Company NameF.A.B. Security Systems Limited
Company StatusDissolved
Company Number01186180
CategoryPrivate Limited Company
Incorporation Date4 October 1974(49 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Paul Henry Buffery
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2001(26 years, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleBusiness Manager
Country of ResidenceWales
Correspondence Address85 Candwr Park
Ponthir
Newport
Gwent
NP18 1HN
Wales
Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(29 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed23 August 2001(26 years, 11 months after company formation)
Appointment Duration22 years, 8 months
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)
StatusCurrent
Appointed23 August 2001(26 years, 11 months after company formation)
Appointment Duration22 years, 8 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameMr Paul Michael Bateman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years after company formation)
Appointment Duration9 years, 10 months (resigned 22 August 2001)
RoleEngineer
Correspondence Address20 Argyle Street
Swansea
West Glamorgan
SA1 3TA
Wales
Director NameDerek Vincent Obrien
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years after company formation)
Appointment Duration9 years, 11 months (resigned 23 August 2001)
RoleEngineer
Correspondence Address10 Lon Olchfa
Sketty
Swansea
West Glamorgan
SA2 8NJ
Wales
Director NameMrs Marilyn Mary Obrien
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 1992)
RoleSchool Teacher
Correspondence Address10 Rhyd Yr Helyg
Sketty
Swansea
West Glamorgan
SA2 8DH
Wales
Secretary NameDerek Vincent Obrien
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years after company formation)
Appointment Duration9 years, 11 months (resigned 23 August 2001)
RoleEngineer
Correspondence Address10 Lon Olchfa
Sketty
Swansea
West Glamorgan
SA2 8NJ
Wales
Director NameCarole O'Brien
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 August 2001)
RoleCompany Director
Correspondence Address35 Roman Court
Blackpill
Swansea
West Glamorgan
SA3 5BL
Wales
Director NameMr David John Guarneri
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(22 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 August 2001)
RoleService Manager
Country of ResidenceWales
Correspondence Address51 Ffordd Y Gamlas
Gowerton
Swansea
West Glamorgan
SA4 3DT
Wales
Director NameDanna Booyens Strydom
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed23 August 2001(26 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Correspondence Address3 Prospect Avenue
Farnborough
Hampshire
GU14 8JT
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed23 August 2001(26 years, 11 months after company formation)
Appointment Duration1 month (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(27 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Turnover£1,864,888
Gross Profit£676,583
Net Worth-£1,344,757
Cash£157,970
Current Liabilities£1,886,350

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 2005Dissolved (1 page)
21 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2005Declaration of solvency (3 pages)
25 April 2005Appointment of a voluntary liquidator (1 page)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Return made up to 30/09/04; full list of members (6 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
20 November 2003Return made up to 30/09/03; full list of members (6 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
25 April 2003Full accounts made up to 31 December 2001 (16 pages)
8 February 2003Auditor's resignation (1 page)
16 October 2002Return made up to 30/09/02; full list of members (9 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
10 April 2002Director resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
30 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001Secretary resigned;director resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: 120 gower road sketty swansea west glam SA2 9BT (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Resolutions
  • RES13 ‐ Sect 320 sale free prop 20/08/01
(1 page)
30 August 2001Declaration of satisfaction of mortgage/charge (1 page)
30 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 August 2001Declaration of satisfaction of mortgage/charge (1 page)
30 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 November 2000Return made up to 30/09/00; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 October 1999Return made up to 30/09/99; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1998Return made up to 30/09/98; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 October 1997Return made up to 30/09/97; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 March 1997New director appointed (2 pages)
8 October 1996Return made up to 30/09/96; full list of members (6 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 October 1995Return made up to 30/09/95; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 June 1995New director appointed (2 pages)