Company NameG4S Government Services Limited
Company StatusDissolved
Company Number01450669
CategoryPrivate Limited Company
Incorporation Date26 September 1979(44 years, 6 months ago)
Dissolution Date17 September 2019 (4 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed07 November 2008(29 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 17 September 2019)
RoleSolicitor
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Douglas Charles Hewitson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(34 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 17 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 January 2002)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NamePeter Frederick Howard Towle
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressCosgarne House Sharvells Road
Milford On Sea
Lymington
Hampshire
SO41 0PE
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Secretary NameMr Nigel Edward Griffiths
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 1994)
RoleCompany Director
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed06 December 1994(15 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameStephen Mark Lloyd Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressHawksbill Cottage
Pangbourne Road
Upper Basildon
Berkshire
RG8 8JG
Director NameNicholas Charles Norton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address37 Rochester Avenue
Bromley
Kent
BR1 3DN
Director NameProf Michael James Norton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(21 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2002)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address179b Kimbolton Road
Bedford
Bedfordshire
MK41 8DR
Director NameJohn Christopher James Hogan
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2001(21 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTouchwood
Coolham Road
West Chiltington
West Sussex
RH20 2LH
Director NameMr Nicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(21 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRede Place Swissland Hill
Dormans Park
East Grinstead
West Sussex
RH19 2NH
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(22 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusResigned
Appointed21 July 2003(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Secretary NameMr Stephen Edward Lyell
StatusResigned
Appointed21 December 2004(25 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address122 Lambton Road
London
SW20 0TJ
Director NameMr James Darnton
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(26 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr David James Benwell Taylor Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(26 years, 12 months after company formation)
Appointment Duration6 years (resigned 29 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Secretary NameNathan Richards
NationalityBritish
StatusResigned
Appointed15 September 2006(26 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2008)
RoleCompany Director
Correspondence Address26 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(31 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Nathan Richards
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(33 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Andrew James Farquhar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(33 years, 3 months after company formation)
Appointment Duration1 week, 2 days (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Giovanni Nicholas Grosso
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(33 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMrs Deborah Jane Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(35 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(35 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Dinesh Michael Manuelpillai
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(38 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
SM1 4LD

Contact

Websiteg4s.com
Telephone020 87707000
Telephone regionLondon

Location

Registered AddressSouthside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

3 at £1G4s Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£773,000
Cash£1,055,000
Current Liabilities£283,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
24 June 2019Application to strike the company off the register (3 pages)
15 May 2019Termination of appointment of Dinesh Michael Manuelpillai as a director on 2 November 2018 (1 page)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (20 pages)
30 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
14 February 2018Appointment of Mr Dinesh Michael Manuelpillai as a director on 14 February 2018 (2 pages)
14 February 2018Termination of appointment of Julian Mark Hartley as a director on 14 February 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
12 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
18 August 2016Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page)
18 August 2016Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(4 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(4 pages)
25 April 2016Appointment of Mrs Deborah Jane Taylor as a director on 19 May 2015 (2 pages)
25 April 2016Appointment of Mrs Deborah Jane Taylor as a director on 19 May 2015 (2 pages)
25 April 2016Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages)
25 April 2016Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page)
25 April 2016Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages)
25 April 2016Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page)
8 October 2015Auditor's resignation (1 page)
8 October 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(4 pages)
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(4 pages)
16 April 2015Full accounts made up to 31 December 2014 (13 pages)
16 April 2015Full accounts made up to 31 December 2014 (13 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(4 pages)
14 May 2014Termination of appointment of Nathan Richards as a director (1 page)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(4 pages)
14 May 2014Termination of appointment of Nathan Richards as a director (1 page)
11 April 2014Termination of appointment of Stuart Curl as a director (1 page)
11 April 2014Appointment of Mr Douglas Charles Hewitson as a director (2 pages)
11 April 2014Appointment of Mr Douglas Charles Hewitson as a director (2 pages)
11 April 2014Termination of appointment of Stuart Curl as a director (1 page)
20 March 2014Full accounts made up to 31 December 2013 (13 pages)
20 March 2014Full accounts made up to 31 December 2013 (13 pages)
19 December 2013Full accounts made up to 31 December 2012 (12 pages)
19 December 2013Full accounts made up to 31 December 2012 (12 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
21 January 2013Appointment of Mr Giovanni Nicholas Grosso as a director (2 pages)
21 January 2013Termination of appointment of Andrew Farquhar as a director (1 page)
21 January 2013Appointment of Mr Giovanni Nicholas Grosso as a director (2 pages)
21 January 2013Termination of appointment of Andrew Farquhar as a director (1 page)
9 January 2013Appointment of Mr Andrew James Farquhar as a director (2 pages)
9 January 2013Appointment of Mr Andrew James Farquhar as a director (2 pages)
13 December 2012Full accounts made up to 31 December 2011 (12 pages)
13 December 2012Full accounts made up to 31 December 2011 (12 pages)
9 October 2012Appointment of Mr Nathan Richards as a director (2 pages)
9 October 2012Appointment of Mr Nathan Richards as a director (2 pages)
5 October 2012Termination of appointment of David Taylor Smith as a director (1 page)
5 October 2012Termination of appointment of David Taylor Smith as a director (1 page)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Mr David James Benwell Taylor Smith on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr David James Benwell Taylor Smith on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr David James Benwell Taylor Smith on 8 May 2012 (2 pages)
29 March 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page)
11 May 2011Full accounts made up to 31 December 2010 (11 pages)
11 May 2011Full accounts made up to 31 December 2010 (11 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
16 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
16 March 2011Termination of appointment of James Darnton as a director (1 page)
16 March 2011Termination of appointment of James Darnton as a director (1 page)
16 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 August 2010Amended full accounts made up to 31 December 2009 (13 pages)
31 August 2010Amended full accounts made up to 31 December 2009 (13 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
7 October 2009Director's details changed for David James Benwell Taylor Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David James Benwell Taylor Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David James Benwell Taylor Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
5 May 2009Return made up to 10/04/09; full list of members (3 pages)
5 May 2009Return made up to 10/04/09; full list of members (3 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Location of register of members (1 page)
12 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 November 2008Secretary appointed mr vaishali jagdish patel (1 page)
7 November 2008Appointment terminated secretary nathan richards (1 page)
7 November 2008Secretary appointed mr vaishali jagdish patel (1 page)
7 November 2008Appointment terminated secretary nathan richards (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 April 2008Return made up to 10/04/08; full list of members (4 pages)
17 April 2008Return made up to 10/04/08; full list of members (4 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
5 July 2007Return made up to 10/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2007Return made up to 10/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007New secretary appointed (2 pages)
18 February 2007Director's particulars changed (1 page)
18 February 2007Director's particulars changed (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
25 September 2006Company name changed securicor esolutions LIMITED\certificate issued on 25/09/06 (2 pages)
25 September 2006Company name changed securicor esolutions LIMITED\certificate issued on 25/09/06 (2 pages)
19 September 2006Registered office changed on 19/09/06 from: the manor manor royal crawley west sussex RH10 9UN (1 page)
19 September 2006Registered office changed on 19/09/06 from: the manor manor royal crawley west sussex RH10 9UN (1 page)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 April 2005Return made up to 10/04/05; full list of members (7 pages)
21 April 2005Return made up to 10/04/05; full list of members (7 pages)
4 April 2005Location of register of members (1 page)
4 April 2005Location of register of members (1 page)
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey, SM1 4LD (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey, SM1 4LD (1 page)
4 January 2005Secretary resigned (1 page)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
29 April 2004Return made up to 10/04/04; full list of members (7 pages)
29 April 2004Return made up to 10/04/04; full list of members (7 pages)
19 April 2004Full accounts made up to 30 September 2003 (13 pages)
19 April 2004Full accounts made up to 30 September 2003 (13 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
17 April 2003Return made up to 10/04/03; full list of members (6 pages)
17 April 2003Return made up to 10/04/03; full list of members (6 pages)
14 March 2003Full accounts made up to 30 September 2002 (16 pages)
14 March 2003Full accounts made up to 30 September 2002 (16 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
5 June 2002Full accounts made up to 30 September 2001 (14 pages)
5 June 2002Full accounts made up to 30 September 2001 (14 pages)
24 April 2002Return made up to 10/04/02; full list of members (7 pages)
24 April 2002Return made up to 10/04/02; full list of members (7 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
1 May 2001Return made up to 10/04/01; full list of members (8 pages)
1 May 2001Return made up to 10/04/01; full list of members (8 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
2 November 2000Company name changed securicor e-solutions LIMITED\certificate issued on 03/11/00 (2 pages)
2 November 2000Company name changed securicor e-solutions LIMITED\certificate issued on 03/11/00 (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
11 October 2000Company name changed sectel LIMITED\certificate issued on 12/10/00 (2 pages)
11 October 2000Company name changed sectel LIMITED\certificate issued on 12/10/00 (2 pages)
16 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
16 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
4 May 1999Return made up to 10/04/99; no change of members (6 pages)
4 May 1999Return made up to 10/04/99; no change of members (6 pages)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 May 1998Return made up to 10/04/98; no change of members (5 pages)
7 May 1998Return made up to 10/04/98; no change of members (5 pages)
23 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
23 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
30 April 1996Return made up to 10/04/96; change of members (7 pages)
30 April 1996Return made up to 10/04/96; change of members (7 pages)
31 May 1995Secretary's particulars changed (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (10 pages)
3 May 1995Return made up to 10/04/95; no change of members (10 pages)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
26 September 1979Incorporation (14 pages)
26 September 1979Incorporation (14 pages)