Company NameUK & European Security Limited
DirectorsRodney James Jones and Alan Tate
Company StatusDissolved
Company Number02925319
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameRodney James Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1994(same day as company formation)
RoleAccountant
Correspondence Address10a Fore Street
Bere Alston
Yelverton
Devon
PL20 7AD
Secretary NameAlan Colin Tilley
NationalityBritish
StatusCurrent
Appointed04 May 1994(same day as company formation)
RoleSecretary
Correspondence Address9 New North Road
Exeter
Devon
EX4 4HF
Director NameAlan Tate
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(1 year after company formation)
Appointment Duration28 years, 11 months
RoleSecurity Consultant
Correspondence Address1a Walton Road
Opton Park
London
E13
Director NameTrevor William George Pugsley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleConveyance Executive
Correspondence Address9 New North Road
Exeter
Devon
EX4 4HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

24 October 1997Dissolved (1 page)
24 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (3 pages)
28 September 1995Appointment of a voluntary liquidator (2 pages)
28 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 September 1995Statement of affairs (9 pages)
20 September 1995Registered office changed on 20/09/95 from: 227 central park road east ham london E6 3AE (1 page)
28 June 1995Return made up to 04/05/95; full list of members (6 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 May 1994Secretary resigned;new secretary appointed (2 pages)
4 May 1994Incorporation (14 pages)