London
SW1E 6QT
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 September 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Julian Mark Hartley |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2014(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(25 years, 4 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 | Henry William McKay |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 35 Washington Court Overton Road Sutton Surrey SM2 6RB |
Director Name | Sir David Neil Macfarlane |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | Beechwood 11 Breedons Hill Pangbourne Reading Berkshire RG8 7AT |
Director Name | Richard George Hawkins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Millfield Windmill Lane East Grinstead West Sussex RH19 2DT |
Director Name | Ms Irene Lavinia Elizabeth Cowden |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 April 2002) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Mayfield House Wrens Warren Chuck Hatch Hartfield East Sussex TN7 4WW |
Director Name | Robin Bartolomy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | The Old Granary Picketts Lane Horney Common Uckfield East Sussex TN22 3EB |
Director Name | Ann Irene Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Mallards 5, The Mere Great Glen Leicestershire LE8 9FS |
Director Name | Laurence James Sinton |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | 95 Wigmore Road Wigmore Gillingham Kent ME8 0SX |
Director Name | Mr Fintan Charles O'Toole |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1994(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Cornwall Road Cheam Surrey SM2 6DU |
Director Name | Mr David Gaven Cowden |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(29 years, 2 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 | Richard Folliott Powell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1998) |
Role | Company Executive |
Correspondence Address | Brook House White Hart Lane Wood St Village Guildford Surrey GU3 3DZ |
Director Name | Christopher Charles Shirtcliffe |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2002) |
Role | Accountant |
Correspondence Address | Tankards Quarry Road Oxted Surrey RH8 9HE |
Director Name | Jeffrey Pack |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(30 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | 5 Queens Gardens London Greater London W5 1SE |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(30 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA |
Director Name | Mr Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rede Place Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH |
Director Name | Henry William McKay |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 2000) |
Role | Company Director |
Correspondence Address | 35 Washington Court Overton Road Sutton Surrey SM2 6RB |
Director Name | Mr Ian George Bridges |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Foxholes Rudgwick West Sussex RH12 3DX |
Director Name | Peter Harold Turner |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(32 years, 9 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | White Heather, Le Clos Street Andre Saint Andrews Road, St. Helier Jersey Channel Islands JE2 3JH |
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(35 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Secretary Name | Mr Leonard Keith Gateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Secretary Name | Mr Stephen Edward Lyell |
---|---|
Status | Resigned |
Appointed | 21 December 2004(38 years after company formation) |
Appointment Duration | 6 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 122 Lambton Road London SW20 0TJ |
Director Name | Mr James Darnton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr David James Benwell Taylor Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Squerryes Westerham Kent TN16 1SH |
Secretary Name | Nathan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 2008) |
Role | Company Director |
Correspondence Address | 26 Kingswood Drive Sutton Surrey SM2 5NB |
Director Name | Mr Paul Edmund Moonan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Mr James Michael Rowland Alston |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(40 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary Cottage Ide Hill Sevenoaks Kent TN14 6JN |
Director Name | Mrs Jennifer Susan Makin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(41 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ |
Director Name | Mr Andrew David Banks |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Nathan Richards |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Website | g4s.uk.com |
---|---|
Telephone | 020 87707000 |
Telephone region | London |
Registered Address | Southside 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
100 at £1 | G4s Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,007,000 |
Current Liabilities | £328,000 |
Latest Accounts | 31 December 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 July 2006 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 |
13 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
20 January 2017 | Full accounts made up to 31 December 2015 (22 pages) |
10 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 February 2015 | Full accounts made up to 31 December 2013 (14 pages) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2014 | Appointment of Mr Julian Mark Hartley as a director (2 pages) |
1 June 2014 | Termination of appointment of David Zuydam as a director (1 page) |
14 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
20 March 2014 | Accounts made up to 31 December 2012 (13 pages) |
5 March 2014 | Appointment of Mrs Vaishali Jagdish Patel as a director (2 pages) |
5 March 2014 | Termination of appointment of Stuart Curl as a director (1 page) |
5 March 2014 | Appointment of Mr David Mel Zuydam as a director (2 pages) |
5 March 2014 | Termination of appointment of Nathan Richards as a director (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Satisfaction of charge 3 in full (4 pages) |
2 July 2013 | Satisfaction of charge 2 in full (4 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Mr Nathan Richards on 21 September 2012 (2 pages) |
17 May 2012 | Accounts made up to 31 December 2011 (13 pages) |
9 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page) |
29 June 2011 | Termination of appointment of Jennifer Makin as a director (1 page) |
24 May 2011 | Termination of appointment of Andrew Banks as a director (1 page) |
11 May 2011 | Accounts made up to 31 December 2010 (13 pages) |
9 May 2011 | Appointment of Mr Nathan Richards as a director (2 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
16 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
25 August 2010 | Resolutions
|
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts made up to 31 December 2009 (15 pages) |
16 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Vaishali Patel on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Vaishali Patel on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mrs Jennifer Susan Makin on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Jennifer Susan Makin on 1 October 2009 (2 pages) |
9 May 2009 | Accounts made up to 31 December 2008 (18 pages) |
1 May 2009 | Appointment terminated secretary nathan richards (1 page) |
1 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
1 May 2009 | Secretary appointed mrs vaishali patel (1 page) |
24 November 2008 | Auditor's resignation (1 page) |
6 October 2008 | Auditor's resignation (1 page) |
20 June 2008 | Accounts made up to 31 December 2007 (12 pages) |
12 June 2008 | Director appointed ms jennifer susan makin (1 page) |
12 June 2008 | Appointment terminated director james alston (1 page) |
4 June 2008 | Appointment terminated director paul moonan (1 page) |
4 June 2008 | Director appointed mr andrew david banks (3 pages) |
17 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
5 November 2007 | Company name changed securicor security services limi ted\certificate issued on 05/11/07 (2 pages) |
28 September 2007 | Accounts made up to 31 December 2006 (13 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
28 June 2007 | Return made up to 10/04/07; no change of members (7 pages) |
18 February 2007 | Director's particulars changed (1 page) |
17 February 2007 | New director appointed (1 page) |
19 July 2006 | Accounts made up to 31 December 2005 (12 pages) |
18 July 2006 | Particulars of mortgage/charge (7 pages) |
28 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
2 September 2005 | Accounts made up to 31 December 2004 (14 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: the manor manor royal crawley west sussex RH10 9UN (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | Director resigned (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
12 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (1 page) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
29 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
19 April 2004 | Accounts made up to 30 September 2003 (13 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
17 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
5 March 2003 | Accounts made up to 30 September 2002 (14 pages) |
8 July 2002 | New director appointed (3 pages) |
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 | Accounts made up to 30 September 2001 (17 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
15 January 2002 | Director resigned (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
2 October 2001 | Particulars of mortgage/charge (5 pages) |
1 May 2001 | Return made up to 10/04/01; no change of members (8 pages) |
5 April 2001 | Accounts made up to 30 September 2000 (18 pages) |
13 December 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
16 June 2000 | Accounts made up to 30 September 1999 (15 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (12 pages) |
15 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Accounts made up to 30 September 1998 (15 pages) |
21 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 10/04/99; no change of members (9 pages) |
13 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
24 July 1998 | Accounts made up to 30 September 1997 (14 pages) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Return made up to 10/04/98; no change of members (11 pages) |
15 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Director resigned (1 page) |
30 July 1997 | Accounts made up to 30 September 1996 (14 pages) |
16 June 1997 | New director appointed (1 page) |
16 June 1997 | New director appointed (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Return made up to 10/04/97; full list of members (12 pages) |
17 October 1996 | Director's particulars changed (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
29 July 1996 | Accounts made up to 30 September 1995 (13 pages) |
21 May 1996 | Director resigned (1 page) |
7 May 1996 | Return made up to 10/04/96; no change of members (11 pages) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
18 January 1996 | Particulars of mortgage/charge (5 pages) |
8 November 1995 | New director appointed (4 pages) |
3 October 1995 | Resolutions
|
17 August 1995 | Director's particulars changed (4 pages) |
25 July 1995 | Accounts made up to 30 September 1994 (13 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (18 pages) |
4 April 1995 | New director appointed (4 pages) |
6 May 1994 | Return made up to 10/04/94; full list of members (12 pages) |
19 January 1994 | Company name changed securicor national shredding com pany LIMITED\certificate issued on 20/01/94 (2 pages) |
15 September 1992 | Memorandum and Articles of Association (10 pages) |
28 July 1977 | Company name changed\certificate issued on 28/07/77 (2 pages) |
16 December 1966 | Incorporation (32 pages) |