Speen
Buckinghamshire
HP27 0SR
Director Name | Mr Guy Anthony Other |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2015(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 April 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Beaufort House Cricket Field Road Uxbridge UB8 1QG |
Director Name | Mr Stephen John Crabb |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2015(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beaufort House Cricket Field Road Uxbridge UB8 1QG |
Director Name | Keith Williams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ainsdale Nantmawr Oswestry Shropshire SY10 9HL Wales |
Director Name | Mr Ian Brooker |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mashie Niblick Foxbury Maidstone Road Platt Sevenoaks Kent TN15 8JE |
Director Name | Bernard Royce Willis |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Meadcot Ash Road Hartley Longfield Kent DA3 8EL |
Secretary Name | Bernard Royce Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Meadcot Ash Road Hartley Longfield Kent DA3 8EL |
Director Name | Anthony William Rieger |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 45 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | Mr Merlin John Alty |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ronneby Close Weybridge Surrey KT13 9SB |
Secretary Name | Jonathan Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 1997) |
Role | Company Director |
Correspondence Address | 7 Maria Terrace Stepney London E1 4NE |
Director Name | Mr Thomas David Jennings |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commonwood Cottage Common Wood Kings Langley Hertfordshire WD4 9BA |
Secretary Name | Thomas David Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(15 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | Hinton 48a Murray Road Northwood Middlesex HA6 2YL |
Director Name | Mr Brian Bertram Morris |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2001) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ronald Close Beckenham Kent BR3 3HX |
Secretary Name | Mr Gavin Lawrence Van Der Pant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Westfield Cottages Henley Road Medmenham Buckinghamshire SL7 2HQ |
Director Name | Trevor Alan Brentnall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(17 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 November 1999) |
Role | Solicitor |
Correspondence Address | Dolloways House Howbourne Lane Buxted East Sussex TN22 4DR |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 January 2000) |
Role | Secretary |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 The Courtyard Victoria Road Marlow Buckinghamshire SL7 1DW |
Director Name | Jaqueline Susan Veness |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Murrin Road Maidenhead Berkshire SL6 5EQ |
Secretary Name | Ms Patricia Frances Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rye Close Bracknell Berkshire RG12 2QY |
Director Name | Jonathan Raymond Horton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(20 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Aldensley Road London W6 0DH |
Director Name | Stephen John Crabb |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 30 May 2002(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 January 2008) |
Role | Accountant |
Correspondence Address | 44 Ernest Gardens Chiswick London W4 3QU |
Director Name | Mr Michael Harry Holmes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechcroft Hophurst Hill Crawley Down Crawley West Sussex RH10 4LW |
Director Name | Mr John Kenneth Jukes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2004(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westwater Way Didcot Oxfordshire OX11 7SR |
Secretary Name | Mr John Kenneth Jukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westwater Way Didcot Oxfordshire OX11 7SR |
Director Name | Mr David Nigel Walker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(26 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Claremont Park London N3 1TH |
Director Name | Oliver Mark Cunningham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(27 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridge Farm Close Grove Wantage Oxon OX12 7QF |
Director Name | Matthew John Lenczner |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(31 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Mark Andrew Budd |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(31 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Thomas Andrew Mitchell |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(31 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Richard Barry Sanders |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House Cricket Field Road Uxbridge UB8 1QG |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2009(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2011) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.hillsecurityproducts.com |
---|---|
Email address | [email protected] |
Registered Address | Beaufort House Cricket Field Road Uxbridge UB8 1QG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Orbis Protect Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Application to strike the company off the register (3 pages) |
26 March 2015 | Satisfaction of charge 19 in full (1 page) |
26 March 2015 | Satisfaction of charge 19 in full (1 page) |
12 January 2015 | Termination of appointment of Richard Barry Sanders as a director on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Guy Anthony Other as a director on 12 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Appointment of Mr Guy Anthony Other as a director on 12 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Richard Barry Sanders as a director on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Stephen John Crabb as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Stephen John Crabb as a director on 12 January 2015 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
2 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
9 May 2013 | Auditor's resignation (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
18 February 2013 | Appointment of Richard Barry Sanders as a director (3 pages) |
18 February 2013 | Appointment of Richard Barry Sanders as a director (3 pages) |
13 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Register(s) moved to registered office address (1 page) |
13 February 2013 | Register(s) moved to registered office address (1 page) |
13 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
12 February 2013 | Termination of appointment of Mark Budd as a director (2 pages) |
12 February 2013 | Termination of appointment of David Walker as a director (2 pages) |
12 February 2013 | Termination of appointment of Oliver Cunningham as a director (2 pages) |
12 February 2013 | Termination of appointment of Matthew Lenczner as a director (2 pages) |
12 February 2013 | Termination of appointment of David Walker as a director (2 pages) |
12 February 2013 | Termination of appointment of Thomas Mitchell as a director (2 pages) |
12 February 2013 | Termination of appointment of Oliver Cunningham as a director (2 pages) |
12 February 2013 | Termination of appointment of Matthew Lenczner as a director (2 pages) |
12 February 2013 | Termination of appointment of Mark Budd as a director (2 pages) |
12 February 2013 | Termination of appointment of Thomas Mitchell as a director (2 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Statement of company's objects (2 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 19 (15 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 19 (15 pages) |
25 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
25 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
17 January 2013 | Appointment of Thomas Mitchell as a director (3 pages) |
17 January 2013 | Appointment of Matthew John Lenczner as a director (3 pages) |
17 January 2013 | Appointment of Thomas Mitchell as a director (3 pages) |
17 January 2013 | Appointment of Matthew John Lenczner as a director (3 pages) |
16 January 2013 | Appointment of Mark Andrew Budd as a director (3 pages) |
16 January 2013 | Appointment of Mark Andrew Budd as a director (3 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
29 May 2012 | Auditor's resignation (2 pages) |
29 May 2012 | Auditor's resignation (2 pages) |
14 May 2012 | Auditor's resignation (3 pages) |
14 May 2012 | Auditor's resignation (3 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page) |
11 January 2012 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
17 October 2011 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
27 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Register(s) moved to registered inspection location (1 page) |
13 December 2010 | Register inspection address has been changed (1 page) |
13 December 2010 | Register(s) moved to registered inspection location (1 page) |
13 December 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page) |
2 December 2009 | Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page) |
2 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
2 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
6 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
3 February 2009 | Director appointed oliver mark cunningham (2 pages) |
3 February 2009 | Director appointed oliver mark cunningham (2 pages) |
31 January 2009 | Secretary appointed pinsent masons secretarial LIMITED logged form (2 pages) |
31 January 2009 | Secretary appointed pinsent masons secretarial LIMITED logged form (2 pages) |
30 January 2009 | Secretary appointed stephen john crabb (1 page) |
30 January 2009 | Appointment terminated director and secretary john jukes (1 page) |
30 January 2009 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
30 January 2009 | Appointment terminated director and secretary john jukes (1 page) |
30 January 2009 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
30 January 2009 | Secretary appointed stephen john crabb (1 page) |
23 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
23 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
9 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
9 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
25 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
24 January 2008 | Particulars of mortgage/charge (6 pages) |
24 January 2008 | Particulars of mortgage/charge (6 pages) |
23 January 2008 | Particulars of mortgage/charge (14 pages) |
23 January 2008 | Particulars of mortgage/charge (14 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
18 October 2007 | Full accounts made up to 30 September 2006 (14 pages) |
18 October 2007 | Full accounts made up to 30 September 2006 (14 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page) |
19 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
19 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
19 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
6 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
6 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
25 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 January 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Return made up to 02/01/05; full list of members
|
11 January 2005 | Return made up to 02/01/05; full list of members
|
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New director appointed (1 page) |
29 April 2004 | Full accounts made up to 31 March 2003 (12 pages) |
29 April 2004 | Full accounts made up to 31 March 2003 (12 pages) |
2 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
17 April 2003 | Particulars of mortgage/charge (5 pages) |
17 April 2003 | Particulars of mortgage/charge (5 pages) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
13 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (1 page) |
29 July 2002 | New director appointed (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (1 page) |
5 May 2002 | Full accounts made up to 31 March 2001 (15 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (15 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
22 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
9 July 2001 | Full accounts made up to 31 March 2000 (17 pages) |
9 July 2001 | Full accounts made up to 31 March 2000 (17 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 02/01/01; full list of members
|
22 January 2001 | Return made up to 02/01/01; full list of members
|
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 02/01/00; full list of members
|
2 March 2000 | Return made up to 02/01/00; full list of members
|
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | Director resigned (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: wellington house 4-10 cowley road uxbridge UB8 2XW (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: wellington house 4-10 cowley road uxbridge UB8 2XW (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
31 August 1999 | Particulars of mortgage/charge (3 pages) |
31 August 1999 | Particulars of mortgage/charge (3 pages) |
31 August 1999 | Particulars of mortgage/charge (7 pages) |
31 August 1999 | Particulars of mortgage/charge (7 pages) |
31 August 1999 | Particulars of mortgage/charge (6 pages) |
31 August 1999 | Particulars of mortgage/charge (6 pages) |
28 August 1999 | Particulars of mortgage/charge (13 pages) |
28 August 1999 | Particulars of mortgage/charge (13 pages) |
27 August 1999 | Auditor's resignation (1 page) |
27 August 1999 | Auditor's resignation (1 page) |
26 August 1999 | Declaration of assistance for shares acquisition (16 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (16 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (16 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (16 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (16 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (16 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
27 January 1999 | Return made up to 02/01/99; full list of members
|
27 January 1999 | Return made up to 02/01/99; full list of members
|
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
24 April 1998 | Director's particulars changed (1 page) |
24 April 1998 | Director's particulars changed (1 page) |
24 April 1998 | Director's particulars changed (1 page) |
24 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Auditor's resignation (2 pages) |
11 April 1998 | Auditor's resignation (2 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
10 March 1998 | Return made up to 02/01/97; no change of members; amend (6 pages) |
10 March 1998 | Return made up to 02/01/97; no change of members; amend (6 pages) |
1 February 1998 | Return made up to 02/01/98; full list of members
|
1 February 1998 | Return made up to 02/01/98; full list of members
|
14 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (15 pages) |
24 July 1997 | Particulars of mortgage/charge (15 pages) |
18 July 1997 | Particulars of mortgage/charge (61 pages) |
18 July 1997 | Auditor's resignation (1 page) |
18 July 1997 | Particulars of mortgage/charge (61 pages) |
18 July 1997 | Auditor's resignation (1 page) |
14 July 1997 | Memorandum and Articles of Association (10 pages) |
14 July 1997 | Memorandum and Articles of Association (10 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Declaration of assistance for shares acquisition (10 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Declaration of assistance for shares acquisition (10 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
1 February 1997 | Return made up to 02/01/97; no change of members
|
1 February 1997 | Return made up to 02/01/97; no change of members
|
21 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
6 July 1996 | Director resigned (1 page) |
6 July 1996 | Director resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: polygon house 18-20 bromwell's road london SW4 0BG (1 page) |
6 May 1996 | Registered office changed on 06/05/96 from: polygon house 18-20 bromwell's road london SW4 0BG (1 page) |
26 January 1996 | Return made up to 02/01/96; no change of members
|
26 January 1996 | Return made up to 02/01/96; no change of members
|
22 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
24 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 July 1995 | New director appointed (2 pages) |
23 May 1995 | Return made up to 10/05/95; full list of members
|
23 May 1995 | Return made up to 10/05/95; full list of members
|
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
25 January 1994 | Full accounts made up to 31 March 1993 (14 pages) |
25 January 1994 | Full accounts made up to 31 March 1993 (14 pages) |
11 August 1993 | Return made up to 10/05/93; full list of members (9 pages) |
11 August 1993 | Resolutions
|
11 August 1993 | Resolutions
|
11 August 1993 | Return made up to 10/05/93; full list of members (9 pages) |
26 February 1993 | Allotment of shares (3 pages) |
26 February 1993 | Allotment of shares (3 pages) |
20 January 1993 | Full accounts made up to 31 March 1992 (15 pages) |
20 January 1993 | Full accounts made up to 31 March 1992 (15 pages) |
26 May 1992 | Return made up to 10/05/92; full list of members (8 pages) |
26 May 1992 | Return made up to 10/05/92; full list of members (8 pages) |
29 July 1991 | Memorandum and Articles of Association (7 pages) |
29 July 1991 | Declaration of assistance for shares acquisition (6 pages) |
29 July 1991 | Memorandum and Articles of Association (7 pages) |
29 July 1991 | Resolutions
|
29 July 1991 | Resolutions
|
29 July 1991 | Declaration of assistance for shares acquisition (6 pages) |
23 July 1991 | Particulars of mortgage/charge (9 pages) |
23 July 1991 | Particulars of mortgage/charge (9 pages) |
24 May 1991 | Full accounts made up to 31 March 1990 (16 pages) |
24 May 1991 | Full accounts made up to 31 March 1990 (16 pages) |
18 July 1990 | Particulars of mortgage/charge (3 pages) |
18 July 1990 | Particulars of mortgage/charge (3 pages) |
15 June 1990 | Return made up to 01/02/90; full list of members (7 pages) |
15 June 1990 | Return made up to 01/02/90; full list of members (7 pages) |
23 August 1989 | Declaration of assistance for shares acquisition (4 pages) |
23 August 1989 | Declaration of assistance for shares acquisition (4 pages) |
24 February 1989 | Group accounts for a small company made up to 31 March 1988 (5 pages) |
24 February 1989 | Group accounts for a small company made up to 31 March 1988 (5 pages) |
12 December 1988 | Return made up to 01/12/88; full list of members (5 pages) |
12 December 1988 | Return made up to 01/12/88; full list of members (5 pages) |
9 February 1988 | Return made up to 29/12/87; full list of members (4 pages) |
9 February 1988 | Return made up to 29/12/87; full list of members (4 pages) |
27 January 1988 | Annual return made up to 29/12/87 (4 pages) |
27 January 1988 | Annual return made up to 29/12/87 (4 pages) |
4 December 1987 | Particulars of mortgage/charge (3 pages) |
4 December 1987 | Particulars of mortgage/charge (3 pages) |
15 July 1987 | Particulars of mortgage/charge (3 pages) |
15 July 1987 | Particulars of mortgage/charge (3 pages) |
10 July 1987 | Particulars of mortgage/charge (3 pages) |
10 July 1987 | Particulars of mortgage/charge (3 pages) |
19 February 1987 | Company name changed site security (hire) LIMITED\certificate issued on 19/02/87 (2 pages) |
19 February 1987 | Company name changed site security (hire) LIMITED\certificate issued on 19/02/87 (2 pages) |
30 January 1987 | Return made up to 30/12/86; full list of members (4 pages) |
30 January 1987 | Return made up to 30/12/86; full list of members (4 pages) |
13 November 1985 | Annual return made up to 01/08/85 (3 pages) |
13 November 1985 | Annual return made up to 01/08/85 (3 pages) |
21 February 1985 | Allotment of shares (2 pages) |
21 February 1985 | Allotment of shares (2 pages) |
2 February 1985 | Annual return made up to 02/07/84 (3 pages) |
2 February 1985 | Annual return made up to 02/07/84 (3 pages) |
23 January 1985 | Annual return made up to 03/05/83 (3 pages) |
23 January 1985 | Annual return made up to 03/05/83 (3 pages) |
22 January 1985 | Annual return made up to 03/05/83 (3 pages) |
22 January 1985 | Annual return made up to 03/05/83 (3 pages) |
23 October 1981 | Incorporation (18 pages) |
23 October 1981 | Incorporation (18 pages) |