September 2001 (23 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (23 pages) |
30 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 May 2001 | Full accounts made up to 30 September 2000 (23 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (23 pages) |
11 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
11 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: blick house, bramble road, swindon, wiltshire SN2 6ER (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: blick house bramble road swindon wiltshire SN2 6ER (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
16 May 2000 | Return made up to 13/04/00; full list of members (8 pages) |
16 May 2000 | Return made up to 13/04/00; full list of members (8 pages) |
17 April 2000 | Full accounts made up to 30 September 1999 (23 pages) |
17 April 2000 | Full accounts made up to 30 September 1999 (23 pages) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (1 page) |
19 January 2000 | New director appointed (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
15 April 1999 | Full accounts made up to 30 September 1998 (22 pages) |
15 April 1999 | Full accounts made up to 30 September 1998 (22 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (1 page) |
21 February 1999 | New director appointed (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
1 September 1998 | Company name changed blick national LIMITED\certificate issued on 02/09/98 (2 pages) |
1 September 1998 | Company name changed blick national LIMITED\certificate issued on 02/09/98 (2 pages) |
24 July 1998 | New director appointed (3 pages) |
24 July 1998 | New director appointed (3 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (20 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (20 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
3 June 1998 | Return made up to 13/04/98; full list of members (9 pages) |
3 June 1998 | Director's particulars changed (1 page) |
3 June 1998 | Director's particulars changed (1 page) |
3 June 1998 | Return made up to 13/04/98; full list of members (9 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
1 January 1998 | Company name changed blick time systems LIMITED\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed blick time systems LIMITED\certificate issued on 01/01/98 (4 pages) |
17 November 1997 | New director appointed (1 page) |
17 November 1997 | New director appointed (1 page) |
16 October 1997 | New director appointed (1 page) |
16 October 1997 | New director appointed (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (1 page) |
16 October 1997 | New director appointed (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Return made up to 13/04/97; full list of members (9 pages) |
9 June 1997 | Return made up to 13/04/97; full list of members (9 pages) |
9 June 1997 | Director's particulars changed (1 page) |
20 May 1997 | Full accounts made up to 30 September 1996 (22 pages) |
20 May 1997 | Full accounts made up to 30 September 1996 (22 pages) |
20 September 1996 | Director's particulars changed (1 page) |
20 September 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
4 June 1996 | Auditor's resignation (1 page) |
4 June 1996 | Auditor's resignation (1 page) |
1 May 1996 | Return made up to 13/04/96; no change of members (8 pages) |
1 May 1996 | Return made up to 13/04/96; no change of members (8 pages) |
25 March 1996 | Full accounts made up to 30 September 1995 (17 pages) |
25 March 1996 | Full accounts made up to 30 September 1995 (17 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
10 October 1995 | Director resigned (4 pages) |
10 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned;new director appointed (6 pages) |
6 October 1995 | Director resigned;new director appointed (6 pages) |
3 May 1995 | Director's particulars changed (4 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (18 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (18 pages) |
3 May 1995 | Director's particulars changed (4 pages) |
2 May 1995 | Return made up to 13/04/95; no change of members
|
2 May 1995 | Return made up to 13/04/95; no change of members
|
21 September 1994 | Resolutions
|
21 September 1994 | Resolutions
|
21 April 1994 | Full accounts made up to 30 September 1993 (23 pages) |
21 April 1994 | Full accounts made up to 30 September 1993 (23 pages) |
28 March 1994 | Certificate of cancellation of share premium account (1 page) |
28 March 1994 | Certificate of cancellation of share premium account (1 page) |
28 March 1994 | Certificate of cancellation of share premium account (1 page) |
25 March 1994 | Reduction share premium account (2 pages) |
25 March 1994 | Reduction share premium account (2 pages) |
25 March 1994 | Reduction share premium account (2 pages) |
4 March 1994 | Memorandum and Articles of Association (35 pages) |
4 March 1994 | Memorandum and Articles of Association (35 pages) |
4 March 1994 | Conso conve 21/02/94 (1 page) |
4 March 1994 | Conso conve 21/02/94 (1 page) |
24 March 1993 | Full accounts made up to 30 September 1992 (21 pages) |
24 March 1993 | Full accounts made up to 30 September 1992 (21 pages) |
16 July 1991 | Full accounts made up to 30 September 1990 (18 pages) |
16 July 1991 | Full accounts made up to 30 September 1990 (18 pages) |
14 August 1990 | Full accounts made up to 30 September 1989 (18 pages) |
14 August 1990 | Full accounts made up to 30 September 1989 (18 pages) |
7 August 1989 | Full accounts made up to 30 September 1988 (19 pages) |
7 August 1989 | Full accounts made up to 30 September 1988 (19 pages) |
17 October 1988 | Full accounts made up to 30 September 1987 (19 pages) |
17 October 1988 | Full accounts made up to 30 September 1987 (19 pages) |
1 December 1987 | Company name changed\certificate issued on 01/12/87 (2 pages) |
1 December 1987 | Company name changed\certificate issued on 01/12/87 (2 pages) |
19 June 1986 | Full accounts made up to 30 September 1985 (23 pages) |
19 June 1986 | Full accounts made up to 30 September 1985 (23 pages) |
29 September 1978 | Company name changed\certificate issued on 29/09/78 (2 pages) |
29 September 1978 | Company name changed\certificate issued on 29/09/78 (2 pages) |
6 May 1922 | Incorporation (35 pages) |
6 May 1922 | Incorporation (35 pages) |