London
EC2N 2QP
Director Name | Roger James Sears |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorlands Beech Drive Kingswood Surrey KT20 6PS |
Director Name | Mr Gerald John Paxton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeways Wellingtonia Avenue Crowthorne Berkshire RG45 6AE |
Secretary Name | Roger James Sears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Moorlands Beech Drive Kingswood Surrey KT20 6PS |
Director Name | David Stuart Kedward |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(16 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 2012) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 239-241 Kennington Lane London SE11 5QU |
Director Name | Mr James Peter Aylmer Firebrace |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.theshieldgroup.com/ |
---|---|
Email address | [email protected] |
Registered Address | 23 Austin Friars London EC2N 2QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Shield Guarding Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2013 | Appointment of Mr Andrew Edward Brundle as a director (2 pages) |
22 November 2013 | Termination of appointment of James Firebrace as a director (1 page) |
22 November 2013 | Appointment of Mr Andrew Edward Brundle as a director (2 pages) |
22 November 2013 | Termination of appointment of James Firebrace as a director (1 page) |
1 July 2013 | Register inspection address has been changed from 239-241 Kennington Lane London SE11 5QU United Kingdom (1 page) |
1 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Register(s) moved to registered office address (1 page) |
1 July 2013 | Register inspection address has been changed from 239-241 Kennington Lane London SE11 5QU United Kingdom (1 page) |
1 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Register(s) moved to registered office address (1 page) |
1 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
26 April 2013 | Company name changed the wessex shield LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Company name changed the wessex shield LIMITED\certificate issued on 26/04/13
|
18 February 2013 | Registered office address changed from 239-241 Kennington Lane London SE11 5QU England on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 239-241 Kennington Lane London SE11 5QU England on 18 February 2013 (1 page) |
19 December 2012 | Appointment of Mr James Firebrace as a director (2 pages) |
19 December 2012 | Termination of appointment of David Kedward as a director (1 page) |
19 December 2012 | Appointment of Mr James Firebrace as a director (2 pages) |
19 December 2012 | Termination of appointment of David Kedward as a director (1 page) |
19 December 2012 | Termination of appointment of Gerald Paxton as a director (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Termination of appointment of Gerald Paxton as a director (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 July 2012 | Appointment of David Suart Kedward as a director (3 pages) |
24 July 2012 | Appointment of David Suart Kedward as a director (3 pages) |
30 May 2012 | Register inspection address has been changed from 243-245 Kennington Lane London SE11 5QU United Kingdom (1 page) |
30 May 2012 | Register inspection address has been changed from 243-245 Kennington Lane London SE11 5QU United Kingdom (1 page) |
30 May 2012 | Termination of appointment of Roger Sears as a secretary (1 page) |
30 May 2012 | Termination of appointment of Roger Sears as a director (1 page) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Termination of appointment of Roger Sears as a secretary (1 page) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Registered office address changed from 243-245 Kennington Lane Kennington London SE11 5QU on 30 May 2012 (1 page) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Termination of appointment of Roger Sears as a director (1 page) |
30 May 2012 | Registered office address changed from 243-245 Kennington Lane Kennington London SE11 5QU on 30 May 2012 (1 page) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Director's details changed for Roger James Sears on 13 December 2010 (2 pages) |
25 May 2011 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Director's details changed for Roger James Sears on 13 December 2010 (2 pages) |
25 May 2011 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
25 March 2011 | Director's details changed for Mr Gerald John Paxton on 15 October 2010 (2 pages) |
25 March 2011 | Director's details changed for Roger James Sears on 13 December 2010 (2 pages) |
25 March 2011 | Director's details changed for Mr Gerald John Paxton on 15 October 2010 (2 pages) |
25 March 2011 | Secretary's details changed for Roger James Sears on 13 December 2010 (2 pages) |
25 March 2011 | Secretary's details changed for Roger James Sears on 13 December 2010 (2 pages) |
25 March 2011 | Director's details changed for Roger James Sears on 13 December 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Location of register of members (1 page) |
30 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
6 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
26 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
17 May 1999 | Return made up to 08/05/99; full list of members
|
17 May 1999 | Return made up to 08/05/99; full list of members
|
17 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
17 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
18 June 1998 | Return made up to 08/05/98; no change of members
|
18 June 1998 | Return made up to 08/05/98; no change of members
|
12 November 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
12 November 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
29 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
29 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
29 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
29 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
6 June 1996 | New secretary appointed;new director appointed (2 pages) |
6 June 1996 | New secretary appointed;new director appointed (2 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 May 1996 | Incorporation (13 pages) |
8 May 1996 | Incorporation (13 pages) |