Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Secretary Name | Mr Leonard Keith Gateson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Director Name | Nigel Cearns Thomas |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1992) |
Role | Co Director |
Correspondence Address | 7 Denbigh Close Hornchurch Essex RM11 3EA |
Secretary Name | Debby Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 7 Denbigh Close Hornchurch Essex RM11 3EA |
Director Name | Mr Roy Leslie Henley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 1994) |
Role | Security Adviser |
Correspondence Address | 40 Overton Drive Wanstead London E11 2NJ |
Director Name | Mr Peter John French |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 1994) |
Role | Security Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mistley House High Street Mistley Manningtree Essex CO11 1HD |
Secretary Name | Mr Roy Leslie Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 April 1992) |
Role | Security Adviser |
Correspondence Address | 40 Overton Drive Wanstead London E11 2NJ |
Director Name | Christopher Convery |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Hoog Eind 2 Torquay Avenue Claremont 7700 South Africa Foreign |
Secretary Name | Christopher Convery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1999) |
Role | Security Manager |
Correspondence Address | Hoog Eind 2 Torquay Avenue Claremont 7700 South Africa Foreign |
Director Name | Richard Aubin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1999) |
Role | Company Chairman |
Correspondence Address | 25 Main Street Newlands 7700 South Africa Foreign |
Director Name | Mr John Bryan Marriott |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2000) |
Role | Managing Director |
Correspondence Address | 7 Hawkins Hill Little Sampford Essex CB10 2QW |
Director Name | Robert Deegan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1994(6 years after company formation) |
Appointment Duration | 5 years (resigned 01 September 1999) |
Role | Operations Director |
Correspondence Address | Flat 1 White Heath Heathside Road Woking Surrey GU22 7EY |
Director Name | Mr Peter Anthony Phelan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lilyville Road London SW6 5DW |
Director Name | Mr Craig Thomas Pickard |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 1995(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 January 2001) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 36 Montague Avenue Sanderstead Surrey CR2 9NH |
Secretary Name | Mr Craig Thomas Pickard |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 1995(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Montague Avenue Sanderstead Surrey CR2 9NH |
Director Name | Colin Michael Sutton Kaye |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1998) |
Role | Consultant |
Correspondence Address | 118 Northcote Road London SW11 8QP |
Director Name | Mr Christopher Wynne Keey |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 January 1999) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Crocknorth House Crocknorth Road East Horsley Leatherhead Surrey KT24 5TG |
Director Name | Paul Harrison Bell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2000) |
Role | Engineer |
Correspondence Address | Rowan House Stonewall Park Road Langton Green Tunbridge Wells Kent TN3 0HN |
Director Name | Ian Gerald McGavin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 2001) |
Role | Company Director |
Correspondence Address | 5 Grovewalk Constantia Hills Cape Town 7800 Foreign |
Director Name | David James Plane |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 15 Portland Road Rondebosch Cape Town 7700 Foreign |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Registered Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£825,000 |
Current Liabilities | £825,000 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2004 | Application for striking-off (1 page) |
2 August 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
29 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
16 June 2003 | Full accounts made up to 31 August 2001 (15 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (5 pages) |
26 February 2002 | Resolutions
|
18 December 2001 | Secretary's particulars changed (1 page) |
3 September 2001 | Location of register of members (1 page) |
4 July 2001 | Full accounts made up to 31 August 2000 (17 pages) |
19 June 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 10/04/01; no change of members (6 pages) |
9 April 2001 | Resolutions
|
2 March 2001 | Return made up to 01/02/01; no change of members (6 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 122 minories london EC3N 1NT (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Location of register of members (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
17 August 2000 | Auditor's resignation (1 page) |
24 July 2000 | Full accounts made up to 31 August 1999 (19 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Return made up to 01/02/00; full list of members
|
8 September 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
8 April 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
7 April 1999 | Director resigned (2 pages) |
7 April 1999 | Return made up to 01/02/99; full list of members
|
21 January 1999 | Ad 01/12/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
19 January 1999 | Director resigned (2 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
29 September 1998 | New director appointed (2 pages) |
31 March 1998 | Return made up to 01/02/98; no change of members (6 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
9 June 1997 | Return made up to 01/02/97; no change of members
|
13 May 1997 | Director resigned (1 page) |
1 July 1996 | Auditor's resignation (4 pages) |
5 March 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 December 1995 | Company name changed imperial security services limit ed\certificate issued on 07/12/95 (4 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: imperial house 6 wheler street london E1 6NR (1 page) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | £ nc 1000/100000 13/06/95 (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | Ad 13/06/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New secretary appointed;new director appointed (2 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1988 | Incorporation (15 pages) |