Sheffield
S9 3TL
Director Name | Mr Giovanni Nicholas Grosso |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 12 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Douglas Charles Hewitson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 May 2015) |
Role | Solicitor |
Correspondence Address | Southside Victoria Street London SW1E 6QT |
Director Name | Anthony John Michael Round |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Church View Wootton Northampton Northamptonshire NN4 7LJ |
Director Name | Kim Karcheski |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Castle Street Reading Berkshire RG1 7SB |
Secretary Name | Anthony John Michael Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Church View Wootton Northampton Northamptonshire NN4 7LJ |
Director Name | Dennis Hutchings |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 day after company formation) |
Appointment Duration | 5 years (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 47 Bellview Windsor Berkshire SL4 4ET |
Director Name | Mr Mark Richard Grant |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 day after company formation) |
Appointment Duration | 5 years (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mount Pleasant Court Cranemoor Sheffield South Yorkshire S35 7AT |
Director Name | Paula Anne Wetherell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 24 Cedar Avenue Blackwater Surrey GU17 0JF |
Secretary Name | Paula Anne Wetherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 24 Cedar Avenue Blackwater Surrey GU17 0JF |
Secretary Name | Kim Devonshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2007) |
Role | Administration |
Correspondence Address | 47 Bell View Windsor Berkshire SL4 4ET |
Director Name | Dennis Hutchings |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 47 Bellview Windsor Berkshire SL4 4ET |
Director Name | Mr Douglas James Greenwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Nathan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2008) |
Role | Commerical Director |
Correspondence Address | 26 Kingswood Drive Sutton Surrey SM2 5NB |
Director Name | Mr Andrew James Farquhar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(10 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
1000 at £1 | G4s Secure Solutions (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2015 | Application to strike the company off the register (3 pages) |
24 September 2014 | Termination of appointment of Douglas James Greenwell as a director on 6 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Douglas James Greenwell as a director on 6 August 2014 (1 page) |
13 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (7 pages) |
20 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Termination of appointment of Andrew James Farquhar as a director on 18 January 2013 (1 page) |
27 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 April 2012 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 2 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 2 April 2012 (2 pages) |
29 March 2012 | Register(s) moved to registered inspection location (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
20 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 December 2010 | Company name changed special events security LTD\certificate issued on 09/12/10
|
3 November 2010 | Resolutions
|
28 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 January 2010 | Appointment of Mr Andrew James Farquhar as a director (2 pages) |
16 October 2009 | Director's details changed for Mark Richard Grant on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mark Richard Grant on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Douglas James Greenwell on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Douglas James Greenwell on 1 October 2009 (2 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
9 April 2009 | Appointment terminated secretary nathan richards (1 page) |
9 April 2009 | Secretary appointed mrs vaishali patel (1 page) |
6 November 2008 | Auditor's resignation (1 page) |
24 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
20 February 2008 | Secretary resigned (1 page) |
19 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
10 September 2007 | New secretary appointed (1 page) |
15 August 2007 | Location of register of members (1 page) |
23 March 2007 | Location of register of members (1 page) |
23 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 7-10 acorn house 43 longshott lane bracknall berkshire RG12 1RL (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
22 November 2006 | Ad 16/03/99--------- £ si 998@1 (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
26 April 2005 | Return made up to 15/03/05; full list of members
|
22 February 2005 | Registered office changed on 22/02/05 from: 3-5 frogmoor high wycombe buckinghamshire HP13 5DQ (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2004 | (6 pages) |
12 June 2003 | Return made up to 15/03/03; full list of members (7 pages) |
7 October 2002 | (6 pages) |
18 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
27 January 2002 | (6 pages) |
24 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
8 January 2001 | (6 pages) |
10 December 2000 | Secretary resigned;director resigned (1 page) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | Return made up to 15/03/00; full list of members (7 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed;new director appointed (3 pages) |
27 March 2000 | Director resigned (1 page) |
23 March 2000 | Particulars of mortgage/charge (7 pages) |
27 January 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
17 May 1999 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
5 May 1999 | Ad 16/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 March 1999 | Incorporation (17 pages) |