Company NameWestminster Security Systems Limited
Company StatusDissolved
Company Number02231747
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Paul Henry Buffery
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(12 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleBusiness Manager
Country of ResidenceWales
Correspondence Address85 Candwr Park
Ponthir
Newport
Gwent
NP18 1HN
Wales
Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(15 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed19 October 2000(12 years, 7 months after company formation)
Appointment Duration23 years, 6 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
Appointed19 October 2000(12 years, 7 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameCharles Joseph Swain
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressElliot Clan
20 Rawlins Close Tyford
Banbury
Oxfordshire
OX17 3HS
Director NameMr Roger Barrett Fletcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 1996)
RoleCompany Director
Correspondence AddressThe Knowle
North Newington
Banbury
Oxfordshire
OX15 6AN
Director NameMr Peter Donald Fowler
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 7 months after company formation)
Appointment Duration9 years (resigned 19 October 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLawnscote House
Bulls Lane Kings Sutton
Banbury
Oxon
OX17 3RB
Secretary NameCarl Hadley
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressThe Studio Church Street
Pattishall
Towcester
Northamptonshire
NN12 8NB
Director NameMr Barrie Hurst
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood
Chapel Lane Bodicote
Banbury
Oxfordshire
OX15 4DB
Secretary NameMarilyn Frances Jarrett
NationalityBritish
StatusResigned
Appointed26 April 1995(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 1996)
RoleSecretary
Correspondence Address47 Warkworth Close
Banbury
Oxfordshire
OX16 1BD
Director NameGavin Keith James
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 September 1996)
RoleFinance Director
Correspondence AddressGable House
Church End
Priors Hardwick
Warwickshire
CV23 8SN
Director NamePatricia Joan Fowler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawnscote House Bulls Lane
Kings Sutton
Banbury
Oxfordshire
OX17 3RB
Director NameSandra Meggs
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2000)
RoleCompany Director
Correspondence AddressFeldon House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NamePatrick William Meggs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2000)
RoleCompany Director
Correspondence AddressFeldon House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Secretary NameSandra Meggs
NationalityBritish
StatusResigned
Appointed02 September 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2000)
RoleCompany Director
Correspondence AddressFeldon House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameCharles Joseph Swain
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barns Manor Road
Adderbury
Banbury
Oxfordshire
OX17 3EJ
Director NameMr Roger William Worrall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tenlands
Middleton Cheney
Banbury
Oxfordshire
OX17 2NL
Director NameDanna Booyens Strydom
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed19 October 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address3 Prospect Avenue
Farnborough
Hampshire
GU14 8JT
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed19 October 2000(12 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (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(12 years, 8 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
Director NameMr Mark Dingad Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleManaging Director
Correspondence Address11 Northbourne Road
London
SW4 7DW
Director NameStephen John Mundy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2005)
RoleFinance Director
Correspondence Address5 Target Hill
Warfield
Bracknell
Berkshire
RG42 3SN
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(13 years, 6 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
Director NameMr William Darryl Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ormond Avenue
Hampton
Middlesex
TW12 2RT

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
Turnover£1,499,610
Gross Profit£610,403
Net Worth-£1,039,698
Cash£254,137
Current Liabilities£748,642

Accounts

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

Filing History

14 December 2005Dissolved (1 page)
14 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2005Appointment of a voluntary liquidator (1 page)
25 April 2005Declaration of solvency (3 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
17 November 2004Return made up to 15/10/04; full list of members (7 pages)
31 October 2004Full accounts made up to 31 December 2003 (17 pages)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
2 March 2004Location of register of members (1 page)
9 February 2004New director appointed (3 pages)
9 February 2004Director resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
12 November 2003Return made up to 15/10/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
23 June 2003Auditor's resignation (1 page)
3 June 2003Full accounts made up to 31 October 2001 (16 pages)
27 February 2003Auditor's resignation (3 pages)
29 October 2002Return made up to 15/10/02; full list of members (7 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)
10 April 2002Director resigned (1 page)
20 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 October 2001Return made up to 15/10/01; full list of members (7 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
4 October 2001Director's particulars changed (1 page)
10 August 2001Secretary's particulars changed (1 page)
19 July 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
4 July 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
30 May 2001Director's particulars changed (1 page)
15 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/02/01
(1 page)
30 January 2001Registered office changed on 30/01/01 from: beechfield house 38 west bar banbury oxfordshire OX16 9RX (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Auditor's resignation (1 page)
23 January 2001Secretary resigned;director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
1 November 2000Declaration of assistance for shares acquisition (8 pages)
19 October 2000Return made up to 15/10/00; full list of members (8 pages)
14 August 2000Full accounts made up to 30 April 2000 (17 pages)
2 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1999Full accounts made up to 30 April 1999 (18 pages)
16 June 1999New director appointed (2 pages)
20 November 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 1998Full accounts made up to 30 April 1998 (17 pages)
1 December 1997Return made up to 15/10/97; full list of members (9 pages)
28 February 1997Full accounts made up to 30 April 1996 (17 pages)
6 November 1996Return made up to 15/10/96; no change of members
  • 363(287) ‐ Registered office changed on 06/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996New director appointed (3 pages)
24 September 1996Auditor's resignation (1 page)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (1 page)
24 September 1996Secretary resigned (1 page)
24 September 1996Registered office changed on 24/09/96 from: southam road banbury oxon OX16 7RX (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New secretary appointed;new director appointed (3 pages)
11 September 1996Declaration of assistance for shares acquisition (4 pages)
11 September 1996Declaration of assistance for shares acquisition (4 pages)
4 September 1996Particulars of mortgage/charge (5 pages)
15 March 1996Director's particulars changed (1 page)
8 September 1995Director's particulars changed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)