Company NameSecurity Services Nationwide Limited
Company StatusDissolved
Company Number02566803
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Raymond Higgs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Edgeworth Road
Kingsway
Bath
Avon
BA2 2LU
Director NameWilliam Thomas Russell
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleChief Executive
Correspondence AddressLyde Green Cottage
Norton St Philip
Bath
Avon
BA3 6ND
Director NameHelen Mary Russell
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(2 years, 3 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressLyde Green Cottage
Norton St Philip
Bath
Avon
BA3 6HD
Secretary NameMr Christopher John Holmes
NationalityBritish
StatusCurrent
Appointed06 October 1993(2 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressFlat F Trinity Court
Bradford Road
Trowbridge
Wiltshire
BA14 9AL
Director NameMr Christopher John Holmes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(3 years after company formation)
Appointment Duration30 years, 3 months
RoleChartered Accountant
Correspondence AddressFlat F Trinity Court
Bradford Road
Trowbridge
Wiltshire
BA14 9AL
Director NameDavid John Nash
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(3 years after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address2 Ashley Close
Whitley
Melksham
Wiltshire
SN12 8RH
Secretary NameHelen Mary Russell
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1993)
RoleCompany Director
Correspondence AddressLyde Green Cottage
Norton St Philip
Bath
Avon
BA3 6HD

Location

Registered AddressHalpern House
301-305 Euston Road
London
NW1 3SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 December 1997Dissolved (1 page)
16 October 1997Liquidators statement of receipts and payments (5 pages)
1 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
24 October 1996Liquidators statement of receipts and payments (5 pages)
15 April 1996Liquidators statement of receipts and payments (5 pages)
15 April 1996Liquidators statement of receipts and payments (5 pages)
20 April 1995Liquidators statement of receipts and payments (12 pages)