Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2002(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 March 2004) |
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 | Closed |
Appointed | 21 July 2003(34 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Director Name | Michael Geoffrey Wilkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(22 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 58 Vale Road Worcester Park Surrey KT4 7EA |
Director Name | Roger Sydney William Hale Wiggs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 January 2002) |
Role | Solicitor |
Correspondence Address | 35 Washington Court Overton Road Sutton Surrey SM2 6RB |
Director Name | Mr Roger John Teal |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Broomwater Teddington Middlesex TW11 9QJ |
Director Name | Christopher Charles Shirtcliffe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 January 2002) |
Role | Accountant |
Correspondence Address | Tankards Quarry Road Oxted Surrey RH8 9HE |
Director Name | Mr Euan Niall Macnaughton Niven |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Greville Park Road Ashtead Surrey KT21 2QU |
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 August 1996) |
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(22 years, 11 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 | Alan Ronald Hines |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | 7 Hawksview Cobham Surrey KT11 2PJ |
Director Name | Jeffrey Pack |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 2000) |
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 March 2000(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA |
Director Name | Prof Michael James Norton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2002) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 179b Kimbolton Road Bedford Bedfordshire MK41 8DR |
Director Name | Nicholas Charles Norton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 37 Rochester Avenue Bromley Kent BR1 3DN |
Director Name | Lord Paul Leslie Condon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hither Chantlers Langton Green Kent TN3 0BL |
Director Name | Mr Bruce Brain |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Sevington Farmhouse Yatton Keynell Chippenham Wiltshire SN15 4NB |
Director Name | David James Beaton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 25 Saint Marys Road Liss Hampshire GU33 7AH |
Registered Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £345,000 |
Current Liabilities | £546,000 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2003 | Application for striking-off (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
7 March 2003 | Amended accounts made up to 30 September 2002 (1 page) |
4 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
31 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members (5 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
27 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
1 May 2001 | Return made up to 10/04/01; no change of members (9 pages) |
7 September 2000 | Company name changed securicor group LIMITED\certificate issued on 08/09/00 (3 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (12 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
3 February 2000 | Company name changed securicor business services limi ted\certificate issued on 04/02/00 (2 pages) |
21 January 2000 | Withdrawal of application for striking off (1 page) |
3 August 1999 | Voluntary strike-off action has been suspended (1 page) |
22 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
7 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Application for striking-off (1 page) |
4 May 1999 | Return made up to 10/04/99; no change of members (7 pages) |
13 April 1999 | Director resigned (1 page) |
24 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
7 May 1998 | Return made up to 10/04/98; no change of members (7 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
10 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
30 April 1996 | Return made up to 10/04/96; change of members (8 pages) |
27 December 1995 | Director resigned (4 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (10 pages) |
4 July 1995 | Director'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 (14 pages) |