Slough
Berkshire
SL1 4DX
Director Name | Mrs Helen Teresa Wheeler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2022(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berks SL1 4DX |
Director Name | Mr Rishabh Asit Adalja |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 March 2022(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2022(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 December 2023) |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Jurgen Beetz |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 1990(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | Oberdorftstrasse 18-22 Postfach 3620 Schwenningen Germany |
Director Name | Terence John Flack |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 April 2003) |
Role | Systems Analyst |
Correspondence Address | 15 Campden Road Cheltenham Gloucestershire GL51 6AA Wales |
Director Name | Mr John Martin Neave |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 April 2003) |
Role | Sales Manager |
Correspondence Address | 51 Stone Lane Winterbourne Down Bristol Avon BS17 1DH |
Secretary Name | Terence John Flack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | 15 Campden Road Cheltenham Gloucestershire GL51 6AA Wales |
Director Name | Stanley William Batters |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 February 2004) |
Role | Sales Director |
Correspondence Address | Oakfield Cottage Upper Minety Malmesbury Wiltshire SN16 9PY |
Director Name | Mr Richard Hawke Collins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Mr Garry John Peagam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Four Winds 54 Middle Stoke Limpley Stoke Bath BA2 7GG |
Director Name | Mr Bruce Quentin Ginnever |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Secretary Name | Mr Alex Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 8 Pulteney Avenue Bath BA2 4HH |
Director Name | Peter William Hallitt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(17 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2005) |
Role | Chief Executive Officer |
Correspondence Address | The Mistral Lower Busker Farm Busker Lane Scissett Huddersfield HD8 9JU |
Director Name | Mr Dean Christopher Cooke |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Erleigh Drive Chippenham SN15 2NQ |
Director Name | Corinne Herzog |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 2007(20 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 21 February 2008) |
Role | Legal Director Europe |
Country of Residence | Belgium |
Correspondence Address | 15 Avenue Wansart Brussels 1180 Foreign |
Director Name | John Casey Tripp |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2008(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2011) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Secretary Name | Fred Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(23 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Steven John Costello |
---|---|
Status | Resigned |
Appointed | 31 October 2013(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 July 2022) |
Role | Company Director |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr John Peter Helas |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(29 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Stanley Security Solutions - Europe Limited Stanle Bramble Road Swindon, Wiltshire England And Wales SN2 8ER |
Director Name | Ms Stephanie Irene Merrifield |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Website | stanleysecuritysolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01453 827373 |
Telephone region | Dursley |
Registered Address | 24 Old Queen Street London SW1H 9HP |
---|---|
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 |
100 at £1 | Stanley Security Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 June 1998 | Delivered on: 30 June 1998 Persons entitled: Terence John Flack John Martin Neave Classification: Supplemental rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease dated 25TH march 1997, the rent deposit deed dated 15TH may 1997 as amended by this deed. Particulars: All the company's right titl and interest in and to the account with the bank opened by the landlord in which the initial deposit of £24,427.50 is placed. Outstanding |
---|---|
15 May 1997 | Delivered on: 20 May 1997 Persons entitled: Terence John Flack and John Martin Neave Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the underlease dated 25 march 1997 and the rent deposit deed. Particulars: £23,572.50 deposited into the bank account opened by the chargee pursuant to the deed. Outstanding |
18 September 1987 | Delivered on: 25 September 1987 Satisfied on: 7 July 2003 Persons entitled: Barclays Bank PLC 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 |
26 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2023 | Application to strike the company off the register (3 pages) |
20 July 2023 | Statement by Directors (2 pages) |
20 July 2023 | Solvency Statement dated 14/07/23 (1 page) |
20 July 2023 | Statement of capital on 20 July 2023
|
20 July 2023 | Resolutions
|
4 July 2023 | Satisfaction of charge 2 in full (1 page) |
4 July 2023 | Satisfaction of charge 3 in full (1 page) |
30 June 2023 | Termination of appointment of Rishabh Asit Adalja as a director on 30 June 2023 (1 page) |
21 March 2023 | Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP (1 page) |
20 March 2023 | Register inspection address has been changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP (1 page) |
15 March 2023 | Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on 15 March 2023 (1 page) |
21 February 2023 | Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page) |
3 February 2023 | Appointment of Mr Shaun William Kennedy as a director on 1 February 2023 (2 pages) |
3 February 2023 | Appointment of Mr Mark Andrew Coleman as a director on 1 February 2023 (2 pages) |
25 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
26 July 2022 | Appointment of Goodwille Limited as a secretary on 22 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Steven John Costello as a secretary on 22 July 2022 (1 page) |
3 March 2022 | Appointment of Mrs Helen Teresa Wheeler as a director on 1 March 2022 (2 pages) |
3 March 2022 | Appointment of Mr Rishabh Asit Adalja as a director on 1 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Stephanie Irene Merrifield as a director on 1 March 2022 (1 page) |
23 November 2021 | Director's details changed for Ms Stephanie Irene Merrifield on 19 November 2021 (2 pages) |
22 November 2021 | Change of details for Stanley Security Solutions Limited as a person with significant control on 19 November 2021 (2 pages) |
22 November 2021 | Director's details changed for Mr Andrew Stephen Lord on 19 November 2021 (2 pages) |
19 November 2021 | Registered office address changed from Stanley House Bramble Road Swindon Wilts SN2 8ER to 270 Bath Road Slough Berkshire SL1 4DX on 19 November 2021 (1 page) |
13 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
1 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
25 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 September 2017 | Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
3 September 2017 | Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages) |
11 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
11 November 2016 | Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
3 November 2016 | Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 October 2015 | Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages) |
28 October 2015 | Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages) |
28 October 2015 | Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages) |
28 October 2015 | Secretary's details changed for Steven John Costello on 31 October 2013 (1 page) |
28 October 2015 | Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages) |
28 October 2015 | Secretary's details changed for Steven John Costello on 31 October 2013 (1 page) |
19 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 July 2014 | Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page) |
20 March 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
20 March 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
19 March 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
19 March 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
19 March 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
19 March 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
16 October 2013 | Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages) |
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages) |
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
28 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 October 2012 | Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page) |
9 October 2012 | Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page) |
9 July 2012 | Termination of appointment of John Tripp as a director (1 page) |
9 July 2012 | Termination of appointment of John Tripp as a director (1 page) |
9 July 2012 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
9 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
9 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
9 July 2012 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
7 October 2011 | Director's details changed for John Casey Tripp on 7 October 2011 (2 pages) |
7 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Director's details changed for Mr Bruce Quentin Ginnever on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Bruce Quentin Ginnever on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Bruce Quentin Ginnever on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for John Casey Tripp on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for John Casey Tripp on 7 October 2011 (2 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 October 2010 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
20 October 2010 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
30 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 August 2010 | Register(s) moved to registered inspection location (2 pages) |
23 August 2010 | Register(s) moved to registered inspection location (2 pages) |
23 August 2010 | Register inspection address has been changed (2 pages) |
23 August 2010 | Register inspection address has been changed (2 pages) |
15 March 2010 | Appointment of Fred Hayhurst as a secretary (3 pages) |
15 March 2010 | Appointment of Fred Hayhurst as a secretary (3 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (5 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
21 October 2008 | Appointment terminated secretary alex henderson (1 page) |
21 October 2008 | Appointment terminated secretary alex henderson (1 page) |
9 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
9 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
4 April 2008 | Director appointed john casey tripp (2 pages) |
4 April 2008 | Director appointed john casey tripp (2 pages) |
5 March 2008 | Appointment terminated director corinne herzog (1 page) |
5 March 2008 | Appointment terminated director corinne herzog (1 page) |
18 February 2008 | Full accounts made up to 31 December 2006 (14 pages) |
18 February 2008 | Full accounts made up to 31 December 2006 (14 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
17 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
21 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: blick house bramble road swindon wiltshire SN2 8ER (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: blick house bramble road swindon wiltshire SN2 8ER (1 page) |
2 November 2005 | Resolutions
|
2 November 2005 | Resolutions
|
26 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
26 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
21 February 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
21 February 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
10 February 2005 | Auditor's resignation (1 page) |
10 February 2005 | Auditor's resignation (1 page) |
2 February 2005 | Full accounts made up to 30 September 2003 (17 pages) |
2 February 2005 | Full accounts made up to 30 September 2003 (17 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
19 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
19 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
7 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 172 southgate street gloucester GL1 2EZ (1 page) |
24 April 2003 | Secretary resigned;director resigned (1 page) |
24 April 2003 | Secretary resigned;director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 172 southgate street gloucester GL1 2EZ (1 page) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
12 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
1 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
9 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 September 2001 | Return made up to 26/07/01; full list of members (7 pages) |
13 September 2001 | Return made up to 26/07/01; full list of members (7 pages) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 September 2000 | Return made up to 26/07/00; full list of members (8 pages) |
18 September 2000 | Return made up to 26/07/00; full list of members (8 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 July 1999 | Return made up to 26/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 26/07/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
11 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
31 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
2 November 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
3 August 1994 | Return made up to 26/07/94; no change of members
|
7 October 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
21 August 1993 | Return made up to 26/07/93; full list of members (5 pages) |
10 August 1992 | Return made up to 26/07/92; no change of members
|
1 April 1992 | Accounts for a small company made up to 31 December 1991 (9 pages) |
14 August 1991 | Accounts for a small company made up to 31 December 1989 (5 pages) |
14 August 1991 | Return made up to 26/07/91; no change of members (4 pages) |
8 March 1991 | Return made up to 30/09/90; full list of members (7 pages) |
18 January 1990 | Return made up to 26/07/89; full list of members (4 pages) |
18 January 1990 | Accounts for a small company made up to 31 December 1988 (4 pages) |
17 January 1989 | Registered office changed on 17/01/89 from: 16 imperial square cheltenham glos GL50 1QZ (1 page) |
21 September 1988 | Director resigned (2 pages) |
20 June 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
20 June 1988 | Return made up to 28/04/88; full list of members (4 pages) |
20 May 1988 | Company name changed jsgus international LIMITED\certificate issued on 23/05/88 (2 pages) |
20 May 1988 | Company name changed jsgus international LIMITED\certificate issued on 23/05/88 (2 pages) |
22 February 1988 | New director appointed (2 pages) |
25 September 1987 | Particulars of mortgage/charge (3 pages) |
25 September 1987 | Particulars of mortgage/charge (3 pages) |
26 August 1987 | Memorandum and Articles of Association (13 pages) |
26 August 1987 | Memorandum and Articles of Association (13 pages) |
26 August 1987 | Accounting reference date notified as 31/12 (1 page) |
17 August 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 July 1987 | Director resigned;new director appointed (2 pages) |
27 July 1987 | Registered office changed on 27/07/87 from: 47 brunswick place london N1 6EE (1 page) |
10 July 1987 | Company name changed patrolfame LIMITED\certificate issued on 13/07/87 (2 pages) |
10 July 1987 | Company name changed patrolfame LIMITED\certificate issued on 13/07/87 (2 pages) |
6 July 1987 | Resolutions
|
26 January 1987 | Certificate of Incorporation (1 page) |