Company NameProtection One (UK) Limited
Company StatusDissolved
Company Number00851729
CategoryPrivate Limited Company
Incorporation Date15 June 1965(58 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(36 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 16 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(43 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 16 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(45 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 16 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Keith Raymond Hobbs
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBenwhyles
Medstead
Alton
GU34 5EA
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 1994)
RoleJt Man/Dir Hambro Countrywide
Country of ResidenceEngland
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Director NameMr Ralph Thomas Ludwig Kanter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
17 Upper Park Road
London
NW3 2UN
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1993)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Director NameFrederick Walter Coomber
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleTechnician
Correspondence AddressCopse Edge 34 Tollway
Chineham
Basingstoke
Hampshire
RG24 8RJ
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameAndrew Tobias Michael Wyles
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(28 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 May 1998)
RoleVenture Capitalist
Correspondence Address21 Bishops Court
Bishops Bridge Road
London
W2 6BE
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(29 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 1998)
RoleCompany Director
Correspondence Address12 Pebmarsh Road
Colne Engaine
Colchester
CO6 2HD
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(29 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 1998)
RoleCompany Director
Correspondence Address12 Pebmarsh Road
Colne Engaine
Colchester
CO6 2HD
Secretary NamePeter Charles Cannon
NationalityBritish
StatusResigned
Appointed05 August 1994(29 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1995)
RoleCompany Director
Correspondence Address4 Lipscombe Close
Herriard
Basingstoke
Hampshire
RG25 2PT
Secretary NameMr David Michael Baron
NationalityBritish
StatusResigned
Appointed01 October 1995(30 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Director NameMr David Michael Baron
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(30 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Director NameJohn Erick Mack
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1998(32 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address427 El Medico Avenue
Pacific Palisades Ca 90272
California Usa
Foreign
Director NameJames M Mackenzie
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1998(32 years, 11 months after company formation)
Appointment Duration10 months (resigned 19 March 1999)
RoleCompany Director
Correspondence Address3229 Leticia Dr
Hacienda Heights California
91745 Usa
Foreign
Director NameMr James Gill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(33 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2001)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House
The Green Nettlebed
Henley On Thames
Oxfordshire
RG9 5AX
Director NameMr Charles Napier Menzies Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(33 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2001)
RoleOperationa Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewport House Newport Lane
Braishfield
Romsey
Hampshire
SO51 0PL
Director NameAlistair Roy Clark
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address9 Farmington
Cheltenham
Gloucestershire
GL54 3NQ
Wales
Director NameSteven Robert Malone
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(33 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 June 2001)
RoleTechnical Director
Correspondence Address18 The Drove
Horton Heath
Hampshire
SO50 7NW
Director NameDouglas T Lake
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2000(34 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2001)
RoleExecutive Vice President
Correspondence Address3742 Sw Clarion Park Drive
Topeka Ks 66610
Usa
Foreign
Director NameJohn Mark Curtis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(35 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 06 July 2001)
RoleFinance Director
Correspondence Address15 Reads Field
Four Marks
Hampshire
GU34 5XA
Secretary NameJohn Mark Curtis
NationalityBritish
StatusResigned
Appointed01 August 2000(35 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 06 July 2001)
RoleFinance Director
Correspondence Address15 Reads Field
Four Marks
Hampshire
GU34 5XA
Director NameDavid Colin Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(35 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 June 2001)
RoleSales Director
Correspondence Address2 Downs Valley
Hartley
Longfield
Kent
DA3 7RA
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(36 years after company formation)
Appointment Duration9 years, 6 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(36 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 October 2005)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(36 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2010)
RoleCompany Director
Correspondence AddressSecurity Hse The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameRobert Alan Sedgley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(36 years after company formation)
Appointment Duration8 years, 1 month (resigned 24 July 2009)
RoleCompany Director
Correspondence Address36 Litchfield Way
Hampstead Garden Suburbs
London
NW11 6NJ
Director NameArie Hendrikus Vermeulen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityNetherland
StatusResigned
Appointed19 June 2001(36 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressBay Cottage
Edwin Road
West Horsley
Surrey
KT24 6LN
Director NameMr Gregor John Bates
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(36 years after company formation)
Appointment Duration7 years (resigned 03 July 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address6 Beech Close
Effingham
Surrey
KT24 5PQ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed19 June 2001(36 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameChristopher Oster
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2009(44 years, 2 months after company formation)
Appointment Duration1 week, 2 days (resigned 14 August 2009)
RoleDirector, Global Tax Emea
Country of ResidenceEngland
Correspondence Address76 Sussex Square
London
W2 6SS

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.5m at £1Adt Fire & Security PLC
100.00%
Ordinary
1 at £1Adt Trustees LTD
0.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
25 June 2012Application to strike the company off the register (3 pages)
25 June 2012Application to strike the company off the register (3 pages)
2 April 2012Statement by Directors (1 page)
2 April 2012Solvency Statement dated 13/03/12 (1 page)
2 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 13/03/2012
(1 page)
2 April 2012Statement of capital on 2 April 2012
  • GBP 1
(4 pages)
2 April 2012Statement by directors (1 page)
2 April 2012Solvency statement dated 13/03/12 (1 page)
2 April 2012Statement of capital on 2 April 2012
  • GBP 1
(4 pages)
2 April 2012Statement of capital on 2 April 2012
  • GBP 1
(4 pages)
2 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 13/03/2012
(1 page)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 October 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
27 October 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
1 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
14 May 2010Termination of appointment of David Roberts as a director (1 page)
14 May 2010Termination of appointment of David Roberts as a director (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
18 August 2009Appointment Terminated Director christopher oster (1 page)
18 August 2009Appointment terminated director christopher oster (1 page)
7 August 2009Director appointed christopher oster (1 page)
7 August 2009Appointment Terminated Director robert sedgley (1 page)
7 August 2009Director appointed christopher oster (1 page)
7 August 2009Appointment terminated director robert sedgley (1 page)
8 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 April 2009Accounts made up to 30 September 2008 (5 pages)
3 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 April 2009Certificate of re-registration from Public Limited Company to Private (1 page)
3 April 2009Certificate of re-registration from Public Limited Company to Private (1 page)
3 April 2009Re-registration of Memorandum and Articles (18 pages)
3 April 2009Application for reregistration from PLC to private (1 page)
3 April 2009Re-registration of Memorandum and Articles (18 pages)
3 April 2009Application for reregistration from PLC to private (1 page)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 November 2008Director appointed anton bernard alphonsus (1 page)
20 November 2008Director appointed anton bernard alphonsus (1 page)
13 August 2008Appointment Terminated Director gregor bates (1 page)
13 August 2008Appointment terminated director gregor bates (1 page)
23 April 2008Accounts made up to 30 September 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Location of register of members (1 page)
2 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 February 2007Accounts made up to 30 September 2006 (5 pages)
22 January 2007Location of register of members (1 page)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Location of register of members (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Accounts made up to 30 September 2005 (5 pages)
3 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
21 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
21 December 2004Accounts made up to 30 September 2004 (5 pages)
9 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 March 2004Accounts made up to 30 September 2003 (5 pages)
11 February 2004Return made up to 31/12/03; full list of members (8 pages)
11 February 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
6 May 2003Accounts made up to 30 September 2002 (5 pages)
6 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
24 January 2003Return made up to 31/12/02; full list of members (9 pages)
24 January 2003Return made up to 31/12/02; full list of members (9 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
3 May 2002Group of companies' accounts made up to 30 September 2001 (16 pages)
3 May 2002Group of companies' accounts made up to 30 September 2001 (16 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned (1 page)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
6 November 2001Auditor's resignation (1 page)
6 November 2001Auditor's resignation (1 page)
25 October 2001Location of register of members (1 page)
25 October 2001Location of register of members (1 page)
17 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: protection house the loddon business centre roentgen road basingstoke hampshire RG24 8NG (1 page)
17 July 2001Registered office changed on 17/07/01 from: protection house the loddon business centre roentgen road basingstoke hampshire RG24 8NG (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
3 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
3 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
29 May 2001Memorandum and Articles of Association (12 pages)
29 May 2001Memorandum and Articles of Association (12 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 February 2001Return made up to 31/12/00; full list of members (8 pages)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2000Full group accounts made up to 31 December 1999 (21 pages)
25 October 2000Full group accounts made up to 31 December 1999 (21 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
7 August 2000Secretary resigned;director resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Secretary resigned;director resigned (1 page)
17 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
3 August 1999Full accounts made up to 31 December 1998 (19 pages)
3 August 1999Full accounts made up to 31 December 1998 (19 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
2 February 1999Particulars of mortgage/charge (5 pages)
2 February 1999Particulars of mortgage/charge (5 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 13/01/99
(6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
1 October 1998Company name changed hambro countrywide security PLC\certificate issued on 01/10/98 (2 pages)
1 October 1998Company name changed hambro countrywide security PLC\certificate issued on 01/10/98 (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 May 1998S-div recon 20/05/98 (1 page)
27 May 1998S-div recon 20/05/98 (1 page)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 April 1998Full group accounts made up to 31 December 1997 (20 pages)
29 April 1998Full group accounts made up to 31 December 1997 (20 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
3 August 1997Full group accounts made up to 31 December 1996 (20 pages)
3 August 1997Full group accounts made up to 31 December 1996 (20 pages)
9 January 1997Return made up to 31/12/96; no change of members (6 pages)
9 January 1997Return made up to 31/12/96; no change of members (6 pages)
17 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
22 April 1996Full group accounts made up to 31 December 1995 (21 pages)
22 April 1996Full group accounts made up to 31 December 1995 (21 pages)
31 January 1996Secretary's particulars changed (2 pages)
31 January 1996Secretary's particulars changed (2 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 09/01/96
(8 pages)
9 January 1996Return made up to 31/12/95; full list of members (8 pages)
3 January 1996New director appointed (2 pages)
6 October 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Memorandum and Articles of Association (34 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 July 1995Memorandum and Articles of Association (17 pages)
26 July 1995£ nc 5000000/7040000 10/07/95 (1 page)
26 July 1995Ad 10/07/95--------- £ si 2040000@1=2040000 £ ic 1000000/3040000 (2 pages)
26 July 1995Ad 10/07/95--------- £ si 2040000@1=2040000 £ ic 1000000/3040000 (2 pages)
26 July 1995£ nc 5000000/7040000 10/07/95 (1 page)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (1 page)
20 July 1995Full group accounts made up to 31 December 1994 (24 pages)
20 July 1995Full group accounts made up to 31 December 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
11 May 1993Full accounts made up to 31 December 1992 (13 pages)
11 May 1993Full accounts made up to 31 December 1992 (13 pages)