Company NameG4S Spv Holdings Limited
Company StatusDissolved
Company Number00894243
CategoryPrivate Limited Company
Incorporation Date16 December 1966(57 years, 4 months ago)
Dissolution Date25 September 2018 (5 years, 7 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 NameMrs Vaishali Patel
NationalityBritish
StatusClosed
Appointed28 October 2008(41 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 25 September 2018)
RoleSolicitor
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(47 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 25 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(47 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 25 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1994)
RoleCompany Director
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(25 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameHenry William McKay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(27 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 April 1999)
RoleCompany Director
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameSir David Neil Macfarlane
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(27 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 1996)
RoleCompany Director
Correspondence AddressBeechwood 11 Breedons Hill
Pangbourne
Reading
Berkshire
RG8 7AT
Director NameRichard George Hawkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(27 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressMillfield Windmill Lane
East Grinstead
West Sussex
RH19 2DT
Director NameMs Irene Lavinia Elizabeth Cowden
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(27 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 April 2002)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressMayfield House
Wrens Warren Chuck Hatch
Hartfield
East Sussex
TN7 4WW
Director NameRobin Bartolomy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(27 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressThe Old Granary Picketts Lane
Horney Common
Uckfield
East Sussex
TN22 3EB
Director NameAnn Irene Perkins
NationalityBritish
StatusResigned
Appointed17 February 1994(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressMallards
5, The Mere
Great Glen
Leicestershire
LE8 9FS
Director NameLaurence James Sinton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(27 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 1999)
RoleCompany Director
Correspondence Address95 Wigmore Road
Wigmore
Gillingham
Kent
ME8 0SX
Director NameMr Fintan Charles O'Toole
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1994(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Cornwall Road
Cheam
Surrey
SM2 6DU
Director NameMr David Gaven Cowden
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(29 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2000)
RoleManaging Director
Correspondence AddressCoachman'S
Marefield Close Battsbridge Road
Marefield
Sussex
TN22 2HH
Director NameRichard Folliott Powell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(29 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1998)
RoleCompany Executive
Correspondence AddressBrook House White Hart Lane
Wood St Village
Guildford
Surrey
GU3 3DZ
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(29 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameJeffrey Pack
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(30 years, 5 months after company formation)
Appointment Duration7 months (resigned 02 January 1998)
RoleCompany Director
Correspondence Address5 Queens Gardens
London
Greater London
W5 1SE
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(30 years, 5 months after company formation)
Appointment Duration8 years (resigned 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Director NameMr Nicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(31 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRede Place Swissland Hill
Dormans Park
East Grinstead
West Sussex
RH19 2NH
Director NameHenry William McKay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2000)
RoleCompany Director
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameMr Ian George Bridges
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(32 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Foxholes
Rudgwick
West Sussex
RH12 3DX
Director NamePeter Harold Turner
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(32 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressWhite Heather, Le Clos Street Andre
Saint Andrews Road, St. Helier
Jersey
Channel Islands
JE2 3JH
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(35 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusResigned
Appointed21 July 2003(36 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Secretary NameMr Stephen Edward Lyell
StatusResigned
Appointed21 December 2004(38 years after company formation)
Appointment Duration6 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address122 Lambton Road
London
SW20 0TJ
Director NameMr James Darnton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(38 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr David James Benwell Taylor Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(38 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Squerryes
Westerham
Kent
TN16 1SH
Secretary NameNathan Richards
NationalityBritish
StatusResigned
Appointed24 June 2005(38 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 2008)
RoleCompany Director
Correspondence Address26 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameMr Paul Edmund Moonan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(40 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameMr James Michael Rowland Alston
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(40 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage
Ide Hill
Sevenoaks
Kent
TN14 6JN
Director NameMrs Jennifer Susan Makin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(41 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFarncombe House Broadway
Farncombe
Broadway
Worcestershire
WR12 7LJ
Director NameMr Andrew David Banks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(41 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarncombe House Broadway
Farncombe
Broadway
Worcestershire
WR12 7LJ
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(44 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Nathan Richards
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(44 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT

Contact

Websiteg4s.uk.com
Telephone020 87707000
Telephone regionLondon

Location

Registered AddressSouthside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100 at £1G4s Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,007,000
Current Liabilities£328,000

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 July 2006Delivered on: 18 July 2006
Satisfied on: 2 July 2013
Persons entitled: National Westminster Bank PLC (The Security Trustee)

Classification: A supplementary mortgage
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest in and to the new shares all dividends. See the mortgage charge document for full details.
Fully Satisfied
17 September 2001Delivered on: 2 October 2001
Satisfied on: 2 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee to any finance party under each finance document.
Particulars: The shares and all dividends, all stocks,shares,securities,rights,money or property accuring or offered at any time, all dividends interest or other income in respect of any such asset. See the mortgage charge document for full details.
Fully Satisfied
4 January 1996Delivered on: 18 January 1996
Satisfied on: 15 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from bridgend custodial services limited to the chargee under each finance document (as defined) to which the company is a party except for any obligation which, if it were so included, would result in the mortgage of shares contravening section 151 of the companies act 1985.
Particulars: All dividends paid or payable on the shares being:- 96,000 "a" shares and 5,000 "b" shares. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 November 2017Full accounts made up to 31 December 2016 (21 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 January 2017Full accounts made up to 31 December 2015 (22 pages)
10 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
14 April 2015Full accounts made up to 31 December 2014 (14 pages)
21 February 2015Full accounts made up to 31 December 2013 (14 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
1 June 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
1 June 2014Termination of appointment of David Zuydam as a director (1 page)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
20 March 2014Accounts made up to 31 December 2012 (13 pages)
5 March 2014Appointment of Mrs Vaishali Jagdish Patel as a director (2 pages)
5 March 2014Termination of appointment of Stuart Curl as a director (1 page)
5 March 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
5 March 2014Termination of appointment of Nathan Richards as a director (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Satisfaction of charge 3 in full (4 pages)
2 July 2013Satisfaction of charge 2 in full (4 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Mr Nathan Richards on 21 September 2012 (2 pages)
17 May 2012Accounts made up to 31 December 2011 (13 pages)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
29 March 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page)
29 June 2011Termination of appointment of Jennifer Makin as a director (1 page)
24 May 2011Termination of appointment of Andrew Banks as a director (1 page)
11 May 2011Accounts made up to 31 December 2010 (13 pages)
9 May 2011Appointment of Mr Nathan Richards as a director (2 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
16 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
16 March 2011Termination of appointment of James Darnton as a director (1 page)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
28 April 2010Accounts made up to 31 December 2009 (15 pages)
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Vaishali Patel on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Vaishali Patel on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mrs Jennifer Susan Makin on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Jennifer Susan Makin on 1 October 2009 (2 pages)
9 May 2009Accounts made up to 31 December 2008 (18 pages)
1 May 2009Appointment terminated secretary nathan richards (1 page)
1 May 2009Return made up to 10/04/09; full list of members (4 pages)
1 May 2009Secretary appointed mrs vaishali patel (1 page)
24 November 2008Auditor's resignation (1 page)
6 October 2008Auditor's resignation (1 page)
20 June 2008Accounts made up to 31 December 2007 (12 pages)
12 June 2008Director appointed ms jennifer susan makin (1 page)
12 June 2008Appointment terminated director james alston (1 page)
4 June 2008Appointment terminated director paul moonan (1 page)
4 June 2008Director appointed mr andrew david banks (3 pages)
17 April 2008Return made up to 10/04/08; full list of members (4 pages)
5 November 2007Company name changed securicor security services limi ted\certificate issued on 05/11/07 (2 pages)
28 September 2007Accounts made up to 31 December 2006 (13 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
23 August 2007Director's particulars changed (1 page)
28 June 2007Return made up to 10/04/07; no change of members (7 pages)
18 February 2007Director's particulars changed (1 page)
17 February 2007New director appointed (1 page)
19 July 2006Accounts made up to 31 December 2005 (12 pages)
18 July 2006Particulars of mortgage/charge (7 pages)
28 April 2006Return made up to 10/04/06; full list of members (7 pages)
2 September 2005Accounts made up to 31 December 2004 (14 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Registered office changed on 11/07/05 from: the manor manor royal crawley west sussex RH10 9UN (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (3 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New director appointed (3 pages)
11 July 2005Director resigned (1 page)
29 June 2005Director's particulars changed (1 page)
12 April 2005Return made up to 10/04/05; full list of members (2 pages)
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
29 April 2004Return made up to 10/04/04; full list of members (7 pages)
19 April 2004Accounts made up to 30 September 2003 (13 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
17 April 2003Return made up to 10/04/03; full list of members (6 pages)
5 March 2003Accounts made up to 30 September 2002 (14 pages)
8 July 2002New director appointed (3 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
1 May 2002Accounts made up to 30 September 2001 (17 pages)
23 April 2002Return made up to 10/04/02; full list of members (7 pages)
15 January 2002Director resigned (1 page)
18 December 2001Secretary's particulars changed (1 page)
2 October 2001Particulars of mortgage/charge (5 pages)
1 May 2001Return made up to 10/04/01; no change of members (8 pages)
5 April 2001Accounts made up to 30 September 2000 (18 pages)
13 December 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
16 June 2000Accounts made up to 30 September 1999 (15 pages)
21 April 2000Return made up to 10/04/00; full list of members (12 pages)
15 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
22 July 1999Accounts made up to 30 September 1998 (15 pages)
21 July 1999New director appointed (2 pages)
7 July 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
10 May 1999New director appointed (2 pages)
4 May 1999Return made up to 10/04/99; no change of members (9 pages)
13 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
4 December 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
24 July 1998Accounts made up to 30 September 1997 (14 pages)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Return made up to 10/04/98; no change of members (11 pages)
15 January 1998Director's particulars changed (1 page)
12 January 1998Director resigned (1 page)
30 July 1997Accounts made up to 30 September 1996 (14 pages)
16 June 1997New director appointed (1 page)
16 June 1997New director appointed (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
16 May 1997Director's particulars changed (1 page)
6 May 1997Return made up to 10/04/97; full list of members (12 pages)
17 October 1996Director's particulars changed (1 page)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
29 July 1996Accounts made up to 30 September 1995 (13 pages)
21 May 1996Director resigned (1 page)
7 May 1996Return made up to 10/04/96; no change of members (11 pages)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
18 January 1996Particulars of mortgage/charge (5 pages)
8 November 1995New director appointed (4 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 August 1995Director's particulars changed (4 pages)
25 July 1995Accounts made up to 30 September 1994 (13 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (18 pages)
4 April 1995New director appointed (4 pages)
6 May 1994Return made up to 10/04/94; full list of members (12 pages)
19 January 1994Company name changed securicor national shredding com pany LIMITED\certificate issued on 20/01/94 (2 pages)
15 September 1992Memorandum and Articles of Association (10 pages)
28 July 1977Company name changed\certificate issued on 28/07/77 (2 pages)
16 December 1966Incorporation (32 pages)