Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director Name | Mr John Foley |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 August 2023(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | General Manager, Fire Suppression Uk&I |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Walter Joseph Guido Reich |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Virgin Islands, British |
Correspondence Address | PO Box 4643 Butu Mountain Road Town Tortola Vg1110 |
Director Name | Amanda Bradbury |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Welbeck Street London W1G 8EA |
Director Name | Deborah Bingham |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2022) |
Role | Finance |
Country of Residence | England |
Correspondence Address | C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA |
Director Name | Kevin Alan Leslie Musk |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Welbeck Street London W1G 8EA |
Director Name | Mr Kevin Musk |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA |
Director Name | Mr Andrew James Cooke |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2014(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 21-27 Lambs Conduit Street Lambs Conduit Street London WC1N 3GS |
Director Name | Mr Andrew John Ellis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(11 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Richard Hilton Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(11 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2023) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Richard Lek |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 November 2022(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Xcell Misting International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Correspondence Address | 2nd Floor Coastal Building, Wickham's Cay Ii Road Town Tortola PO Box 2221 |
Website | www.xcellmisting.com |
---|
Registered Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £112,835 |
Cash | £165,387 |
Current Liabilities | £321,340 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
6 October 2016 | Delivered on: 12 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
7 September 2023 | Appointment of Mr John Foley as a director on 14 August 2023 (2 pages) |
---|---|
6 September 2023 | Termination of appointment of Mark Ayre as a director on 18 August 2023 (1 page) |
13 July 2023 | Full accounts made up to 30 September 2022 (22 pages) |
5 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
14 March 2023 | Termination of appointment of Richard Lek as a director on 1 March 2023 (1 page) |
14 March 2023 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page) |
13 February 2023 | Previous accounting period shortened from 31 March 2023 to 30 September 2022 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 November 2022 | Termination of appointment of Richard Hilton Jones as a director on 1 October 2022 (1 page) |
25 November 2022 | Termination of appointment of Andrew John Ellis as a director on 1 October 2022 (1 page) |
25 November 2022 | Appointment of Mr Richard Lek as a director on 9 November 2022 (2 pages) |
25 August 2022 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page) |
17 August 2022 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page) |
19 July 2022 | Director's details changed for Mr Andrew John Ellis on 12 April 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
6 July 2022 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page) |
12 April 2022 | Registered office address changed from C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA England to Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB on 12 April 2022 (1 page) |
1 April 2022 | Appointment of Mr Richard Hilton Jones as a director on 31 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Deborah Bingham as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Mr Mark Ayre as a director on 31 March 2022 (2 pages) |
1 April 2022 | Cessation of Kevin Alan Leslie Musk as a person with significant control on 31 March 2022 (1 page) |
1 April 2022 | Cessation of Andrew James Cooke as a person with significant control on 31 March 2022 (1 page) |
1 April 2022 | Termination of appointment of Andrew James Cooke as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of James Earnshaw as a director on 31 March 2022 (2 pages) |
1 April 2022 | Director's details changed for Mr Andrew John Ellis on 31 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Kevin Musk as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Mr Andrew John Ellis as a director on 31 March 2022 (2 pages) |
1 April 2022 | Notification of Tyco Fire & Integrated Solutions (Uk) Limited as a person with significant control on 31 March 2022 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
9 July 2020 | Director's details changed for Deborah Bingham on 9 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr Kevin Musk on 9 July 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
23 January 2020 | Registered office address changed from Office 3.20 st George's Works 51 Colegate Norwich NR3 1DD England to C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA on 23 January 2020 (1 page) |
17 October 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
15 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
4 October 2018 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to Office 3.20 st George's Works 51 Colegate Norwich NR3 1DD on 4 October 2018 (1 page) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
16 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
26 April 2017 | Satisfaction of charge 073099950001 in full (1 page) |
26 April 2017 | Satisfaction of charge 073099950001 in full (1 page) |
29 March 2017 | All of the property or undertaking has been released from charge 073099950001 (1 page) |
29 March 2017 | All of the property or undertaking has been released from charge 073099950001 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 October 2016 | Registration of charge 073099950001, created on 6 October 2016 (18 pages) |
12 October 2016 | Registration of charge 073099950001, created on 6 October 2016 (18 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 October 2014 | Appointment of Mr Andrew James Cooke as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Andrew James Cooke as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Andrew James Cooke as a director on 1 October 2014 (2 pages) |
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mr Kevin Musk on 7 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mr Kevin Musk on 7 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2013 | Director's details changed for Deborah Bingham on 9 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Deborah Bingham on 9 July 2013 (2 pages) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 November 2012 | Termination of appointment of Amanda Bradbury as a director (1 page) |
27 November 2012 | Termination of appointment of Amanda Bradbury as a director (1 page) |
29 October 2012 | Appointment of Mr Kevin Musk as a director (2 pages) |
29 October 2012 | Appointment of Mr Kevin Musk as a director (2 pages) |
29 October 2012 | Termination of appointment of Andrew Cooke as a director (1 page) |
29 October 2012 | Termination of appointment of Andrew Cooke as a director (1 page) |
2 October 2012 | Appointment of Mr Andrew James Cooke as a director (2 pages) |
2 October 2012 | Appointment of Mr Andrew James Cooke as a director (2 pages) |
25 September 2012 | Termination of appointment of Kevin Musk as a director (1 page) |
25 September 2012 | Termination of appointment of Kevin Musk as a director (1 page) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
1 November 2011 | Resolutions
|
1 November 2011 | Resolutions
|
12 August 2011 | Appointment of Kevin Alan Leslie Musk as a director (3 pages) |
12 August 2011 | Appointment of Kevin Alan Leslie Musk as a director (3 pages) |
25 July 2011 | Termination of appointment of Walter Reich as a director (2 pages) |
25 July 2011 | Termination of appointment of Xcell Misting International Ltd as a director (2 pages) |
25 July 2011 | Appointment of Amanda Bradbury as a director (3 pages) |
25 July 2011 | Termination of appointment of Xcell Misting International Ltd as a director (2 pages) |
25 July 2011 | Appointment of Deborah Bingham as a director (3 pages) |
25 July 2011 | Appointment of Amanda Bradbury as a director (3 pages) |
25 July 2011 | Appointment of Deborah Bingham as a director (3 pages) |
25 July 2011 | Termination of appointment of Walter Reich as a director (2 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Incorporation (44 pages) |
9 July 2010 | Incorporation (44 pages) |