London
SW1V 4QH
Secretary Name | Anthony Peter Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sundridge Avenue Welling Kent DA16 2SR |
Director Name | Mr John Michael Clancy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1993) |
Role | Security Consultant |
Correspondence Address | 70 Maple Grove Welwyn Garden City Hertfordshire AL7 1NL |
Director Name | Mrs Jennifer Sandra Clancy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1993) |
Role | Secretary/Administrator |
Correspondence Address | 70 Maple Grove Welwyn Garden City Hertfordshire AL7 1NL |
Secretary Name | Mrs Jennifer Sandra Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 70 Maple Grove Welwyn Garden City Hertfordshire AL7 1NL |
Director Name | Robert John Wash |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 35 High Street Roxton Bedford Bedfordshire MK44 3EB |
Director Name | David Reginald Mellish |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 95 Kingsbridge Road Morden Surrey SM4 4PU |
Director Name | Mr David Ivor Holyoak |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grange Road Barnes London SW13 9RE |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 2 Kinnerton Street London SW1X 8ES |
Director Name | Peter Cecil Joseph Green |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 1996) |
Role | Company Director |
Correspondence Address | 4 Simon Lodge London SW19 6HJ |
Director Name | Robert Edward Colin Bellew |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2000) |
Role | Finance Director |
Correspondence Address | 68 Willington Road Cople Bedford Bedfordshire MK44 3TN |
Director Name | Leslie Thomas Turner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2001) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Medow Mead Radlett Hertfordshire WD7 8ES |
Secretary Name | Robert Edward Colin Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2000) |
Role | Finance Director |
Correspondence Address | 68 Willington Road Cople Bedford Bedfordshire MK44 3TN |
Secretary Name | Robert Edward Colin Bellew |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2000) |
Role | Finance Director |
Correspondence Address | 68 Willington Road Cople Bedford Bedfordshire MK44 3TN |
Secretary Name | Kim Susan Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 118 Carlton Road Erith Kent DA8 1DU |
Secretary Name | Nicholas Charles Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crossway Apartments 41 Aylesbury Road Bromley Kent BR2 0QR |
Secretary Name | Anthony Peter Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sundridge Avenue Welling Kent DA16 2SR |
Secretary Name | Christopher Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(20 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 September 2007) |
Role | Accountant |
Correspondence Address | 87 Cantwell Road Shooters Hill London SE18 3LL |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1998) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Director Name | Optim Security Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(9 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 18 April 1997) |
Correspondence Address | Eden House 59 Fulham High Street London SW6 3JJ |
Registered Address | 75 Park Lane Croydon Surrey CR9 1XS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2008 | Application for striking-off (1 page) |
29 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
14 January 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
9 November 2006 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
21 December 2005 | Return made up to 19/02/05; full list of members (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
9 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
10 November 2003 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
28 February 2003 | Return made up to 19/02/03; full list of members (6 pages) |
21 November 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
29 November 2001 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
13 April 2001 | Director resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
21 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
23 February 2001 | New director appointed (2 pages) |
15 April 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
28 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
21 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
1 April 1999 | Resolutions
|
1 April 1999 | Resolutions
|
24 February 1999 | Return made up to 19/02/99; no change of members (4 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Return made up to 19/02/98; full list of members (6 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: eden house 59 fulham high street london SW6 3JJ (1 page) |
14 September 1998 | Full accounts made up to 30 September 1997 (7 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 30 September 1996 (10 pages) |
15 August 1997 | New director appointed (2 pages) |
23 June 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
4 April 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 19/02/97; full list of members (9 pages) |
18 February 1997 | Company name changed optim security LIMITED\certificate issued on 19/02/97 (2 pages) |
8 November 1996 | Full accounts made up to 30 September 1995 (17 pages) |
10 May 1996 | Return made up to 29/04/96; no change of members
|
21 April 1996 | Director resigned (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: apollo house 56 new bond street london W1Y 9D2 (1 page) |
22 September 1995 | Location of register of members (1 page) |
24 July 1995 | Return made up to 29/04/95; no change of members
|
17 May 1995 | Full accounts made up to 30 September 1994 (18 pages) |
10 May 1995 | Accounting reference date extended from 31/07 to 30/09 (1 page) |