Sutton
SM1 1JB
Director Name | Mr John William Victor Apthorpe |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(80 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB |
Secretary Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Status | Current |
Appointed | 05 May 2021(81 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB |
Director Name | Richard Anthony Hellaby |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 January 1997) |
Role | National Security Directorrect |
Correspondence Address | The Granary Downingbury Maidstone Road Pembury Tunbridge Wells Kent TN2 4AD |
Director Name | Robin Bartolomy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | Shortbridge Mill House Piltdown Uckfield East Sussex TN22 3XA |
Director Name | Mr Leonard Keith Gateson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(52 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 October 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Director Name | Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | 21 Manor Road East Grinstead West Sussex RH19 1LP |
Director Name | Ms Irene Lavinia Elizabeth Cowden |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(52 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 26 April 2002) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Mayfield House Wrens Warren Chuck Hatch Hartfield East Sussex TN7 4WW |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(52 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Rosemary Jill Carter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(53 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 1994) |
Role | Marketing Director |
Correspondence Address | 78 Munster Road Teddington Middlesex TW11 9LL |
Director Name | David Sidney Duncombe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(53 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 October 2001) |
Role | Operations Director |
Correspondence Address | 47 Ockley Way Hassocks West Sussex BN6 8NF |
Director Name | Mr David Gaven Cowden |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2000) |
Role | Managing Director |
Correspondence Address | Coachman'S Marefield Close Battsbridge Road Marefield Sussex TN22 2HH |
Director Name | Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ |
Director Name | Mr Peter Vincent David |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Masons Field Mannings Heath West Sussex RH13 6JP |
Director Name | Richard George Hawkins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | Millfield Windmill Lane East Grinstead West Sussex RH19 2DT |
Director Name | Mr Ian George Bridges |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Foxholes Rudgwick West Sussex RH12 3DX |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(58 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA |
Director Name | John Paul Edwards |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Wood End Wilderness Lane Hadlow Down Uckfield East Sussex TN22 4HT |
Director Name | Jeffrey Buchanan Anderson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Yorke House High Street Babraham Cambridge Cambridgeshire CB2 4AG |
Director Name | Mr Roy David Dodd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 166 Cottenham Road West Wimbledon London Sw20 Osx |
Director Name | Graham Peter Foster |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 3 Launceston Dove Park Chorleywood Hertfordshire WD3 5NY |
Secretary Name | Mr Leonard Keith Gateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(64 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Director Name | Mr David Glyn Hughes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 2009) |
Role | Director Of Technology |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hope Lane Farnham Surrey GU9 0HY |
Secretary Name | Mrs Margaret Ann Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(68 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 July 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Julian Duxfield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(68 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 August 2012) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr James Sebastian Dinsdale |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(71 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 11 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Duncan Thomas Edward Faithfull |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Status | Resigned |
Appointed | 16 July 2013(74 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 May 2021) |
Role | Company Director |
Correspondence Address | Fifth Floor Southside Victoria Street London SW1E 6QT |
Director Name | Mr Matthew Charles Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Barry John Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(75 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Christopher John Ball |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(75 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2015) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr William Joseph Hoyne |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2015(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 2018) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | John Michael Joseph Campbell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Northern Irish,Briti |
Status | Resigned |
Appointed | 18 January 2018(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2019) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Website | g4s.com |
---|---|
Telephone | 020 87707000 |
Telephone region | London |
Registered Address | 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
116k at £1 | G4s Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £240,908,000 |
Gross Profit | £43,305,000 |
Net Worth | £85,478,000 |
Cash | £6,759,000 |
Current Liabilities | £98,942,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
20 October 2021 | Delivered on: 27 October 2021 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
20 October 2021 | Delivered on: 27 October 2021 Persons entitled: Wilmington Trust, National Association (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 October 2021 | Delivered on: 27 October 2021 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 October 2021 | Delivered on: 26 October 2021 Persons entitled: Wilmington Trust, National Association (As Notes Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 October 2021 | Delivered on: 26 October 2021 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
21 April 2022 | Delivered on: 26 April 2022 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
28 April 1978 | Delivered on: 8 May 1978 Satisfied on: 20 August 1994 Persons entitled: County Bank Limited Classification: Deed of fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of guarantee of even date. Particulars: F/H property known as 51 lockview road, stranmillis, belfast, northern ireland. Fully Satisfied |
28 April 1978 | Delivered on: 4 May 1978 Satisfied on: 20 August 1994 Persons entitled: County Bank Limited Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 21/3/78 as amended by a letter dated 21/04/78. Particulars: Property at heberton road rialto, dublin republic of ireland formerly known as gibralta house. Fully Satisfied |
26 April 1978 | Delivered on: 2 May 1978 Satisfied on: 9 April 2003 Persons entitled: County Bank LTD Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All ground extending to one acre and 246 decimal lying in shotts, lanark, related to disposition dated 31/3/67. all those portions of land lying in shotts lanark extending in all to twenty-three acres and seven hundred and fifty-eig ht decimal known as south blair farm relative to the disposition dated 31ST march 1967. Fully Satisfied |
26 April 1978 | Delivered on: 2 May 1978 Satisfied on: 20 August 1994 Persons entitled: International Westminster Bank Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All ground extending to one acre and 246 decimal lying in shotts, lanark, related to disposition dated 31/3/67. all those portions of land lying in shotts lanark extending in all to twenty three acres and seven hundred and fifty-eight decimal known as south blair farm relative to the disposition dated 31ST MARCH1967. Fully Satisfied |
9 October 2023 | Registration of charge 003548830011, created on 4 October 2023 (84 pages) |
---|---|
9 October 2023 | Registration of charge 003548830012, created on 4 October 2023 (84 pages) |
4 August 2023 | Change of details for G4S Uk Holdings Limited as a person with significant control on 3 July 2023 (2 pages) |
3 August 2023 | Cessation of G4S Uk Holdings Limited as a person with significant control on 12 April 2016 (1 page) |
31 May 2023 | Appointment of Mr Christopher Stephen Michael Kipps as a director on 31 May 2023 (2 pages) |
10 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
17 April 2023 | Termination of appointment of Jodie Louise Hossen as a director on 14 April 2023 (1 page) |
24 February 2023 | Director's details changed for Mrs Jodie Louise France on 24 February 2023 (2 pages) |
27 January 2023 | Registered office address changed from 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB England to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 27 January 2023 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (52 pages) |
3 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
26 April 2022 | Registration of charge 003548830010, created on 21 April 2022 (86 pages) |
5 November 2021 | Resolutions
|
4 November 2021 | Memorandum and Articles of Association (31 pages) |
27 October 2021 | Registration of charge 003548830008, created on 20 October 2021 (49 pages) |
27 October 2021 | Registration of charge 003548830007, created on 20 October 2021 (49 pages) |
27 October 2021 | Registration of charge 003548830009, created on 20 October 2021 (49 pages) |
26 October 2021 | Registration of charge 003548830006, created on 20 October 2021 (49 pages) |
26 October 2021 | Registration of charge 003548830005, created on 20 October 2021 (49 pages) |
22 July 2021 | Full accounts made up to 31 December 2020 (48 pages) |
10 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page) |
10 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
16 February 2021 | Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU (1 page) |
3 December 2020 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 3 December 2020 (1 page) |
1 September 2020 | Full accounts made up to 31 December 2019 (51 pages) |
30 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr John William Victor Apthorpe as a director on 2 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of John William Lennox as a director on 2 January 2020 (1 page) |
26 July 2019 | Full accounts made up to 31 December 2018 (39 pages) |
1 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of John Michael Joseph Campbell as a director on 5 April 2019 (1 page) |
1 March 2019 | Resolutions
|
7 February 2019 | Notification of G4S Uk Holdings Limited as a person with significant control on 12 April 2016 (2 pages) |
30 July 2018 | Full accounts made up to 31 December 2017 (36 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
2 February 2018 | Appointment of Mrs Jodie Louise France as a director on 1 February 2018 (2 pages) |
2 February 2018 | Termination of appointment of John Richard Nelson as a director on 1 February 2018 (1 page) |
29 January 2018 | Appointment of Mr John Michael Joseph Campbell as a director on 18 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of William Joseph Hoyne as a director on 18 January 2018 (1 page) |
19 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
19 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
29 September 2017 | Termination of appointment of Trace Lee Norton as a director on 31 July 2017 (1 page) |
29 September 2017 | Termination of appointment of Trace Lee Norton as a director on 31 July 2017 (1 page) |
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
12 December 2016 | Full accounts made up to 31 December 2015 (48 pages) |
12 December 2016 | Full accounts made up to 31 December 2015 (48 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 February 2016 | Appointment of Mr John William Lennox as a director on 14 January 2016 (2 pages) |
17 February 2016 | Appointment of Mr Trace Lee Norton as a director on 14 January 2016 (2 pages) |
17 February 2016 | Appointment of Mr Trace Lee Norton as a director on 14 January 2016 (2 pages) |
17 February 2016 | Appointment of Mr John William Lennox as a director on 14 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Barry John Evans as a director on 30 September 2015 (1 page) |
8 January 2016 | Termination of appointment of Barry John Evans as a director on 30 September 2015 (1 page) |
8 January 2016 | Termination of appointment of Christopher John Ball as a director on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Christopher John Ball as a director on 31 December 2015 (1 page) |
8 October 2015 | Auditor's resignation (1 page) |
8 October 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
23 April 2015 | Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page) |
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015 (1 page) |
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Christopher John Ball as a director on 16 April 2015 (2 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 April 2015 | Appointment of Mr Christopher John Ball as a director on 16 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page) |
16 April 2015 | Appointment of Mr William Joseph Hoyne as a director on 16 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015 (1 page) |
16 April 2015 | Appointment of Mr William Joseph Hoyne as a director on 16 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page) |
17 February 2015 | Appointment of Mr Barry John Evans as a director on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Barry John Evans as a director on 17 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Kevin O'connor as a director on 21 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Kevin O'connor as a director on 21 January 2015 (1 page) |
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 March 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 September 2013 | Appointment of Mr Matthew Charles Brown as a director (2 pages) |
20 September 2013 | Appointment of Mr Matthew Charles Brown as a director (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 September 2013 | Termination of appointment of Gavin Windsor as a director (1 page) |
17 September 2013 | Termination of appointment of Gavin Windsor as a director (1 page) |
17 September 2013 | Termination of appointment of Declan Hunt as a director (1 page) |
17 September 2013 | Termination of appointment of Declan Hunt as a director (1 page) |
30 July 2013 | Termination of appointment of Margaret Ryan as a secretary (1 page) |
30 July 2013 | Appointment of Mrs Vaishali Jagdish Patel as a secretary (2 pages) |
30 July 2013 | Termination of appointment of Margaret Ryan as a director (1 page) |
30 July 2013 | Termination of appointment of Margaret Ryan as a secretary (1 page) |
30 July 2013 | Termination of appointment of Margaret Ryan as a director (1 page) |
30 July 2013 | Appointment of Mrs Vaishali Jagdish Patel as a secretary (2 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Termination of appointment of Neville Prentice as a director (1 page) |
15 March 2013 | Appointment of Mr Kevin O'connor as a director (2 pages) |
15 March 2013 | Termination of appointment of James Dinsdale as a director (1 page) |
15 March 2013 | Appointment of Mr Gavin Michael Windsor as a director (2 pages) |
15 March 2013 | Appointment of Mr Gavin Michael Windsor as a director (2 pages) |
15 March 2013 | Termination of appointment of Neville Prentice as a director (1 page) |
15 March 2013 | Termination of appointment of James Dinsdale as a director (1 page) |
15 March 2013 | Appointment of Mr Duncan Thomas Edward Faithfull as a director (2 pages) |
15 March 2013 | Appointment of Mr Duncan Thomas Edward Faithfull as a director (2 pages) |
15 March 2013 | Appointment of Mr Kevin O'connor as a director (2 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 August 2012 | Termination of appointment of Julian Duxfield as a director (1 page) |
3 August 2012 | Appointment of Ms Victoria Avril Woodison as a director (2 pages) |
3 August 2012 | Appointment of Ms Victoria Avril Woodison as a director (2 pages) |
3 August 2012 | Termination of appointment of Julian Duxfield as a director (1 page) |
18 May 2012 | Termination of appointment of Kevin O'connor as a director (1 page) |
18 May 2012 | Termination of appointment of Kevin O'connor as a director (1 page) |
17 May 2012 | Director's details changed for Julian Duxfield on 1 April 2012 (2 pages) |
17 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Termination of appointment of Phillip Shingler as a director (1 page) |
17 May 2012 | Termination of appointment of Phillip Shingler as a director (1 page) |
17 May 2012 | Director's details changed for Julian Duxfield on 1 April 2012 (2 pages) |
17 May 2012 | Register(s) moved to registered office address (1 page) |
17 May 2012 | Director's details changed for Julian Duxfield on 1 April 2012 (2 pages) |
17 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Register(s) moved to registered office address (1 page) |
25 April 2012 | Termination of appointment of Phillip Shingler as a director (1 page) |
25 April 2012 | Termination of appointment of Phillip Shingler as a director (1 page) |
29 March 2012 | Register(s) moved to registered inspection location (1 page) |
29 March 2012 | Register(s) moved to registered inspection location (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 September 2011 | Appointment of Mr James Sebastian Dinsdale as a director (2 pages) |
20 September 2011 | Appointment of Mr James Sebastian Dinsdale as a director (2 pages) |
11 August 2011 | Termination of appointment of James Dinsdale as a director (1 page) |
11 August 2011 | Termination of appointment of James Dinsdale as a director (1 page) |
24 May 2011 | Appointment of Mr James Sebastian Dinsdale as a director (2 pages) |
24 May 2011 | Appointment of Mr James Sebastian Dinsdale as a director (2 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 July 2010 | Termination of appointment of Ian Nisbet as a director (1 page) |
26 July 2010 | Termination of appointment of Ian Nisbet as a director (1 page) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Appointment of Mr Kevin O'connor as a director (2 pages) |
11 March 2010 | Appointment of Mr Kevin O'connor as a director (2 pages) |
10 March 2010 | Termination of appointment of Adam Miller as a director (1 page) |
10 March 2010 | Appointment of Mr Declan Christopher Hunt as a director (2 pages) |
10 March 2010 | Appointment of Mr Declan Christopher Hunt as a director (2 pages) |
10 March 2010 | Termination of appointment of Adam Miller as a director (1 page) |
8 March 2010 | Change of name notice (2 pages) |
8 March 2010 | Company name changed G4S cash services (uk) LIMITED\certificate issued on 08/03/10
|
8 March 2010 | Change of name notice (2 pages) |
8 March 2010 | Company name changed G4S cash services (uk) LIMITED\certificate issued on 08/03/10
|
5 November 2009 | Director's details changed for Margaret Ann Ryan on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Phillip Shingler on 20 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Margaret Ann Ryan on 20 October 2009 (1 page) |
5 November 2009 | Director's details changed for Neville Andrew Russell Prentice on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Neville Andrew Russell Prentice on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ian Leighton Nisbet on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Phillip Shingler on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Adam Alexander Miller on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ian Leighton Nisbet on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Margaret Ann Ryan on 20 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Margaret Ann Ryan on 20 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Adam Alexander Miller on 20 October 2009 (2 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
1 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
29 January 2009 | Appointment terminated director colin woodland (1 page) |
29 January 2009 | Appointment terminated director colin woodland (1 page) |
16 January 2009 | Appointment terminated director david hughes (1 page) |
16 January 2009 | Appointment terminated director david hughes (1 page) |
19 December 2008 | Director's change of particulars / phillip shingler / 19/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / phillip shingler / 19/12/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / margaret ryan / 13/08/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / margaret ryan / 13/08/2008 (1 page) |
24 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (6 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (6 pages) |
7 May 2008 | Appointment terminated secretary leonard gateson (1 page) |
7 May 2008 | Director appointed mr adam alexander miller (1 page) |
7 May 2008 | Appointment terminated secretary leonard gateson (1 page) |
7 May 2008 | Director appointed mr adam alexander miller (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
3 February 2008 | New secretary appointed;new director appointed (2 pages) |
3 February 2008 | New secretary appointed;new director appointed (2 pages) |
31 December 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 December 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 10/04/07; no change of members
|
14 May 2007 | Return made up to 10/04/07; no change of members
|
28 April 2006 | Return made up to 10/04/06; full list of members (10 pages) |
28 April 2006 | Return made up to 10/04/06; full list of members (10 pages) |
28 April 2006 | Ad 22/12/05--------- £ si 100000000@1=100000000 £ ic 16000000/116000000 (2 pages) |
28 April 2006 | Ad 22/12/05--------- £ si 100000000@1=100000000 £ ic 16000000/116000000 (2 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Nc inc already adjusted 22/12/05 (1 page) |
16 February 2006 | Resolutions
|
16 February 2006 | Nc inc already adjusted 22/12/05 (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 July 2005 | Memorandum and Articles of Association (7 pages) |
15 July 2005 | Memorandum and Articles of Association (7 pages) |
11 July 2005 | Company name changed securicor cash services LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed securicor cash services LIMITED\certificate issued on 11/07/05 (2 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members
|
11 May 2005 | Return made up to 10/04/05; full list of members
|
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
6 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
6 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
29 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
3 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
5 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
5 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | New director appointed (3 pages) |
9 October 2002 | New director appointed (3 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
1 May 2002 | Full accounts made up to 30 September 2001 (20 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (20 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (11 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (11 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | New director appointed (3 pages) |
1 May 2001 | Return made up to 10/04/01; no change of members (10 pages) |
1 May 2001 | Return made up to 10/04/01; no change of members (10 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (23 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (23 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New director appointed (2 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (11 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (11 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Memorandum and Articles of Association (8 pages) |
30 July 1999 | Memorandum and Articles of Association (8 pages) |
30 July 1999 | Resolutions
|
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Return made up to 10/04/99; no change of members (10 pages) |
4 May 1999 | Return made up to 10/04/99; no change of members (10 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
24 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
7 May 1998 | Return made up to 10/04/98; no change of members (11 pages) |
7 May 1998 | Return made up to 10/04/98; no change of members (11 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
29 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
29 April 1997 | Return made up to 10/04/97; full list of members (12 pages) |
29 April 1997 | Return made up to 10/04/97; full list of members (12 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | New director appointed (2 pages) |
25 November 1996 | Director's particulars changed (1 page) |
25 November 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
23 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
14 May 1996 | Return made up to 10/04/96; no change of members (12 pages) |
14 May 1996 | Return made up to 10/04/96; no change of members (12 pages) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
22 March 1996 | Company name changed securicor LIMITED\certificate issued on 22/03/96 (2 pages) |
22 March 1996 | Company name changed securicor LIMITED\certificate issued on 22/03/96 (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
16 August 1995 | Director's particulars changed (4 pages) |
16 August 1995 | Director's particulars changed (4 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (19 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (19 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (22 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (77 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (291 pages) |
2 August 1994 | Full accounts made up to 30 September 1993 (20 pages) |
2 August 1994 | Full accounts made up to 30 September 1993 (20 pages) |
27 July 1993 | Full accounts made up to 30 September 1992 (17 pages) |
27 July 1993 | Full accounts made up to 30 September 1992 (17 pages) |
11 September 1992 | Memorandum and Articles of Association (10 pages) |
11 September 1992 | Memorandum and Articles of Association (10 pages) |
6 July 1992 | Resolutions
|
6 July 1992 | Resolutions
|
30 March 1992 | Registered office changed on 30/03/92 from: sutton park house 15 carshalton road sutton surrey SM1 4LE (1 page) |
30 March 1992 | Registered office changed on 30/03/92 from: sutton park house 15 carshalton road sutton surrey SM1 4LE (1 page) |
11 November 1991 | Resolutions
|
11 November 1991 | Resolutions
|
3 July 1991 | Full accounts made up to 30 September 1990 (15 pages) |
3 July 1991 | Full accounts made up to 30 September 1990 (15 pages) |
23 April 1991 | Resolutions
|
23 April 1991 | Resolutions
|
23 April 1991 | Resolutions
|
23 April 1991 | Resolutions
|
30 August 1989 | Full accounts made up to 30 September 1988 (16 pages) |
30 August 1989 | Full accounts made up to 30 September 1988 (16 pages) |
3 May 1988 | Registered office changed on 03/05/88 from: 24 gillingham street london SW1V 1HZ (1 page) |
3 May 1988 | Registered office changed on 03/05/88 from: 24 gillingham street london SW1V 1HZ (1 page) |
28 September 1987 | Full accounts made up to 30 September 1986 (15 pages) |
28 September 1987 | Full accounts made up to 30 September 1986 (15 pages) |
18 April 1987 | Resolutions
|
18 April 1987 | Resolutions
|
20 September 1985 | Accounts made up to 28 September 1984 (13 pages) |
20 September 1985 | Accounts made up to 28 September 1984 (13 pages) |
1 June 1955 | Registered office changed on 01/06/55 from: registered office changed (4 pages) |
1 June 1955 | Registered office changed on 01/06/55 from: registered office changed (4 pages) |
1 January 1953 | Company name changed\certificate issued on 01/01/53 (3 pages) |
1 January 1953 | Company name changed\certificate issued on 01/01/53 (3 pages) |
14 August 1939 | Company name changed\certificate issued on 14/08/39 (4 pages) |
14 August 1939 | Company name changed\certificate issued on 14/08/39 (4 pages) |
10 July 1939 | Certificate of incorporation (1 page) |
10 July 1939 | Certificate of incorporation (1 page) |
10 July 1939 | Incorporation (17 pages) |
10 July 1939 | Incorporation (17 pages) |
7 July 1939 | Registered office changed on 07/07/39 from: registered office changed (2 pages) |
7 July 1939 | Registered office changed on 07/07/39 from: registered office changed (2 pages) |