East Grinstead
West Sussex
RH19 3LH
Director Name | Mr James Robert Cobb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 20 Ropemaker Street London EC2Y 9AR |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2012(75 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Arleston Way Solihull B90 4LH |
Director Name | Ronald Paston |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(55 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 5 Rutherford Glen Nuneaton Warwickshire CV11 6UP |
Director Name | Mr John Waterhouse Shipley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(55 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Laurels 1 Knights Hill Aldridge Walsall West Midlands WS9 0TG |
Director Name | Mervyn John Vaughan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2000) |
Role | Insurance Manager |
Correspondence Address | 4 Knights Hill Aldridge Walsall West Midlands WS9 0TG |
Director Name | Andrew James Victor Giles |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(62 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 25 February 2000) |
Role | Banker |
Correspondence Address | 36 Beechwood Road South Croydon Surrey CR2 0AA |
Director Name | Graham John Heathfield |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(63 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 2006) |
Role | Chartered Insurance Practition |
Correspondence Address | 9a Llwyn Y Pia Road Lisvane Cardiff CF14 0SX Wales |
Director Name | Mr Edward Pearson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(63 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 2004) |
Role | Non-Executive Director |
Correspondence Address | 2 Pinewood Gardens Shaw Lane Holywell Green Halifax West Yorkshire HX4 9DP |
Director Name | Mr Keith Nicholas Francis Deakin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(64 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 February 2007) |
Role | Group IT Director |
Country of Residence | England |
Correspondence Address | 16 Arun Way Sutton Coldfield West Midlands B76 2BQ |
Director Name | Derek Pearson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(64 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 February 2007) |
Role | Marketing Director |
Correspondence Address | 4 Station Road Hampton In Arden Solihull West Midlands B92 0BJ |
Director Name | Mark Anthony Fuller |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2008) |
Role | COO |
Correspondence Address | The Old School House 40 Westfield Lane South Milford Leeds West Yorkshire LS25 5AP |
Director Name | Mr Gary Antony Jennison |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(70 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Walden Cottage Bull Lane, Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8RY |
Director Name | Mr Nicholas Mark Fielden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cartbridge Lane Rushall Walsall West Midlands WS4 1SB |
Director Name | David Robert Nield |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Arleston Way Solihull B90 4LH |
Website | www.securedirect.co.uk |
---|
Registered Address | Arbuthnot House 20 Ropemaker Street London EC2Y 9AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
359 at £1 | Arbuthnot Banking Group PLC 99.72% Ordinary |
---|---|
1 at £1 | Arbuthnot Latham (Nominees) LTD 0.28% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Auditor's resignation (1 page) |
26 June 2014 | Auditor's resignation (1 page) |
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR on 24 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR on 24 June 2014 (2 pages) |
23 June 2014 | Auditor's resignation (1 page) |
23 June 2014 | Auditor's resignation (1 page) |
9 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (14 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (14 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (14 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
26 January 2012 | Appointment of Mr Neeraj Kapur as a director on 19 January 2012 (3 pages) |
26 January 2012 | Appointment of Mr Neeraj Kapur as a director on 19 January 2012 (3 pages) |
26 January 2012 | Termination of appointment of David Robert Nield as a director on 19 January 2012 (2 pages) |
26 January 2012 | Termination of appointment of David Robert Nield as a director on 19 January 2012 (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Termination of appointment of Nicholas Fielden as a director (2 pages) |
14 June 2011 | Termination of appointment of Nicholas Fielden as a director (2 pages) |
9 July 2010 | Appointment of James Robert Cobb as a director (3 pages) |
9 July 2010 | Appointment of James Robert Cobb as a director (3 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Appointment of Mr David Robert Nield as a director (3 pages) |
10 June 2010 | Appointment of Mr David Robert Nield as a director (3 pages) |
27 May 2010 | Termination of appointment of Gary Jennison as a director (2 pages) |
27 May 2010 | Termination of appointment of Gary Jennison as a director (2 pages) |
30 April 2010 | Registered office address changed from One Arleston Way Solihull B90 4LH on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from One Arleston Way Solihull B90 4LH on 30 April 2010 (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (2 pages) |
2 November 2009 | Register inspection address has been changed (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (2 pages) |
2 November 2009 | Register inspection address has been changed (2 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (30 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (30 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
17 March 2009 | Return made up to 07/06/08; no change of members (5 pages) |
17 March 2009 | Return made up to 07/06/08; no change of members (5 pages) |
1 July 2008 | Amended full accounts made up to 31 December 2007 (29 pages) |
1 July 2008 | Amended full accounts made up to 31 December 2007 (29 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (29 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (29 pages) |
7 March 2008 | Appointment terminated director mark fuller (1 page) |
7 March 2008 | Appointment terminated director mark fuller (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
3 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (3 pages) |
22 June 2006 | Return made up to 07/06/06; full list of members
|
22 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 June 2006 | Return made up to 07/06/06; full list of members
|
22 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 June 2005 | Return made up to 07/06/05; full list of members
|
20 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 June 2005 | Return made up to 07/06/05; full list of members
|
20 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 June 2004 | Return made up to 07/06/04; full list of members
|
16 June 2004 | Return made up to 07/06/04; full list of members
|
26 March 2004 | Location of register of members (1 page) |
26 March 2004 | Location of register of members (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
25 June 2003 | Return made up to 07/06/03; full list of members
|
25 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 June 2003 | Return made up to 07/06/03; full list of members
|
25 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 February 2003 | Auditor's resignation (2 pages) |
27 February 2003 | Auditor's resignation (2 pages) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
3 October 2002 | Amended full accounts made up to 31 December 2001 (16 pages) |
3 October 2002 | Amended full accounts made up to 31 December 2001 (16 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
3 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
29 June 2000 | Return made up to 07/06/00; full list of members
|
29 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 June 2000 | Return made up to 07/06/00; full list of members
|
29 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
28 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: security house 23-27 heathfield road birmingham B14 7BY (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: security house 23-27 heathfield road birmingham B14 7BY (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
25 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
5 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 July 1997 | Return made up to 07/06/97; full list of members
|
1 July 1997 | Return made up to 07/06/97; full list of members
|
24 April 1997 | Director's particulars changed (1 page) |
24 April 1997 | Director's particulars changed (1 page) |
1 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
1 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
26 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
1 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
1 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
16 June 1977 | Articles of association (3 pages) |
16 June 1977 | Articles of association (3 pages) |
4 November 1936 | Incorporation (21 pages) |
4 November 1936 | Incorporation (21 pages) |