Blackburn
BB1 2PR
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2014(77 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chubb House Shadsworth Road Blackburn BB1 2PR |
Director Name | Mr Colin Walters |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Crocus Street The Meadows Nottingham NG2 3EJ |
Director Name | Mr Roger Henry Harley Croucher |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(56 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rusthall Park Tunbridge Wells Kent TN4 8NP |
Secretary Name | David Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(56 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Kerlands Llanvair Drive South Ascot Berkshire SL5 9LN |
Director Name | John Anthony Biles |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Woodbury 42 Grove Way Esher Surrey KT10 8HL |
Director Name | Andrew Michael Burton |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 1996(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | The Byre Church Lane, Redmile Nottingham NG13 0GE |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(64 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mr Mark Dingad Davies |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2003) |
Role | Managing Director |
Correspondence Address | 11 Northbourne Road London SW4 7DW |
Director Name | Stephen John Mundy |
---|---|
Date of Birth | April 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 2005) |
Role | Finance Director |
Correspondence Address | 5 Target Hill Warfield Bracknell Berkshire RG42 3SN |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Secretary Name | Dionne Cooper |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 November 2003(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | 9 Amanda Circle Windsor Connecticut 06095 United States |
Director Name | Mr William Darryl Hughes |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Ormond Avenue Hampton Middlesex TW12 2RT |
Director Name | Mr William Darryl Hughes |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Ormond Avenue Hampton Middlesex TW12 2RT |
Director Name | Mr David Alan Wear |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 80 Admiralty Way Teddington Middlesex TW11 0NN |
Secretary Name | Nora Elizabeth Lafreniere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | 120 Olde Wood Road Glastonbury Connecticut 060033 United States |
Director Name | Ms Jennifer Susan Savage |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(70 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 September 2016) |
Role | Security Manager |
Country of Residence | England |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | M Marie Louise Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2009) |
Role | Secretary |
Correspondence Address | 20 Rockingham Road Blackpool Lancashire FY2 0LP |
Director Name | Mr Scott Bennison |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(72 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2010) |
Role | Company Director |
Correspondence Address | 24 Danbury Crescent South Ockendon Essex RM15 5XF |
Director Name | Ms Caroline Anne Bagguley |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(60 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2007) |
Correspondence Address | Chubb House Staines Road West Sunbury-On-Thames Middlesex TW16 7AR |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Status | Resigned |
Appointed | 29 April 1997(60 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2007) |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Website | smc.com |
---|
Registered Address | Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5.8m at £1 | Chubb Group Security LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,807,000 |
Gross Profit | £8,429,000 |
Net Worth | £14,082,000 |
Cash | £227,000 |
Current Liabilities | £17,391,000 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2023 (7 months from now) |
1 April 2022 | Delivered on: 6 April 2022 Persons entitled: Citibank, N.A. (As Collateral Agent) Classification: A registered charge Particulars: All present and future intellectual property rights, business names, database rights, domain names, moral rights, inventions, confidential information, knowhow and interests of the company (which may now or in the future subsist), whether registered or unregistered and the benefit of all applications and rights to use such assets. Outstanding |
---|
30 September 2021 | Full accounts made up to 31 December 2020 (37 pages) |
---|---|
26 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
26 August 2021 | Register inspection address has been changed from United Technologies House Shadsworth Road Blackburn BB1 2PR England to Chubb House Shadsworth Road Blackburn BB1 2PR (1 page) |
24 August 2021 | Director's details changed for Mr Craig Alexander Forbes on 15 June 2021 (2 pages) |
24 June 2021 | Secretary's details changed for Mrs Laura Wilcock on 15 June 2021 (1 page) |
4 January 2021 | Full accounts made up to 31 December 2019 (38 pages) |
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
23 August 2019 | Register(s) moved to registered inspection location United Technologies House Shadsworth Road Blackburn BB1 2PR (1 page) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
22 August 2019 | Director's details changed for Mr Craig Alexander Forbes on 20 May 2018 (2 pages) |
22 August 2019 | Secretary's details changed for Mrs Laura Wilcock on 20 May 2018 (1 page) |
22 August 2019 | Register inspection address has been changed to United Technologies House Shadsworth Road Blackburn BB1 2PR (1 page) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (33 pages) |
24 April 2018 | Notification of Chubb Group Security Limited as a person with significant control on 22 August 2016 (2 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (34 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (34 pages) |
29 September 2016 | Appointment of Colin Walters as a director on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Jennifer Susan Savage as a director on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Colin Walters as a director on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Jennifer Susan Savage as a director on 29 September 2016 (1 page) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (34 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (34 pages) |
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Register inspection address has been changed to Shadsworth Road Blackburn Lancashire BB1 2PR (1 page) |
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Register inspection address has been changed to Shadsworth Road Blackburn Lancashire BB1 2PR (1 page) |
10 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Secretary's details changed for Mrs Laura Wilcock on 30 November 2013 (1 page) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Secretary's details changed for Mrs Laura Wilcock on 30 November 2013 (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 April 2014 | Appointment of Mr Craig Alexander Forbes as a director (2 pages) |
22 April 2014 | Appointment of Mr Craig Alexander Forbes as a director (2 pages) |
7 January 2014 | Termination of appointment of Caroline Bagguley as a director (1 page) |
7 January 2014 | Termination of appointment of Caroline Bagguley as a director (1 page) |
1 October 2013 | Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page) |
9 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
20 June 2013 | Secretary's details changed for Miss Laura Hill on 25 May 2013 (1 page) |
20 June 2013 | Secretary's details changed for Miss Laura Hill on 25 May 2013 (1 page) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Director's details changed for Ms Jennifer Susan Savage on 23 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Director's details changed for Ms Jennifer Susan Savage on 23 August 2011 (2 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Jennifer Susan Savage on 22 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Jennifer Susan Savage on 22 August 2010 (2 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 February 2010 | Appointment of Ms Caroline Anne Bagguley as a director (2 pages) |
2 February 2010 | Termination of appointment of Scott Bennison as a director (1 page) |
2 February 2010 | Appointment of Ms Caroline Anne Bagguley as a director (2 pages) |
2 February 2010 | Termination of appointment of Scott Bennison as a director (1 page) |
21 October 2009 | Appointment of Miss Laura Hill as a secretary (1 page) |
21 October 2009 | Termination of appointment of Marie Moore as a secretary (1 page) |
21 October 2009 | Appointment of Miss Laura Hill as a secretary (1 page) |
21 October 2009 | Termination of appointment of Marie Moore as a secretary (1 page) |
3 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
20 January 2009 | Appointment terminated director william hughes (1 page) |
20 January 2009 | Director appointed mr scott bennison (1 page) |
20 January 2009 | Appointment terminated director william hughes (1 page) |
20 January 2009 | Director appointed mr scott bennison (1 page) |
10 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 June 2008 | Secretary appointed marie louise moore (1 page) |
2 June 2008 | Appointment terminated secretary nora lafreniere (1 page) |
2 June 2008 | Secretary appointed marie louise moore (1 page) |
2 June 2008 | Appointment terminated secretary nora lafreniere (1 page) |
13 December 2007 | Return made up to 22/08/07; no change of members (7 pages) |
13 December 2007 | Return made up to 22/08/07; no change of members (7 pages) |
28 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
28 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
1 April 2007 | Ad 22/12/06--------- £ si [email protected]=1 £ ic 5790000/5790001 (2 pages) |
1 April 2007 | Ad 22/12/06--------- £ si [email protected]=1 £ ic 5790000/5790001 (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 22/08/06; full list of members (5 pages) |
29 September 2006 | Return made up to 22/08/06; full list of members (5 pages) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Location of register of members (1 page) |
22 February 2006 | Return made up to 22/08/05; full list of members (3 pages) |
22 February 2006 | Return made up to 22/08/05; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
27 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
2 March 2004 | Location of register of members (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (3 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (3 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
12 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
12 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 February 2003 | Auditor's resignation (3 pages) |
27 February 2003 | Auditor's resignation (3 pages) |
10 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
13 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
10 August 2001 | Secretary's particulars changed (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
8 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (24 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (24 pages) |
17 September 1999 | Return made up to 22/08/99; full list of members (14 pages) |
17 September 1999 | Return made up to 22/08/99; full list of members (14 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
1 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
24 September 1998 | Return made up to 22/08/98; no change of members (9 pages) |
24 September 1998 | Return made up to 22/08/98; no change of members (9 pages) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
8 April 1998 | Ad 24/12/97--------- £ si [email protected]=1000000 £ ic 4790000/5790000 (2 pages) |
8 April 1998 | Ad 24/12/97--------- £ si [email protected]=1000000 £ ic 4790000/5790000 (2 pages) |
7 November 1997 | Auditor's resignation (1 page) |
7 November 1997 | Auditor's resignation (1 page) |
12 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
22 September 1997 | Return made up to 22/08/97; full list of members (10 pages) |
22 September 1997 | Return made up to 22/08/97; full list of members (10 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (4 pages) |
21 May 1997 | New director appointed (4 pages) |
21 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
21 May 1997 | New director appointed (4 pages) |
21 May 1997 | New director appointed (4 pages) |
21 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 245 whitehorse road croydon surrey CR0 9HQ (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 245 whitehorse road croydon surrey CR0 9HQ (1 page) |
18 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
7 October 1996 | Return made up to 22/08/96; change of members (7 pages) |
7 October 1996 | Return made up to 22/08/96; change of members (7 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
13 April 1996 | Ad 25/03/96--------- £ si [email protected]=4769000 £ ic 21000/4790000 (2 pages) |
13 April 1996 | Resolutions
|
13 April 1996 | Ad 25/03/96--------- £ si [email protected]=4769000 £ ic 21000/4790000 (2 pages) |
13 April 1996 | Resolutions
|
2 November 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: chubb house staines road west sunbury-on-thames middlesex TW16 7AR (1 page) |
16 October 1995 | Registered office changed on 16/10/95 from: chubb house staines road west sunbury-on-thames middlesex TW16 7AR (1 page) |
10 October 1995 | Return made up to 22/08/95; no change of members (14 pages) |
10 October 1995 | Return made up to 22/08/95; no change of members (14 pages) |
19 September 1995 | New director appointed (6 pages) |
19 September 1995 | New director appointed (6 pages) |
11 September 1995 | Director resigned (4 pages) |
11 September 1995 | Director resigned (4 pages) |
17 August 1995 | Company name changed burgot automatic alarms LIMITED\certificate issued on 18/08/95 (4 pages) |
17 August 1995 | Company name changed burgot automatic alarms LIMITED\certificate issued on 18/08/95 (4 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | £ nc 26000/7000000 10/08/95 (1 page) |
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | £ nc 26000/7000000 10/08/95 (1 page) |
16 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (163 pages) |
6 October 1976 | Accounts made up to 31 March 1976 (3 pages) |
6 October 1976 | Accounts made up to 31 March 1976 (3 pages) |
30 May 1975 | Annual return made up to 26/05/75 (8 pages) |
30 May 1975 | Annual return made up to 26/05/75 (8 pages) |
16 February 1962 | Company name changed\certificate issued on 16/02/62 (3 pages) |
16 February 1962 | Company name changed\certificate issued on 16/02/62 (3 pages) |
3 March 1948 | Company name changed\certificate issued on 03/03/48 (3 pages) |
3 March 1948 | Company name changed\certificate issued on 03/03/48 (3 pages) |
4 September 1936 | Incorporation (22 pages) |
4 September 1936 | Certificate of incorporation (1 page) |
4 September 1936 | Certificate of incorporation (1 page) |
4 September 1936 | Incorporation (22 pages) |