Company NameBastion Security Services Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number01934370
CategoryPrivate Limited Company
Incorporation Date29 July 1985(38 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(18 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed30 April 1998(12 years, 9 months after company formation)
Appointment Duration25 years, 11 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed30 April 1998(12 years, 9 months after company formation)
Appointment Duration25 years, 11 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameMr Paul Anthony Neal
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1998)
RoleSecurity Adviser
Correspondence Address7 Viking Close
Waddington
Lincoln
LN5 9RA
Director NameMr William John Taylor
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1998)
RoleAccountant
Correspondence Address1 Tothill Close
Lincoln
Lincolnshire
LN6 0DH
Secretary NameMr William John Taylor
NationalityBritish
StatusResigned
Appointed12 June 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address1 Tothill Close
Lincoln
Lincolnshire
LN6 0DH
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed30 April 1998(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(15 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA

Location

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

Financials

Year2014
Net Worth£357,985

Accounts

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

Filing History

4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
19 October 2004Declaration of solvency (3 pages)
19 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2004Appointment of a voluntary liquidator (1 page)
25 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
2 March 2004Location of register of members (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
15 July 2003Return made up to 12/06/03; full list of members (5 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 June 2002Return made up to 12/06/02; full list of members (5 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
7 August 2001Return made up to 12/06/01; full list of members (5 pages)
30 May 2001Director's particulars changed (1 page)
16 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (12 pages)
5 July 2000Return made up to 12/06/00; full list of members (5 pages)
8 October 1999Full accounts made up to 31 December 1998 (14 pages)
28 June 1999Return made up to 12/06/99; full list of members (9 pages)
27 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
25 June 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
17 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/06/98
(1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Full accounts made up to 28 February 1998 (15 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 May 1998Amending 882-AD2407-290885 (2 pages)
2 January 1998Full accounts made up to 28 February 1997 (16 pages)
4 August 1997Return made up to 12/06/97; no change of members
  • 363(287) ‐ Registered office changed on 04/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
2 January 1997Full accounts made up to 29 February 1996 (13 pages)
9 July 1996Return made up to 12/06/96; full list of members (6 pages)
3 January 1996Full accounts made up to 28 February 1995 (29 pages)
18 July 1995Return made up to 12/06/95; no change of members (4 pages)