Company NameSecuritas Security Personnel Limited
Company StatusDissolved
Company Number01062876
CategoryPrivate Limited Company
Incorporation Date26 July 1972(51 years, 9 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Joseph Collins
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(38 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 18 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCobra House Ortensia Drive
Wavendon Business Park
Milton Keynes
MK17 8LX
Director NameMr Shaun William Kennedy
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(40 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 18 January 2022)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressCobra House Ortensia Drive
Wavendon Business Park
Milton Keynes
MK17 8LX
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed31 March 2011(38 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 18 January 2022)
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameMr David James Peacock
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(20 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarredale Court
Turners Hill Road
East Grinstead
West Sussex
RH19 4LX
Director NameMr William Darryl Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(20 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 13 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ormond Avenue
Hampton
Middlesex
TW12 2RT
Director NameJohn Philip Garner
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(20 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 03 December 2000)
RoleCompany Director
Correspondence Address87a Brighton Road
Godalming
Surrey
GU7 1NX
Director NameMr Roger Henry Harley Croucher
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(20 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rusthall Park
Tunbridge Wells
Kent
TN4 8NP
Secretary NameDavid Whittaker
NationalityBritish
StatusResigned
Appointed22 August 1992(20 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 1997)
RoleCompany Director
Correspondence AddressKerlands
Llanvair Drive
South Ascot
Berkshire
SL5 9LN
Director NameMr James Rupert Alexander Christie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Milton Road
Egham
Surrey
TW20 9PF
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed29 April 1997(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameMark John Cotterill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(26 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2000)
RoleFinance Director
Correspondence Address3 Newlands Cottages
Hatley Park Hatley St George
Sandy
Bedfordshire
SG19 3HR
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(28 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Mark Dingad Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(28 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleManaging Director
Correspondence Address11 Northbourne Road
London
SW4 7DW
Director NameMr Kevin Patrick Hopkins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(28 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Windingbrook Lane
Collingtree Park
Northampton
Northamptonshire
NN4 0XN
Director NameStephen John Mundy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(28 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 2005)
RoleFinance Director
Correspondence Address5 Target Hill
Warfield
Bracknell
Berkshire
RG42 3SN
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(29 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Secretary NameDionne Cooper
NationalityAmerican
StatusResigned
Appointed18 November 2003(31 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2005)
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Secretary NameMr Robert John Sloss
NationalityBritish
StatusResigned
Appointed16 February 2005(32 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Frieth Road
Marlow
Buckinghamshire
SL7 2QU
Director NameMr Paul Philip Rose
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(32 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Horse House
Wolverton Fields, Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Director NameMr John Nicholas French Savill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(32 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Grove Way
Esher
Surrey
KT10 8HL
Director NameDavid Alan Wear
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2006)
RoleCompany Director
Correspondence Address45 Popes Grove
Twickenham
TW1 4JZ
Director NameMr Geoffrey Peter Louis Zeidler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(38 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD
Director NameChubb Management Services Limited (Corporation)
StatusResigned
Appointed29 April 1997(24 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 July 2007)
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusResigned
Appointed29 April 1997(24 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 July 2007)
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR

Contact

Websitesecuritas.com
Email address[email protected]

Location

Registered Address24 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Securitas Services Holding Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 March 2011Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
20 October 2021Application to strike the company off the register (1 page)
14 September 2021Satisfaction of charge 4 in full (4 pages)
14 September 2021Satisfaction of charge 2 in full (4 pages)
14 September 2021Satisfaction of charge 3 in full (4 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
17 August 2021Director's details changed for Mr John Joseph Collins on 16 August 2021 (2 pages)
17 August 2021Director's details changed for Mr Shaun William Kennedy on 16 August 2021 (2 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
25 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
10 November 2020Registered 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 2020Change of details for Securitas Services Holding Uk Limited as a person with significant control on 10 November 2020 (2 pages)
7 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 September 2014Full accounts made up to 31 December 2013 (14 pages)
9 September 2014Full accounts made up to 31 December 2013 (14 pages)
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
5 August 2013Director's details changed for Mr John Joseph Collins on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr John Joseph Collins on 1 August 2013 (2 pages)
9 July 2013Full accounts made up to 31 December 2012 (22 pages)
9 July 2013Full accounts made up to 31 December 2012 (22 pages)
21 June 2013Termination of appointment of Geoffrey Zeidler as a director (1 page)
21 June 2013Appointment of Mr Shaun William Kennedy as a director (2 pages)
21 June 2013Termination of appointment of Geoffrey Zeidler as a director (1 page)
21 June 2013Appointment of Mr Shaun William Kennedy as a director (2 pages)
10 June 2013Termination of appointment of John Savill as a director (1 page)
10 June 2013Termination of appointment of John Savill as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (26 pages)
4 October 2012Full accounts made up to 31 December 2011 (26 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
30 March 2012Termination of appointment of Paul Rose as a director (1 page)
30 March 2012Termination of appointment of Paul Rose as a director (1 page)
17 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
12 October 2011Auditor's resignation (1 page)
12 October 2011Auditor's resignation (1 page)
12 October 2011Auditor's resignation (1 page)
12 October 2011Auditor's resignation (1 page)
12 October 2011Auditor's resignation (1 page)
12 October 2011Auditor's resignation (1 page)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
28 April 2011Company name changed chubb security personnel LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
(2 pages)
28 April 2011Change of name notice (2 pages)
28 April 2011Company name changed chubb security personnel LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
(2 pages)
28 April 2011Change of name notice (2 pages)
27 April 2011Appointment of Goodwille Limited as a secretary (2 pages)
27 April 2011Appointment of Goodwille Limited as a secretary (2 pages)
11 April 2011Appointment of John Joseph Collins as a director (3 pages)
11 April 2011Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 11 April 2011 (2 pages)
11 April 2011Appointment of Mr Geoffrey Peter Louis Zeidler as a director (3 pages)
11 April 2011Termination of appointment of Robert Sloss as a secretary (2 pages)
11 April 2011Termination of appointment of Robert Sloss as a secretary (2 pages)
11 April 2011Appointment of Mr Geoffrey Peter Louis Zeidler as a director (3 pages)
11 April 2011Appointment of John Joseph Collins as a director (3 pages)
24 March 2011Full accounts made up to 31 December 2010 (22 pages)
24 March 2011Full accounts made up to 31 December 2010 (22 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2010Director's details changed for Paul Philip Rose on 22 August 2010 (2 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for John Nicholas French Savill on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Paul Philip Rose on 22 August 2010 (2 pages)
24 August 2010Director's details changed for John Nicholas French Savill on 22 August 2010 (2 pages)
8 July 2010Full accounts made up to 31 December 2009 (20 pages)
8 July 2010Full accounts made up to 31 December 2009 (20 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 September 2009Return made up to 22/08/09; full list of members (3 pages)
4 September 2009Return made up to 22/08/09; full list of members (3 pages)
11 June 2009Full accounts made up to 31 December 2008 (19 pages)
11 June 2009Full accounts made up to 31 December 2008 (19 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 January 2009Appointment terminated director william hughes (1 page)
20 January 2009Appointment terminated director william hughes (1 page)
9 September 2008Return made up to 22/08/08; full list of members (4 pages)
9 September 2008Return made up to 22/08/08; full list of members (4 pages)
9 September 2008Secretary's change of particulars / robert sloss / 09/09/2008 (2 pages)
9 September 2008Secretary's change of particulars / robert sloss / 09/09/2008 (2 pages)
1 May 2008Full accounts made up to 31 December 2007 (20 pages)
1 May 2008Full accounts made up to 31 December 2007 (20 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Secretary's particulars changed (1 page)
24 September 2007Return made up to 22/08/07; no change of members (7 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Return made up to 22/08/07; no change of members (7 pages)
24 September 2007Director's particulars changed (1 page)
17 August 2007Full accounts made up to 31 December 2006 (19 pages)
17 August 2007Full accounts made up to 31 December 2006 (19 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
18 September 2006Return made up to 22/08/06; no change of members (6 pages)
18 September 2006Return made up to 22/08/06; no change of members (6 pages)
6 March 2006Location of register of members (1 page)
6 March 2006Location of register of members (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
26 September 2005Full accounts made up to 31 December 2004 (21 pages)
26 September 2005Full accounts made up to 31 December 2004 (21 pages)
16 September 2005Return made up to 22/08/05; full list of members (3 pages)
16 September 2005Return made up to 22/08/05; full list of members (3 pages)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
24 March 2005New director appointed (1 page)
24 March 2005New director appointed (1 page)
24 March 2005New director appointed (1 page)
24 March 2005New director appointed (1 page)
18 February 2005New secretary appointed (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (1 page)
27 September 2004Return made up to 22/08/04; full list of members (7 pages)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
27 September 2004Return made up to 22/08/04; full list of members (7 pages)
16 September 2004Full accounts made up to 31 December 2003 (21 pages)
16 September 2004Full accounts made up to 31 December 2003 (21 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 March 2004Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
3 March 2004Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
2 March 2004Location of register of members (1 page)
2 March 2004Location of register of members (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Secretary resigned (1 page)
12 September 2003Return made up to 22/08/03; full list of members (7 pages)
12 September 2003Return made up to 22/08/03; full list of members (7 pages)
17 May 2003Full accounts made up to 31 December 2002 (22 pages)
17 May 2003Full accounts made up to 31 December 2002 (22 pages)
27 February 2003Auditor's resignation (3 pages)
27 February 2003Auditor's resignation (3 pages)
10 October 2002Full accounts made up to 31 December 2001 (17 pages)
10 October 2002Full accounts made up to 31 December 2001 (17 pages)
9 September 2002Return made up to 22/08/02; full list of members (7 pages)
9 September 2002Return made up to 22/08/02; full list of members (7 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
4 January 2002Director's particulars changed (1 page)
4 January 2002Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (18 pages)
30 October 2001Full accounts made up to 31 December 2000 (18 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
13 September 2001Return made up to 22/08/01; full list of members (7 pages)
13 September 2001Return made up to 22/08/01; full list of members (7 pages)
10 August 2001Secretary's particulars changed (1 page)
10 August 2001Secretary's particulars changed (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
13 November 2000Company name changed chubb guarding services LIMITED\certificate issued on 13/11/00 (2 pages)
13 November 2000Company name changed chubb guarding services LIMITED\certificate issued on 13/11/00 (2 pages)
4 October 2000Full accounts made up to 31 December 1999 (22 pages)
4 October 2000Full accounts made up to 31 December 1999 (22 pages)
8 September 2000Return made up to 22/08/00; full list of members (6 pages)
8 September 2000Return made up to 22/08/00; full list of members (6 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
8 October 1999Full accounts made up to 31 December 1998 (19 pages)
8 October 1999Full accounts made up to 31 December 1998 (19 pages)
17 September 1999Return made up to 22/08/99; full list of members (15 pages)
17 September 1999Return made up to 22/08/99; full list of members (15 pages)
14 April 1999Company name changed chubb wardens LIMITED\certificate issued on 15/04/99 (2 pages)
14 April 1999Company name changed chubb wardens LIMITED\certificate issued on 15/04/99 (2 pages)
20 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
20 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
6 November 1998Return made up to 22/08/98; full list of members (11 pages)
6 November 1998Return made up to 22/08/98; full list of members (11 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
1 October 1998Full accounts made up to 31 December 1997 (21 pages)
1 October 1998Full accounts made up to 31 December 1997 (21 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
15 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/03/98
(1 page)
15 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/03/98
(1 page)
15 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/03/98
(1 page)
15 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/03/98
(1 page)
15 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/03/98
(1 page)
15 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/03/98
(1 page)
7 November 1997Auditor's resignation (1 page)
7 November 1997Auditor's resignation (1 page)
12 October 1997Full accounts made up to 31 March 1997 (19 pages)
12 October 1997Full accounts made up to 31 March 1997 (19 pages)
22 September 1997Return made up to 22/08/97; full list of members (11 pages)
22 September 1997Return made up to 22/08/97; full list of members (11 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
21 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 May 1997New director appointed (4 pages)
21 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 May 1997New director appointed (4 pages)
21 May 1997New director appointed (4 pages)
21 May 1997New director appointed (4 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: chubb house staines road west sunbury-on-thames middx. TW16 7AR (1 page)
12 May 1997Registered office changed on 12/05/97 from: chubb house staines road west sunbury-on-thames middx. TW16 7AR (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
14 January 1997Full accounts made up to 31 March 1996 (18 pages)
14 January 1997Full accounts made up to 31 March 1996 (18 pages)
7 October 1996Return made up to 22/08/96; no change of members (7 pages)
7 October 1996Return made up to 22/08/96; no change of members (7 pages)
5 June 1996New director appointed (1 page)
5 June 1996New director appointed (1 page)
2 November 1995Full accounts made up to 31 March 1995 (18 pages)
2 November 1995Full accounts made up to 31 March 1995 (18 pages)
10 October 1995Return made up to 22/08/95; no change of members (12 pages)
10 October 1995Return made up to 22/08/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
14 October 1994Full accounts made up to 31 March 1994 (19 pages)
14 October 1994Full accounts made up to 31 March 1994 (19 pages)
31 October 1993Full accounts made up to 31 March 1993 (18 pages)
31 October 1993Full accounts made up to 31 March 1993 (18 pages)
6 October 1992Full accounts made up to 31 March 1992 (17 pages)
6 October 1992Full accounts made up to 31 March 1992 (17 pages)
13 January 1992Full accounts made up to 31 March 1991 (19 pages)
13 January 1992Full accounts made up to 31 March 1991 (19 pages)
2 October 1990Full accounts made up to 31 March 1990 (16 pages)
2 October 1990Full accounts made up to 31 March 1990 (16 pages)
23 August 1989Full accounts made up to 31 March 1989 (17 pages)
23 August 1989Full accounts made up to 31 March 1989 (17 pages)
25 October 1988Full accounts made up to 31 March 1988 (14 pages)
25 October 1988Full accounts made up to 31 March 1988 (14 pages)
16 December 1987Full accounts made up to 31 March 1987 (12 pages)
16 December 1987Full accounts made up to 31 March 1987 (12 pages)
26 July 1972Certificate of incorporation (1 page)
26 July 1972Certificate of incorporation (1 page)
26 July 1972Incorporation (34 pages)
26 July 1972Incorporation (34 pages)