Wavendon Business Park
Milton Keynes
MK17 8LX
Director Name | Mr Shaun William Kennedy |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2013(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 18 January 2022) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Cobra House Ortensia Drive Wavendon Business Park Milton Keynes MK17 8LX |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2011(38 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 18 January 2022) |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Mr David James Peacock |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barredale Court Turners Hill Road East Grinstead West Sussex RH19 4LX |
Director Name | Mr William Darryl Hughes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(20 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 13 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Ormond Avenue Hampton Middlesex TW12 2RT |
Director Name | John Philip Garner |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 December 2000) |
Role | Company Director |
Correspondence Address | 87a Brighton Road Godalming Surrey GU7 1NX |
Director Name | Mr Roger Henry Harley Croucher |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rusthall Park Tunbridge Wells Kent TN4 8NP |
Secretary Name | David Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Kerlands Llanvair Drive South Ascot Berkshire SL5 9LN |
Director Name | Mr James Rupert Alexander Christie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Milton Road Egham Surrey TW20 9PF |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | Mark John Cotterill |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(26 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 2000) |
Role | Finance Director |
Correspondence Address | 3 Newlands Cottages Hatley Park Hatley St George Sandy Bedfordshire SG19 3HR |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(28 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mr Mark Dingad Davies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2003) |
Role | Managing Director |
Correspondence Address | 11 Northbourne Road London SW4 7DW |
Director Name | Mr Kevin Patrick Hopkins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Windingbrook Lane Collingtree Park Northampton Northamptonshire NN4 0XN |
Director Name | Stephen John Mundy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 2005) |
Role | Finance Director |
Correspondence Address | 5 Target Hill Warfield Bracknell Berkshire RG42 3SN |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Secretary Name | Dionne Cooper |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 November 2003(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 9 Amanda Circle Windsor Connecticut 06095 United States |
Secretary Name | Mr Robert John Sloss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Frieth Road Marlow Buckinghamshire SL7 2QU |
Director Name | Mr Paul Philip Rose |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Horse House Wolverton Fields, Norton Lindsey Warwick Warwickshire CV35 8JN |
Director Name | Mr John Nicholas French Savill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(32 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grove Way Esher Surrey KT10 8HL |
Director Name | David Alan Wear |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 45 Popes Grove Twickenham TW1 4JZ |
Director Name | Mr Geoffrey Peter Louis Zeidler |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 July 2007) |
Correspondence Address | Chubb House Staines Road West Sunbury-On-Thames Middlesex TW16 7AR |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Status | Resigned |
Appointed | 29 April 1997(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 July 2007) |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Website | securitas.com |
---|---|
Email address | [email protected] |
Registered Address | 24 Old Queen Street London SW1H 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Securitas Services Holding Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 March 2011 | Delivered on: 9 March 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All amounts now and in the future credited to account number 550/00/28025989 with the bank. Outstanding |
---|---|
25 June 2010 | Delivered on: 29 June 2010 Persons entitled: LCP Real Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's interest in the bank account in which the rent deposit monies are placed and the rent deposit monies being £3,886.31. Outstanding |
14 April 2009 | Delivered on: 18 April 2009 Persons entitled: City & Provincial Properties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of a separated designated interest bearing account - £13,562.44 see image for full details. Outstanding |
24 January 2008 | Delivered on: 29 January 2008 Satisfied on: 8 March 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 25235346 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2021 | Application to strike the company off the register (1 page) |
14 September 2021 | Satisfaction of charge 4 in full (4 pages) |
14 September 2021 | Satisfaction of charge 2 in full (4 pages) |
14 September 2021 | Satisfaction of charge 3 in full (4 pages) |
23 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
17 August 2021 | Director's details changed for Mr John Joseph Collins on 16 August 2021 (2 pages) |
17 August 2021 | Director's details changed for Mr Shaun William Kennedy on 16 August 2021 (2 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
25 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
10 November 2020 | Registered office address changed from St James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 10 November 2020 (1 page) |
10 November 2020 | Change of details for Securitas Services Holding Uk Limited as a person with significant control on 10 November 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
7 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
1 October 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
2 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
5 August 2013 | Director's details changed for Mr John Joseph Collins on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr John Joseph Collins on 1 August 2013 (2 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
21 June 2013 | Termination of appointment of Geoffrey Zeidler as a director (1 page) |
21 June 2013 | Appointment of Mr Shaun William Kennedy as a director (2 pages) |
21 June 2013 | Termination of appointment of Geoffrey Zeidler as a director (1 page) |
21 June 2013 | Appointment of Mr Shaun William Kennedy as a director (2 pages) |
10 June 2013 | Termination of appointment of John Savill as a director (1 page) |
10 June 2013 | Termination of appointment of John Savill as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Termination of appointment of Paul Rose as a director (1 page) |
30 March 2012 | Termination of appointment of Paul Rose as a director (1 page) |
17 October 2011 | Auditor's resignation (1 page) |
17 October 2011 | Auditor's resignation (1 page) |
12 October 2011 | Auditor's resignation (1 page) |
12 October 2011 | Auditor's resignation (1 page) |
12 October 2011 | Auditor's resignation (1 page) |
12 October 2011 | Auditor's resignation (1 page) |
12 October 2011 | Auditor's resignation (1 page) |
12 October 2011 | Auditor's resignation (1 page) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Company name changed chubb security personnel LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Change of name notice (2 pages) |
28 April 2011 | Company name changed chubb security personnel LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Change of name notice (2 pages) |
27 April 2011 | Appointment of Goodwille Limited as a secretary (2 pages) |
27 April 2011 | Appointment of Goodwille Limited as a secretary (2 pages) |
11 April 2011 | Appointment of John Joseph Collins as a director (3 pages) |
11 April 2011 | Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 11 April 2011 (2 pages) |
11 April 2011 | Appointment of Mr Geoffrey Peter Louis Zeidler as a director (3 pages) |
11 April 2011 | Termination of appointment of Robert Sloss as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Robert Sloss as a secretary (2 pages) |
11 April 2011 | Appointment of Mr Geoffrey Peter Louis Zeidler as a director (3 pages) |
11 April 2011 | Appointment of John Joseph Collins as a director (3 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2010 | Director's details changed for Paul Philip Rose on 22 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for John Nicholas French Savill on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Paul Philip Rose on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for John Nicholas French Savill on 22 August 2010 (2 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 January 2009 | Appointment terminated director william hughes (1 page) |
20 January 2009 | Appointment terminated director william hughes (1 page) |
9 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
9 September 2008 | Secretary's change of particulars / robert sloss / 09/09/2008 (2 pages) |
9 September 2008 | Secretary's change of particulars / robert sloss / 09/09/2008 (2 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
26 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
24 September 2007 | Director's particulars changed (1 page) |
17 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
18 September 2006 | Return made up to 22/08/06; no change of members (6 pages) |
18 September 2006 | Return made up to 22/08/06; no change of members (6 pages) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Location of register of members (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
26 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
16 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
16 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (1 page) |
24 March 2005 | New director appointed (1 page) |
24 March 2005 | New director appointed (1 page) |
24 March 2005 | New director appointed (1 page) |
18 February 2005 | New secretary appointed (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New secretary appointed (1 page) |
27 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Location of register of members (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
12 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (22 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (22 pages) |
27 February 2003 | Auditor's resignation (3 pages) |
27 February 2003 | Auditor's resignation (3 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
9 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
4 January 2002 | Director's particulars changed (1 page) |
4 January 2002 | Director's particulars changed (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
13 September 2001 | Return made up to 22/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 22/08/01; full list of members (7 pages) |
10 August 2001 | Secretary's particulars changed (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Company name changed chubb guarding services LIMITED\certificate issued on 13/11/00 (2 pages) |
13 November 2000 | Company name changed chubb guarding services LIMITED\certificate issued on 13/11/00 (2 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
8 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
8 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
17 September 1999 | Return made up to 22/08/99; full list of members (15 pages) |
17 September 1999 | Return made up to 22/08/99; full list of members (15 pages) |
14 April 1999 | Company name changed chubb wardens LIMITED\certificate issued on 15/04/99 (2 pages) |
14 April 1999 | Company name changed chubb wardens LIMITED\certificate issued on 15/04/99 (2 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | Resolutions
|
6 November 1998 | Return made up to 22/08/98; full list of members (11 pages) |
6 November 1998 | Return made up to 22/08/98; full list of members (11 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
1 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
7 November 1997 | Auditor's resignation (1 page) |
7 November 1997 | Auditor's resignation (1 page) |
12 October 1997 | Full accounts made up to 31 March 1997 (19 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (19 pages) |
22 September 1997 | Return made up to 22/08/97; full list of members (11 pages) |
22 September 1997 | Return made up to 22/08/97; full list of members (11 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
21 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
21 May 1997 | New director appointed (4 pages) |
21 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
21 May 1997 | New director appointed (4 pages) |
21 May 1997 | New director appointed (4 pages) |
21 May 1997 | New director appointed (4 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: chubb house staines road west sunbury-on-thames middx. TW16 7AR (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: chubb house staines road west sunbury-on-thames middx. TW16 7AR (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
14 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
7 October 1996 | Return made up to 22/08/96; no change of members (7 pages) |
7 October 1996 | Return made up to 22/08/96; no change of members (7 pages) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New director appointed (1 page) |
2 November 1995 | Full accounts made up to 31 March 1995 (18 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (18 pages) |
10 October 1995 | Return made up to 22/08/95; no change of members (12 pages) |
10 October 1995 | Return made up to 22/08/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
14 October 1994 | Full accounts made up to 31 March 1994 (19 pages) |
14 October 1994 | Full accounts made up to 31 March 1994 (19 pages) |
31 October 1993 | Full accounts made up to 31 March 1993 (18 pages) |
31 October 1993 | Full accounts made up to 31 March 1993 (18 pages) |
6 October 1992 | Full accounts made up to 31 March 1992 (17 pages) |
6 October 1992 | Full accounts made up to 31 March 1992 (17 pages) |
13 January 1992 | Full accounts made up to 31 March 1991 (19 pages) |
13 January 1992 | Full accounts made up to 31 March 1991 (19 pages) |
2 October 1990 | Full accounts made up to 31 March 1990 (16 pages) |
2 October 1990 | Full accounts made up to 31 March 1990 (16 pages) |
23 August 1989 | Full accounts made up to 31 March 1989 (17 pages) |
23 August 1989 | Full accounts made up to 31 March 1989 (17 pages) |
25 October 1988 | Full accounts made up to 31 March 1988 (14 pages) |
25 October 1988 | Full accounts made up to 31 March 1988 (14 pages) |
16 December 1987 | Full accounts made up to 31 March 1987 (12 pages) |
16 December 1987 | Full accounts made up to 31 March 1987 (12 pages) |
26 July 1972 | Certificate of incorporation (1 page) |
26 July 1972 | Certificate of incorporation (1 page) |
26 July 1972 | Incorporation (34 pages) |
26 July 1972 | Incorporation (34 pages) |