London
SW1V 1HU
Secretary Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Status | Current |
Appointed | 05 May 2021(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 6th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Jonathan David Allen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor 50 Broadway London SW1H 0DB |
Director Name | David Wilfred Abbot |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 October 2001) |
Role | Company Director |
Correspondence Address | 9 Braemar Gardens Hampton Park Herefordshire HR1 1SJ Wales |
Director Name | Mr Peter James Isaacs |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 84 Archway Street London SW13 0AW |
Director Name | Mr Thomas Boyatt |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Consultant |
Correspondence Address | 1058 Leigh Mill Road Great Falls Virginia Foreign |
Secretary Name | Mr Peter James Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 84 Archway Street London SW13 0AW |
Director Name | Lord Bethell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 September 1998) |
Role | Consultant |
Correspondence Address | 60 Bromfelde Road London SW4 6PR |
Director Name | Mr Christopher John Cuthbertson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 December 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Wheatsheaf Lane London SW6 6LS |
Director Name | Mr John Randolph Hustler |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(15 years after company formation) |
Appointment Duration | 6 months (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ripsley House Portsmouth Road Liphook Hampshire GU30 7JH |
Secretary Name | Mr John Randolph Hustler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ripsley House Portsmouth Road Liphook Hampshire GU30 7JH |
Secretary Name | Mr Martin John Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Main Street Lyddington Oakham Leicestershire LE15 9LS |
Secretary Name | Gordon Thomas Riddell Birdwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 31 Alexander Street London W2 5NU |
Director Name | Gordon Thomas Riddell Birdwood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 31 Alexander Street London W2 5NU |
Secretary Name | Christopher David Beese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 February 2004) |
Role | General Manager |
Correspondence Address | Egginton House 25-28 Buckingham Gate London SW1E 6LD |
Director Name | David Alan Collett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2003) |
Role | Operations Director |
Correspondence Address | 12a High Trees House Nightingale Lane London SW12 8AQ |
Director Name | Jerome Hoffman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2003(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2006) |
Role | Businessman |
Correspondence Address | Flat 88 55 Ebury Street London SW1W 0PB |
Director Name | Christopher David Beese |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 April 2009) |
Role | Secretary |
Correspondence Address | Egginton House 25-28 Buckingham Gate London SW1E 6LD |
Secretary Name | Mrs Claire Michelle Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(23 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 22 Tudor Road Hazlemere Buckinghamshire HP15 7PD |
Director Name | David Alan Collett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(24 years after company formation) |
Appointment Duration | 3 years (resigned 01 February 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Oak Court Church Lane Hampton Bishop Herefordshire HR1 4JY Wales |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Marshall Road Godalming Surrey GU7 3AS |
Director Name | Mr James Darnton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Egginton House 25/28 Buckingham Gate London SW1E 6LD |
Director Name | Mr Matthew Gordon Philip Davies |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buckingham Gate Horsell London Surrey SW1E 6LD |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(27 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 May 2021) |
Role | Solicitor |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Nigel Anthony Billingham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(28 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 2011) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 25 Buckingham Gate London SW1E 6LD |
Director Name | Mrs Tina Diana Easton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(29 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buckingham Gate London SW1E 6LD |
Director Name | Mr Paul Robert Hellings |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2010(29 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Julian Mark Hartley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Christopher Jonathan Charles Chapple |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Edward William John Cowell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(31 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Nicholas Economakis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2015) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Kevin Hallatt |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(34 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Office 1703 Reef Tower Juneirah Lake Towers Dubai UAE |
Director Name | Mr Giles Russell McDonald Harrison |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2016) |
Role | Managing Director |
Country of Residence | UAE |
Correspondence Address | PO Box 282714 1703 Reef Tower Cluster O Jlt Dubai Uae |
Director Name | Mr Charles William Burbridge |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(36 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Website | g4sspecialisttraining.com |
---|---|
Telephone | 01989 550325 |
Telephone region | Ross-on-Wye |
Registered Address | 6th Floor 50 Broadway London SW1H 0DB |
---|---|
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 |
7m at $1 | G4s Holdingsworldwide (Ag) LTD 87.50% Ordinary 1 |
---|---|
1.000k at £1 | G4s Holdings Worldwide (Ag) LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,518,709 |
Gross Profit | £6,046,873 |
Net Worth | -£12,434,148 |
Cash | £3,938,268 |
Current Liabilities | £71,229,907 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
26 November 2003 | Delivered on: 12 December 2003 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for Itself and the Other Finance Parties)(the "Security Agent") Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee or any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral. See the mortgage charge document for full details. Outstanding |
---|---|
26 November 2003 | Delivered on: 12 December 2003 Persons entitled: Barclays Bank PLC Classification: Share pledge Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all rights and interests of every kind in or in connection with the derivative assets. See the mortgage charge document for full details. Outstanding |
26 November 2003 | Delivered on: 5 December 2003 Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from any chargor to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 April 2022 | Delivered on: 3 May 2022 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicble. Outstanding |
20 October 2021 | Delivered on: 27 October 2021 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 October 2021 | Delivered on: 27 October 2021 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 October 2021 | Delivered on: 27 October 2021 Persons entitled: Wilmington Trust, National Association (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 October 2021 | Delivered on: 26 October 2021 Persons entitled: Wilmington Trust, National Association (As Notes Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 October 2021 | Delivered on: 26 October 2021 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
23 May 2008 | Delivered on: 30 May 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: $1,533,000US and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F550 streit vin number 1FDAF57P07EA85918, F550 streit vin number 1FDAF57P27EB18983, F550 streit vin number 1FDAF57P47EA92063 (for further details of goods charged please refer to the form 395), together with all accessories and component parts and all improvements and renewals thereof. See image for full details. Outstanding |
28 March 2008 | Delivered on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: $1,550,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: B7 streit x 2, f 550 streit (for details of further goods charged please refer to form 395) see image for full details. Outstanding |
23 October 2007 | Delivered on: 30 October 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: $559,626.04 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All items with all accessories and component parts renewals books and other documentation. See the mortgage charge document for full details. Outstanding |
27 September 2007 | Delivered on: 5 October 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: $425,000.00 and all other monies due or to become due. Particulars: Toyota landcruiser gxr B6 vin number JTECB09J563029208, toyota landcruiser gxr B6 vin number JTECB09J063028970 and 3 x pc toyota landcruisres B6 conversion JTECB09J563022849 for details of further property charged please refer to form 395 together with all accessories and component parts. See the mortgage charge document for full details. Outstanding |
22 August 2007 | Delivered on: 29 August 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: $1,390,000.00 us and all other monies due or to become due. Particulars: Ford rock F550 vin no: 1FDAF57P67EB16489. Ford rock F550 vin no: 1FDAF57P47EB16491. Ford rock F550 vin no: 1FDAF57P87EB16492. (For details of further goods charged please see form 395). see the mortgage charge document for full details. Outstanding |
26 July 2007 | Delivered on: 2 August 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: $4,257,000.00 us and all other monies due or to become due. Particulars: Ford F350 double cab pick up vin no 1FTWW31P46EB90077, ford F350 double cab pick up vin no 1FTWW31P28EB90073, ford F350 double cab pick up vin no 1FTWW31P56ED23685, for details of further goods charged, please refer to form 395,. see the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 6 July 2006 Persons entitled: Barclays Technology Finance Limited Classification: Mortgage Secured details: $1,267,593 and all other monies due or to become due. Particulars: B6 armored ford F350 6.0L turbo diesel 4X4 vin no 1FTSW21P45EC53363, B6 armored ford F350 6.0L turbo diesel 4X4 vin no 1FTSW21P85EC53365 and B6 armored toyota LC105 vin no JTECB09J-503021665 together with all accessories and component parts. See the mortgage charge document for full details. Outstanding |
25 May 2006 | Delivered on: 2 June 2006 Persons entitled: Barclays Technology Finance Limited Classification: Mortgage Secured details: $2,192,000 us and all other monies due or to become due. Particulars: B6 armoured ford F350 6.0L turbo diesel 4X4 vin no. 1FTWW31P55EC66534, 1FTWW31P85EC26710 and 1FTWW31P95EC26702 for details of further goods charged please refer to form 295 together with all accessories and component parts. See the mortgage charge document for full details. Outstanding |
30 September 2005 | Delivered on: 6 October 2005 Persons entitled: Barclays Technology Finance Limited Classification: Mortgage Secured details: $4,247,000 and all other monies due or to become due. Particulars: B6 armoured ford F350 6.0L turbo diesel 4X4 vin no. 1FTWW31PX5EC75603 B6 armoured ford F350 6.0L turbo diesel 4X4 vin no. 1FTWW31P25ED34756 B6 armoured ford F350 6.0L turbo diesel 4X4 vin no. 1FTWW31P65ED34761 for further details of the items charged please refer to form 395 together with all accessories and component parts and all improvements. See the mortgage charge document for full details. Outstanding |
31 August 2005 | Delivered on: 2 September 2005 Persons entitled: Barclays Technology Finance Limited Classification: Mortgage Secured details: Us $4,660,000 and all other monies due or to become due. Particulars: The vehicles k/a B6 armored ford F350 double cab pick up vin/nos 1FTWW31P95ED34737, 1FTWW31P95ED34736, 1FTWW31P95ED34745 for further equipment charged please refer to the form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance.. See the mortgage charge document for full details. Outstanding |
25 May 2005 | Delivered on: 2 June 2005 Persons entitled: Barclays Technology Finance Limited Classification: Mortgage Secured details: $2,718,000.00 and all other monies due or to become due. Particulars: The goods being B6 armoured ford F350 double cab pick up vin no. 1FTWW31P45EB05236, B6 armoured ford F350 double cab pick up vin no. 1FTWW31P85EB87385, B6 armoured ford F350 double cab pick up 1FTWW31P85EB87388. For details of further goods charged please refer to form 395, together with all accessories and components parts and all improvements. See the mortgage charge document for full details. Outstanding |
7 March 2005 | Delivered on: 10 March 2005 Persons entitled: Barclays Technology Finance Limited Classification: Mortgage Secured details: $215,000.00 us and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One bmw series 5 (armoured to level B6) chassis no WBAHE6101GF07681 and one 1993 bmw 750 V12 (armoured to level B6) chassis no WBAGC85060DC91142 together with all accessories and component parts. See the mortgage charge document for full details. Outstanding |
24 November 2004 | Delivered on: 30 November 2004 Persons entitled: Barclays Technology Finance Limited Classification: Mortgage Secured details: $590,000.00 us and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items being 5 al farai 40FT x 12FT two-room, two-bath management cabins-id nos.AF22AG01/02/03/04/05 and 10 al farai 40FT x 12FT open bay barracks-id nos. AF00AG01/02/03/04/05/06/07/08/09/10 for details of further goods charged please refer to form 395, together with all accessories, improvments and renewals, all books, manuals, handbooks, technical data, drawings and other documentation. See the mortgage charge document for full details. Outstanding |
13 October 2004 | Delivered on: 23 October 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £154,250.00 and all other monies due or to become due from the company to the chargee. Particulars: The goods being peugeot 406, chassis no: VF38BRFN281423250, nissan 4 x 4, chassis no: JN6DD23Y34X027366, nissan 4 x 4, chassis no: JN6DD23Y84X027122 together with all accessories and component parts and all improvements for further details of the goods charged please refer to the form 395. see the mortgage charge document for full details. Outstanding |
23 August 2004 | Delivered on: 27 August 2004 Persons entitled: Barclays Technology Finance Limited Classification: Mortgage Secured details: $150,000.00 us and all other sums due from the company to the chargee on any account whatsoever. Particulars: Diesel generator comprising perkins 4008 tag 2 direct injection heavy duty diesel engine,s/no 0163867/07 and stamford hci 6 j alternator,s/no U822444K-1053532; all accessories,component parts,renewals,books,manuals,drawings and other documents thereon. Outstanding |
30 June 2004 | Delivered on: 6 July 2004 Persons entitled: Barclays Technology Finance Limited Classification: Mortgage Secured details: $865,617.00 us and all other monies due or to become due from the company to the chargee on any account. Particulars: The goods being 9 x isuzu troopers 3.2-5 door 4WD,vin number: JACUBS25G2710759, 4 x armoured toyota landcruisers 100 gxr, vin number: JTEHT05J042061026 B6, 1 x armoured ford explorer xls 4.0L, vin number: 1FMZU72E63ZA45386 for further details of the goods please refer to the form 395. see the mortgage charge document for full details. Outstanding |
31 July 1996 | Delivered on: 13 August 1996 Satisfied on: 6 June 1997 Persons entitled: N M Rothschild & Sons Limited Classification: Mortgage debenture Secured details: All indebtedness and monies and the discharge of all obligations and liabilities due from dsl group limited (formerly de facto 508 limited) to the chargee as trustee and agent for the banks (as defined) under the mortgage debenture, the facility agreement and/or the hedging agreements (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 April 1994 | Delivered on: 23 April 1994 Satisfied on: 10 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 October 1991 | Delivered on: 29 October 1991 Satisfied on: 18 November 2003 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £62,810.70 due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance (for full details see form 395, tc ref: M81C). Fully Satisfied |
13 June 1991 | Delivered on: 22 June 1991 Satisfied on: 18 November 2003 Persons entitled: Close Brothers Limited. Classification: Credit agreement Secured details: £280,30.20 due from the company to the chargee under the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable under the insurance (for full details see doc M411C). Fully Satisfied |
3 October 1990 | Delivered on: 18 October 1990 Satisfied on: 25 April 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 July 1989 | Delivered on: 26 July 1989 Satisfied on: 21 December 1990 Persons entitled: Lloyds Bank PLC Classification: Composite cross guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 September 2020 | Appointment of Mr Liam Mark Kelly as a director on 9 September 2020 (2 pages) |
---|---|
9 September 2020 | Termination of appointment of Oliver Keck as a director on 9 September 2020 (1 page) |
18 August 2020 | Full accounts made up to 31 December 2019 (41 pages) |
15 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Murray Evan Lauder as a director on 19 December 2019 (1 page) |
25 July 2019 | Full accounts made up to 31 December 2018 (39 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
7 January 2019 | Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to 46 Gillingham Street London SW1V 1HU on 7 January 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (41 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (44 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (44 pages) |
31 August 2017 | Appointment of Mr Oliver Keck as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Oliver Keck as a director on 31 August 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
6 April 2017 | Termination of appointment of Kevin Hallatt as a director on 5 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Kevin Hallatt as a director on 5 April 2017 (1 page) |
23 February 2017 | Appointment of Mr Murray Evan Lauder as a director on 23 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Murray Evan Lauder as a director on 23 February 2017 (2 pages) |
30 January 2017 | Termination of appointment of Kevin Arthur Pye as a director on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Kevin Arthur Pye as a director on 30 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Charles William Burbridge as a director on 23 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Charles William Burbridge as a director on 23 January 2017 (2 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
5 December 2016 | Termination of appointment of Giles Russell Mcdonald Harrison as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Giles Russell Mcdonald Harrison as a director on 5 December 2016 (1 page) |
2 October 2016 | Full accounts made up to 31 December 2015 (42 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (42 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
27 November 2015 | Termination of appointment of Anne Herbert Tiedemann as a director on 19 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Anne Herbert Tiedemann as a director on 19 November 2015 (1 page) |
8 October 2015 | Auditor's resignation (1 page) |
8 October 2015 | Auditor's resignation (1 page) |
29 September 2015 | Auditor's resignation (2 pages) |
29 September 2015 | Auditor's resignation (2 pages) |
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
22 April 2015 | Appointment of Mr Kevin Hallatt as a director on 20 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr Kevin Hallatt as a director on 20 March 2015 (2 pages) |
9 April 2015 | Full accounts made up to 31 December 2014 (41 pages) |
9 April 2015 | Full accounts made up to 31 December 2014 (41 pages) |
23 March 2015 | Appointment of Mr Kevin Arthur Pye as a director on 20 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Giles Russell Mcdonald Harrison as a director on 20 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Giles Russell Mcdonald Harrison as a director on 20 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Kevin Arthur Pye as a director on 20 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Nicholas Economakis as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Nicholas Economakis as a director on 20 March 2015 (1 page) |
29 December 2014 | Termination of appointment of Timothy Holman Mitchell as a director on 2 October 2014 (1 page) |
29 December 2014 | Termination of appointment of Timothy Holman Mitchell as a director on 2 October 2014 (1 page) |
29 December 2014 | Termination of appointment of Timothy Holman Mitchell as a director on 2 October 2014 (1 page) |
5 August 2014 | Resolutions
|
5 August 2014 | Resolutions
|
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
3 June 2014 | Termination of appointment of Julian Mark Hartley as a director on 16 May 2014 (1 page) |
3 June 2014 | Termination of appointment of Julian Mark Hartley as a director on 16 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Edward William John Cowell as a director on 1 May 2014 (1 page) |
7 May 2014 | Appointment of Ms Anne Tiedemann as a director on 1 May 2014 (2 pages) |
7 May 2014 | Appointment of Ms Anne Tiedemann as a director on 1 May 2014 (2 pages) |
7 May 2014 | Termination of appointment of Edward William John Cowell as a director on 1 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Edward William John Cowell as a director on 1 May 2014 (1 page) |
7 May 2014 | Appointment of Ms Anne Tiedemann as a director on 1 May 2014 (2 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (40 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (40 pages) |
3 February 2014 | Appointment of Mr Timothy Holman Mitchell as a director on 3 February 2014 (2 pages) |
3 February 2014 | Appointment of Mr Timothy Holman Mitchell as a director on 3 February 2014 (2 pages) |
3 February 2014 | Appointment of Mr Timothy Holman Mitchell as a director on 3 February 2014 (2 pages) |
20 December 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Appointment of Mr Nicholas Economakis as a director on 23 May 2013 (2 pages) |
23 May 2013 | Appointment of Mr Nicholas Economakis as a director on 23 May 2013 (2 pages) |
8 May 2013 | Termination of appointment of Christopher Jonathan Charles Chapple as a director on 30 April 2013 (1 page) |
8 May 2013 | Termination of appointment of Christopher Jonathan Charles Chapple as a director on 30 April 2013 (1 page) |
27 March 2013 | Full accounts made up to 31 December 2012 (41 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (41 pages) |
18 January 2013 | Termination of appointment of Stuart Edward Curl as a director on 18 January 2013 (1 page) |
18 January 2013 | Termination of appointment of Stuart Edward Curl as a director on 18 January 2013 (1 page) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (1 page) |
22 May 2012 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (1 page) |
22 May 2012 | Director's details changed for Mr Stuart Edward Curl on 1 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Christopher Jonathan Charles Chapple on 1 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Stuart Edward Curl on 1 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Stuart Edward Curl on 1 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Christopher Jonathan Charles Chapple on 1 April 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (1 page) |
22 May 2012 | Director's details changed for Mr Julian Mark Hartley on 1 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Julian Mark Hartley on 1 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Christopher Jonathan Charles Chapple on 1 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Julian Mark Hartley on 1 April 2012 (2 pages) |
11 May 2012 | Appointment of Mr Edward William John Cowell as a director on 26 April 2012 (2 pages) |
11 May 2012 | Appointment of Mr Edward William John Cowell as a director on 26 April 2012 (2 pages) |
4 May 2012 | Termination of appointment of Paul Robert Hellings as a director on 26 April 2012 (1 page) |
4 May 2012 | Termination of appointment of Paul Robert Hellings as a director on 26 April 2012 (1 page) |
29 March 2012 | Registered office address changed from Egginton House 25/28 Buckingham Gate London SW1E 6LD on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Egginton House 25/28 Buckingham Gate London SW1E 6LD on 29 March 2012 (1 page) |
21 March 2012 | Full accounts made up to 31 December 2011 (42 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (42 pages) |
11 January 2012 | Termination of appointment of Tina Diana Easton as a director on 18 November 2011 (1 page) |
11 January 2012 | Termination of appointment of Tina Diana Easton as a director on 18 November 2011 (1 page) |
23 September 2011 | Appointment of Mr Christopher Jonathan Charles Chapple as a director on 21 September 2011 (2 pages) |
23 September 2011 | Termination of appointment of Nigel Anthony Billingham as a director on 21 September 2011 (1 page) |
23 September 2011 | Termination of appointment of Nigel Anthony Billingham as a director on 21 September 2011 (1 page) |
23 September 2011 | Appointment of Mr Christopher Jonathan Charles Chapple as a director on 21 September 2011 (2 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (41 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (41 pages) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
17 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
17 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
15 October 2010 | Appointment of Mr Julian Mark Hartley as a director (2 pages) |
15 October 2010 | Appointment of Mr Julian Mark Hartley as a director (2 pages) |
10 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Memorandum and Articles of Association (5 pages) |
1 June 2010 | Memorandum and Articles of Association (5 pages) |
20 April 2010 | Director's details changed for Mr James Darnton on 20 April 2010 (2 pages) |
20 April 2010 | Appointment of Mr Paul Robert Hellings as a director (2 pages) |
20 April 2010 | Appointment of Mr Paul Robert Hellings as a director (2 pages) |
20 April 2010 | Termination of appointment of Matthew Davies as a director (1 page) |
20 April 2010 | Director's details changed for Mr James Darnton on 20 April 2010 (2 pages) |
20 April 2010 | Termination of appointment of Matthew Davies as a director (1 page) |
15 April 2010 | Full accounts made up to 31 December 2009 (35 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (35 pages) |
12 February 2010 | Appointment of Mrs Tina Diana Easton as a director (2 pages) |
12 February 2010 | Appointment of Mrs Tina Diana Easton as a director (2 pages) |
21 January 2010 | Director's details changed for Mr Matthew Gordon Philip Davies on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Matthew Gordon Philip Davies on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Nigel Anthony Billingham on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr James Darnton on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Nigel Anthony Billingham on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr James Darnton on 20 January 2010 (2 pages) |
17 August 2009 | Appointment terminated director noel philp (1 page) |
17 August 2009 | Appointment terminated director noel philp (1 page) |
16 July 2009 | Memorandum and Articles of Association (5 pages) |
16 July 2009 | Memorandum and Articles of Association (5 pages) |
14 July 2009 | Company name changed armorgroup services LIMITED\certificate issued on 14/07/09 (2 pages) |
14 July 2009 | Company name changed armorgroup services LIMITED\certificate issued on 14/07/09 (2 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (38 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (38 pages) |
24 April 2009 | Appointment terminated director christopher beese (1 page) |
24 April 2009 | Appointment terminated director christopher beese (1 page) |
25 February 2009 | Director appointed mr nigel anthony billingham (1 page) |
25 February 2009 | Director appointed mr nigel anthony billingham (1 page) |
25 February 2009 | Appointment terminated director matthew brabin (1 page) |
25 February 2009 | Appointment terminated director matthew brabin (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (35 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (35 pages) |
24 September 2008 | Director appointed mr james darnton (2 pages) |
24 September 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
24 September 2008 | Director appointed mr matthew gordon philip davies (1 page) |
24 September 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
24 September 2008 | Director appointed mr matthew gordon philip davies (1 page) |
24 September 2008 | Director appointed mr james darnton (2 pages) |
2 July 2008 | Appointment terminated secretary claire teague (1 page) |
2 July 2008 | Appointment terminated secretary claire teague (1 page) |
3 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
29 January 2008 | Full accounts made up to 31 December 2006 (33 pages) |
29 January 2008 | Full accounts made up to 31 December 2006 (33 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
30 October 2007 | Particulars of mortgage/charge (4 pages) |
30 October 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (4 pages) |
29 August 2007 | Particulars of mortgage/charge (4 pages) |
2 August 2007 | Particulars of mortgage/charge (4 pages) |
2 August 2007 | Particulars of mortgage/charge (4 pages) |
7 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
7 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
15 December 2006 | Full accounts made up to 31 December 2005 (37 pages) |
15 December 2006 | Full accounts made up to 31 December 2005 (37 pages) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
20 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
2 June 2006 | Particulars of mortgage/charge (4 pages) |
2 June 2006 | Particulars of mortgage/charge (4 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
12 January 2006 | Full accounts made up to 31 December 2004 (19 pages) |
12 January 2006 | Full accounts made up to 31 December 2004 (19 pages) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 October 2005 | Particulars of mortgage/charge (4 pages) |
6 October 2005 | Particulars of mortgage/charge (4 pages) |
2 September 2005 | Particulars of mortgage/charge (4 pages) |
2 September 2005 | Particulars of mortgage/charge (4 pages) |
17 June 2005 | Memorandum and Articles of Association (5 pages) |
17 June 2005 | Memorandum and Articles of Association (5 pages) |
10 June 2005 | Return made up to 18/05/05; no change of members (6 pages) |
10 June 2005 | Return made up to 18/05/05; no change of members (6 pages) |
2 June 2005 | Particulars of mortgage/charge (4 pages) |
2 June 2005 | Particulars of mortgage/charge (4 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
10 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 November 2004 | Particulars of mortgage/charge (4 pages) |
30 November 2004 | Particulars of mortgage/charge (4 pages) |
23 October 2004 | Particulars of mortgage/charge (4 pages) |
23 October 2004 | Particulars of mortgage/charge (4 pages) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 August 2004 | Particulars of mortgage/charge (4 pages) |
27 August 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
24 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
19 February 2004 | Resolutions
|
19 February 2004 | Resolutions
|
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
22 December 2003 | New director appointed (3 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (3 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (3 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (3 pages) |
14 December 2003 | Resolutions
|
14 December 2003 | Declaration of assistance for shares acquisition (13 pages) |
14 December 2003 | Resolutions
|
14 December 2003 | Declaration of assistance for shares acquisition (13 pages) |
12 December 2003 | Particulars of mortgage/charge (7 pages) |
12 December 2003 | Particulars of mortgage/charge (11 pages) |
12 December 2003 | Particulars of mortgage/charge (11 pages) |
12 December 2003 | Particulars of mortgage/charge (7 pages) |
5 December 2003 | Particulars of mortgage/charge (19 pages) |
5 December 2003 | Particulars of mortgage/charge (19 pages) |
1 December 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 December 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 May 2003 | Return made up to 18/05/03; change of members (6 pages) |
21 May 2003 | Return made up to 18/05/03; change of members (6 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
26 January 2003 | Secretary's particulars changed (1 page) |
26 January 2003 | Secretary's particulars changed (1 page) |
2 January 2003 | Full accounts made up to 31 December 2001 (16 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (16 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
27 June 2002 | Full accounts made up to 31 December 2000 (16 pages) |
27 June 2002 | Full accounts made up to 31 December 2000 (16 pages) |
12 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
8 March 2002 | Full accounts made up to 31 December 1999 (16 pages) |
8 March 2002 | Full accounts made up to 31 December 1999 (16 pages) |
16 January 2002 | Company name changed defence systems LIMITED\certificate issued on 16/01/02 (2 pages) |
16 January 2002 | Company name changed defence systems LIMITED\certificate issued on 16/01/02 (2 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (3 pages) |
24 September 2001 | New director appointed (3 pages) |
5 June 2001 | Return made up to 18/05/01; no change of members (5 pages) |
5 June 2001 | Return made up to 18/05/01; no change of members (5 pages) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
18 December 2000 | Full accounts made up to 31 December 1998 (15 pages) |
18 December 2000 | Full accounts made up to 31 December 1998 (15 pages) |
7 November 2000 | Secretary's particulars changed (1 page) |
7 November 2000 | Secretary's particulars changed (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 May 2000 | Return made up to 18/05/00; full list of members (9 pages) |
26 May 2000 | Return made up to 18/05/00; full list of members (9 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
9 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
9 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
18 June 1999 | New director appointed (3 pages) |
18 June 1999 | New director appointed (3 pages) |
24 May 1999 | Return made up to 18/05/99; no change of members
|
24 May 1999 | Return made up to 18/05/99; no change of members
|
4 March 1999 | Full accounts made up to 31 December 1997 (17 pages) |
4 March 1999 | Full accounts made up to 31 December 1997 (17 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
8 June 1998 | Return made up to 18/05/98; full list of members (14 pages) |
8 June 1998 | Return made up to 18/05/98; full list of members (14 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
6 June 1997 | Return made up to 18/05/97; no change of members
|
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Return made up to 18/05/97; no change of members
|
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | £ nc 5000/1000000 31/07/96 (1 page) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | £ nc 5000/1000000 31/07/96 (1 page) |
19 March 1997 | Ad 31/07/96--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages) |
19 March 1997 | Ad 31/07/96--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages) |
17 March 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
17 March 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
3 December 1996 | Full accounts made up to 31 March 1996 (21 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (21 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
14 August 1996 | Declaration of assistance for shares acquisition (8 pages) |
14 August 1996 | Declaration of assistance for shares acquisition (8 pages) |
13 August 1996 | Particulars of mortgage/charge (19 pages) |
13 August 1996 | Particulars of mortgage/charge (19 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
17 June 1996 | Return made up to 18/05/96; full list of members (8 pages) |
17 June 1996 | Return made up to 18/05/96; full list of members (8 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (3 pages) |
28 February 1996 | New secretary appointed;new director appointed (2 pages) |
28 February 1996 | Secretary resigned;director resigned (2 pages) |
28 February 1996 | Secretary resigned;director resigned (2 pages) |
28 February 1996 | New secretary appointed;new director appointed (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (3 pages) |
28 February 1996 | Director resigned (2 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (21 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (21 pages) |
12 May 1995 | Return made up to 18/05/95; full list of members (8 pages) |
12 May 1995 | Return made up to 18/05/95; full list of members (8 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 1995 | Full accounts made up to 31 March 1994 (20 pages) |
10 February 1995 | Full accounts made up to 31 March 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
13 February 1994 | Full accounts made up to 31 March 1993 (13 pages) |
13 February 1994 | Full accounts made up to 31 March 1993 (13 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (13 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (13 pages) |
29 October 1991 | Particulars of mortgage/charge (3 pages) |
29 October 1991 | Particulars of mortgage/charge (3 pages) |
22 June 1991 | Particulars of mortgage/charge (3 pages) |
22 June 1991 | Particulars of mortgage/charge (3 pages) |
6 August 1990 | Resolutions
|
6 August 1990 | Resolutions
|
22 February 1990 | Resolutions
|
13 February 1990 | Memorandum and Articles of Association (17 pages) |
13 February 1990 | Memorandum and Articles of Association (17 pages) |
15 April 1984 | Accounts made up to 30 June 1983 (5 pages) |
15 April 1984 | Accounts made up to 30 June 1983 (5 pages) |
14 April 1984 | Accounts made up to 30 June 1982 (5 pages) |
14 April 1984 | Accounts made up to 30 June 1982 (5 pages) |
16 July 1981 | Company name changed\certificate issued on 16/07/81 (2 pages) |
16 July 1981 | Company name changed\certificate issued on 16/07/81 (2 pages) |
14 April 1981 | Company name changed\certificate issued on 14/04/81 (4 pages) |
14 April 1981 | Company name changed\certificate issued on 14/04/81 (4 pages) |
23 January 1981 | Certificate of incorporation (1 page) |
23 January 1981 | Incorporation (29 pages) |
23 January 1981 | Incorporation (29 pages) |
23 January 1981 | Certificate of incorporation (1 page) |