Company NameFirm Security Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number02247704
CategoryPrivate Limited Company
Incorporation Date25 April 1988(36 years ago)
Previous NameFirm Security Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(15 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed27 February 1998(9 years, 10 months after company formation)
Appointment Duration26 years, 2 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
Appointed27 February 1998(9 years, 10 months after company formation)
Appointment Duration26 years, 2 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameMr Keith Leslie Barwell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradden House
Bradden
Towcester
Northamptonshire
NN12 8ED
Director NameMichael Thomas Gwynfor Paynter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address27 Derwent Road
Harpenden
Hertfordshire
AL5 3PA
Director NameMr Michael Charles Owen
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address55 Berry Lane
Wootton
Northampton
Northamptonshire
NN4 6JU
Director NameDesmond Victor Lardeaux
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 September 1998)
RoleAccountant
Correspondence Address193 Ware Road
Hertford
Hertfordshire
SG13 7EQ
Director NameMr Ian Roger Bonham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressLilac Cottage
Little Preston
Daventry
Northamptonshire
NN11 3TF
Director NameLeon Keith Lyford Barwell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressThe Old House
Little Everdon
Northampton
Northants
NN11 3BG
Secretary NameDesmond Victor Lardeaux
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address193 Ware Road
Hertford
Hertfordshire
SG13 7EQ
Director NameKenneth Phillip Douglas Cooper
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressDaleview
Church Street
Wilbarston Market Harborough
Leicestershire
LE16 8QG
Director NameMichael Robin Carter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressChurchlands Farm Venus Lane
Clutton
Bristol
BS39 5SP
Director NameWilliam Roy Muskin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 1999)
RolePersonnel Director
Correspondence Address17 Balland Way
Wootton
Northampton
Northamptonshire
NN4 6AU
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed27 February 1998(9 years, 10 months after company formation)
Appointment Duration2 years, 8 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(12 years, 6 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, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 December 2001)
RoleManaging Director
Correspondence Address11 Northbourne Road
London
SW4 7DW
Director NameDr Kevin Patrick Hopkins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(13 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 December 2001)
RoleCompany Director
Correspondence Address14 Wheatfield Drive
Shifnal
Shropshire
TF11 8HL
Director NameMr William Darryl Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(13 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ormond Avenue
Hampton
Middlesex
TW12 2RT
Director NameStephen John Mundy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(13 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 December 2001)
RoleFinance Director
Correspondence Address5 Target Hill
Warfield
Bracknell
Berkshire
RG42 3SN
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(13 years, 5 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£11,562,000
Current Liabilities£10,965,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2005Dissolved (1 page)
13 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2004Appointment of a voluntary liquidator (1 page)
17 December 2004Declaration of solvency (3 pages)
17 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 October 2004Return made up to 19/09/04; full list of members (5 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
4 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 October 2003Return made up to 19/09/03; full list of members (5 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
16 October 2002Return made up to 19/09/02; full list of members (5 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
15 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (18 pages)
17 October 2001Return made up to 19/09/01; full list of members (6 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
10 August 2001Secretary's particulars changed (1 page)
4 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
30 May 2001Director's particulars changed (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
19 October 2000Return made up to 19/09/00; full list of members (5 pages)
4 October 2000Full accounts made up to 31 December 1999 (21 pages)
5 June 2000Nc inc already adjusted 04/05/00 (1 page)
5 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 June 2000Ad 04/05/00--------- £ si 25000000@1=25000000 £ ic 500000/25500000 (2 pages)
24 December 1999Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (19 pages)
15 October 1999Return made up to 19/09/99; full list of members (14 pages)
16 August 1999Company name changed firm security group LIMITED\certificate issued on 17/08/99 (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
20 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
8 October 1998Full accounts made up to 31 March 1998 (23 pages)
29 September 1998Return made up to 19/09/98; no change of members (10 pages)
22 September 1998Director resigned (1 page)
27 July 1998Auditor's resignation (1 page)
14 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/03/98
(1 page)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998New director appointed (7 pages)
12 March 1998New director appointed (7 pages)
12 March 1998New secretary appointed (2 pages)
6 March 1998Auditor's resignation (1 page)
6 March 1998Registered office changed on 06/03/98 from: 7 cheyne walk northampton NN1 5PT (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998Director resigned (1 page)
7 October 1997Return made up to 19/09/97; full list of members (13 pages)
19 September 1997Director's particulars changed (1 page)
19 September 1997Director's particulars changed (1 page)
22 August 1997Full accounts made up to 31 March 1997 (22 pages)
16 October 1996Return made up to 19/09/96; full list of members (13 pages)
26 September 1996Full accounts made up to 31 March 1996 (20 pages)
27 August 1996Director resigned (1 page)
18 April 1996New director appointed (2 pages)
15 November 1995Accounts for a medium company made up to 31 March 1995 (22 pages)
5 October 1995Return made up to 19/09/95; no change of members (8 pages)
7 June 1995Director's particulars changed (2 pages)