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(10 years, 11 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(13 years, 5 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 | Richard Aubin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2000) |
Role | Chief Executive Of Security Gr |
Correspondence Address | 25 Main Street Newlands 7700 South Africa Foreign |
Director Name | Christopher Convery |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Hoog Eind 2 Torquay Avenue Claremont 7700 South Africa Foreign |
Director Name | Andrew Jeremy Gray |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Security Operations Director |
Correspondence Address | 270 Kloof Road Clifton Cape Town Foreign South Africa |
Secretary Name | Christopher Convery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Hoog Eind 2 Torquay Avenue Claremont 7700 South Africa Foreign |
Director Name | Mr John Bryan Marriott |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 7 Hawkins Hill Little Sampford Essex CB10 2QW |
Director Name | Paul Harrison Bell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(8 years, 7 months 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(9 years, 2 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(9 years, 2 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 | Mr Craig Thomas Pickard |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 1999(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2001) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 36 Montague Avenue Sanderstead Surrey CR2 9NH |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(10 years, 11 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 |
Secretary Name | Rakisons Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 1993) |
Correspondence Address | 47 Chancery Lane London WC2A 1NF |
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 | -£32,632 |
Current Liabilities | £32,632 |
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) |
15 March 2004 | Return made up to 16/03/04; 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 (14 pages) |
5 April 2003 | Return made up to 16/03/03; full list of members (5 pages) |
28 March 2002 | Return made up to 16/03/02; full list of members (5 pages) |
26 February 2002 | Resolutions
|
18 December 2001 | Secretary's particulars changed (1 page) |
4 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
13 June 2001 | Director resigned (1 page) |
17 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Location of register of members (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 122 minories london EC3N 1NT (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
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) |
25 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
25 July 2000 | Return made up to 16/03/00; full list of members
|
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
8 April 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
7 April 1999 | Return made up to 16/03/99; full list of members
|
7 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
29 September 1998 | New director appointed (2 pages) |
7 September 1998 | Ad 21/08/98--------- £ si 740000@1=740000 £ ic 10000/750000 (2 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | £ nc 10000/750000 21/08/98 (2 pages) |
28 April 1998 | Return made up to 16/03/98; full list of members
|
25 July 1997 | Full accounts made up to 30 June 1996 (13 pages) |
25 July 1997 | Full accounts made up to 30 June 1997 (13 pages) |
8 June 1997 | Return made up to 16/03/97; no change of members
|
19 June 1996 | Return made up to 16/03/96; no change of members
|
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 December 1995 | Company name changed gray security services LIMITED\certificate issued on 07/12/95 (4 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: imperial house 6 wheler street london E1 6NR (1 page) |
11 August 1995 | Return made up to 16/03/95; full list of members
|