Company Information for INSTANT FIRE PROTECTION LIMITED
SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INSTANT FIRE PROTECTION LIMITED | |
Legal Registered Office | |
SECURITY HOUSE THE SUMMIT HANWORTH ROAD SUNBURY ON THAMES MIDDLESEX TW16 5DB Other companies in TW7 | |
Company Number | 02757111 | |
---|---|---|
Company ID Number | 02757111 | |
Date formed | 1992-10-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/07/2020 | |
Latest return | 02/01/2016 | |
Return next due | 30/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-15 05:36:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
INSTANT FIRE PROTECTION SERVICES LIMITED | 9, DUBLIN ROAD, TUAM, CO. GALWAY. | Dissolved | Company formed on the 1984-02-16 |
![]() |
INSTANT FIRE PROTECTION CO. | 3385 PORTLAND RD NE SALEM OR 97301 | Active | Company formed on the 2001-09-04 |
![]() |
INSTANT FIRE PROTECTION LLC | California | Unknown | |
![]() |
INSTANT FIRE PROTECTION | California | Unknown | |
INSTANT FIRE PROTECTION LTD | SUITE 1, UNIT C3 KNIGHTS PARK INDUSTRIAL ESTATE KNIGHT ROAD ROCHESTER KENT ME2 2LS | Active | Company formed on the 2022-10-17 |
Officer | Role | Date Appointed |
---|---|---|
MARK AYRE |
||
MOOSA FAROOK MEAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDI ANDREU |
Director | ||
ANTON BERNARD ALPHONSUS |
Company Secretary | ||
ANTON BERNARD ALPHONSUS |
Director | ||
MARK ROLAND BRIGLIA |
Director | ||
STUART JAMES MCLAUGHLAN |
Company Secretary | ||
JAMES DORAN |
Director | ||
STUART JAMES MCLAUGHLAN |
Director | ||
PEVEREL SECRETARIAL LIMITED |
Company Secretary | ||
PHILIP JAMES CUMMINGS |
Director | ||
ANDREW JONATHAN DAVEY |
Director | ||
JANET ELIZABETH ENTWISTLE |
Director | ||
CATRIONA ANN WADLOW |
Director | ||
KEITH ALAN EDGAR |
Director | ||
LEE EAMON MIDDLEBURGH |
Director | ||
DAVID CHARLES EDWARDS |
Company Secretary | ||
DAVID CHARLES EDWARDS |
Director | ||
NIGEL GORDON BANNISTER |
Director | ||
RICHARD WARD |
Director | ||
KEITH CHARLES RUTHERFORD |
Director | ||
INNES KEOCHAN BERNTSEN |
Director | ||
CHRISTOPHER RICHARDSON |
Director | ||
INNES KEOCHAN BERNTSEN |
Company Secretary | ||
CHRISTOPHER RICHARDSON |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARNHAM LIMITED | Director | 2017-08-31 | CURRENT | 1917-02-02 | Active - Proposal to Strike off | |
SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED | Director | 2017-08-31 | CURRENT | 1992-04-27 | Active | |
SENSORMATIC LIMITED | Director | 2017-08-31 | CURRENT | 1992-06-15 | Active - Proposal to Strike off | |
THORN SECURITY GROUP LIMITED | Director | 2017-08-31 | CURRENT | 1994-02-16 | Active | |
TYCO EUROPEAN METAL FRAMING LIMITED | Director | 2017-08-31 | CURRENT | 1999-01-29 | Active - Proposal to Strike off | |
TYCO INTEGRATED SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 2000-06-07 | Active - Proposal to Strike off | |
TYCO FIRE & SECURITY HOLDINGS UK LIMITED | Director | 2017-08-31 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
VTEC ZOOM LIMITED | Director | 2017-08-31 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
W M FIRE PROTECTION LIMITED | Director | 2017-08-31 | CURRENT | 1977-09-05 | Active - Proposal to Strike off | |
MODERN SECURITY SYSTEMS | Director | 2017-08-31 | CURRENT | 1964-10-08 | Active - Proposal to Strike off | |
AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED | Director | 2017-08-31 | CURRENT | 1976-11-02 | Active - Proposal to Strike off | |
ADT TRUSTEES LIMITED | Director | 2017-08-31 | CURRENT | 1975-04-01 | Active | |
ADVANCED INDEPENDENT MONITORING LIMITED | Director | 2017-08-31 | CURRENT | 1907-03-18 | Active | |
BRITANNIA SECURITY GROUP LIMITED | Director | 2017-08-31 | CURRENT | 1978-09-11 | Active - Proposal to Strike off | |
CONTROL EQUIPMENT LIMITED | Director | 2017-08-31 | CURRENT | 1983-11-14 | Active - Proposal to Strike off | |
ADT (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1984-08-06 | Active - Proposal to Strike off | |
ADT FINANCE LIMITED | Director | 2017-08-31 | CURRENT | 1985-08-08 | Active | |
AUTOMATED SECURITY LIMITED | Director | 2017-08-31 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
ADT GROUP LIMITED | Director | 2017-08-31 | CURRENT | 1990-03-01 | Active | |
AUTOMATED LOSS PREVENTION SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 1990-03-29 | Active | |
ADT (UK) HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 1996-07-19 | Active | |
PROXIMEX LIMITED | Director | 2017-08-31 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 1991-07-04 | Active | |
INTELLECTUAL SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 1995-06-13 | Active - Proposal to Strike off | |
TYCO HOLDINGS (U.K.) LIMITED | Director | 2017-08-31 | CURRENT | 1990-05-23 | Active | |
TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1990-11-15 | Active | |
TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1985-10-03 | Active | |
SHEPTON HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 1987-07-15 | Active | |
SHOPPERTRAK LIMITED | Director | 2017-08-31 | CURRENT | 1987-10-16 | Active | |
WORMALD HOLDINGS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1976-10-08 | Active - Proposal to Strike off | |
WORMALD INDUSTRIAL PROPERTY LIMITED | Director | 2017-08-31 | CURRENT | 1984-07-20 | Active - Proposal to Strike off | |
SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED | Director | 2017-08-31 | CURRENT | 1972-04-14 | Active - Proposal to Strike off | |
HOW FIRE LIMITED | Director | 2017-08-31 | CURRENT | 1962-05-30 | Active | |
MACRON SAFETY SYSTEMS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1974-05-09 | Active | |
SENSORMATIC FINANCE LIMITED | Director | 2017-08-31 | CURRENT | 1982-02-25 | Active - Proposal to Strike off | |
JOHNSON CONTROLS CAPITAL UK LTD | Director | 2017-08-31 | CURRENT | 1983-07-25 | Active | |
AUTOMATED SECURITY (HOLDINGS) LIMITED | Director | 2017-08-31 | CURRENT | 1936-12-07 | Active | |
ATLAS FIRE ENGINEERING LIMITED | Director | 2017-08-31 | CURRENT | 1912-05-14 | Active - Proposal to Strike off | |
AUDIX SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 1947-10-06 | Active | |
CENTRAL SPRAYSAFE COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 1996-01-30 | Active - Proposal to Strike off | |
JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
FIRST CHOICE FACILITIES LIMITED | Director | 2017-04-12 | CURRENT | 1999-05-17 | Active - Proposal to Strike off | |
JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED | Director | 2017-04-07 | CURRENT | 2017-04-07 | Active | |
VALID ACCESS LIMITED | Director | 2017-03-10 | CURRENT | 1996-01-26 | Active - Proposal to Strike off | |
SENSORMATIC UK LIMITED | Director | 2017-03-10 | CURRENT | 1999-07-08 | Active - Proposal to Strike off | |
AMBERWELL HOLDINGS LIMITED | Director | 2017-03-10 | CURRENT | 1995-12-13 | Active - Proposal to Strike off | |
THORN SECURITY LIMITED | Director | 2017-03-10 | CURRENT | 1962-06-28 | Active | |
FCF (SERVICES) LIMITED | Director | 2017-03-07 | CURRENT | 1991-04-15 | Active - Proposal to Strike off | |
ADT SOUTH AFRICA HOLDING LIMITED | Director | 2017-03-07 | CURRENT | 1984-10-16 | Active - Proposal to Strike off | |
JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED | Director | 2017-01-20 | CURRENT | 2016-09-27 | Active | |
JOHNSON CONTROLS UAE HOLDING LTD. | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED | Director | 2016-07-31 | CURRENT | 1997-12-11 | Active | |
PIPESTONE INVESTMENTS UK LIMITED | Director | 2016-07-31 | CURRENT | 2012-12-21 | Liquidation | |
KEIPER UK LIMITED | Director | 2016-07-31 | CURRENT | 1982-09-07 | Active | |
JOHNSON CONTROLS QATAR HOLDING (UK) LTD. | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
JOHNSON CONTROLS AC LIMITED | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
JOHNSON CONTROLS HOLDING UK LTD | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
JOHNSON CONTROLS COMMERCIAL UK LTD | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Active | |
JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
IKEDA BUSSAN U.K. LIMITED | Director | 2013-06-15 | CURRENT | 1988-03-24 | Dissolved 2014-03-16 | |
IKEDA HOOVER LIMITED | Director | 2013-06-15 | CURRENT | 1985-09-04 | Liquidation | |
FULCRUM CORPORATE REAL ESTATE LTD | Director | 2009-01-05 | CURRENT | 1998-07-28 | Dissolved 2014-03-16 | |
CARDKEY EUROPEAN HOLDINGS LIMITED | Director | 2009-01-05 | CURRENT | 1983-03-28 | Dissolved 2014-03-16 | |
YORK ENGINEERED SYSTEMS LIMITED | Director | 2008-03-07 | CURRENT | 1945-07-16 | Active | |
YORK FOOD SYSTEMS LIMITED | Director | 2008-02-15 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
YORK INTERNATIONAL INVESTMENTS | Director | 2008-02-15 | CURRENT | 1994-03-11 | Active - Proposal to Strike off | |
YORK INTERNATIONAL (HOLDINGS) LIMITED | Director | 2008-02-15 | CURRENT | 1994-11-16 | Active | |
YORK CEE HOLDINGS LIMITED | Director | 2008-02-15 | CURRENT | 1996-06-14 | Active - Proposal to Strike off | |
SABROE (U.K.) HOLDINGS LIMITED | Director | 2008-02-15 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
YORK INTERNATIONAL LIMITED | Director | 2008-02-15 | CURRENT | 1985-10-07 | Active | |
SABROE LIMITED | Director | 2008-02-15 | CURRENT | 1984-03-29 | Active | |
VACR HOLDINGS LIMITED | Director | 2008-02-15 | CURRENT | 1998-09-03 | Active - Proposal to Strike off | |
JOHNSON CONTROLS ENTERPRISES LTD | Director | 2008-02-15 | CURRENT | 1999-05-24 | Active | |
JOHNSON CONTROLS FACILITIES LIMITED | Director | 2006-05-10 | CURRENT | 1991-05-09 | Active - Proposal to Strike off | |
JOHNSON CONTROLS INVESTMENTS (UK) LIMITED | Director | 2006-05-06 | CURRENT | 2000-12-29 | Active | |
FCF (SERVICES) LIMITED | Director | 2017-12-31 | CURRENT | 1991-04-15 | Active - Proposal to Strike off | |
VTEC ZOOM LIMITED | Director | 2017-12-31 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
FIRST CITY CARE (LONDON) LIMITED | Director | 2017-12-31 | CURRENT | 1993-09-21 | Active - Proposal to Strike off | |
FIRST CHOICE FACILITIES LIMITED | Director | 2017-12-31 | CURRENT | 1999-05-17 | Active - Proposal to Strike off | |
ADT FIRE AND SECURITY PLC | Director | 2017-07-03 | CURRENT | 1974-02-22 | Active | |
THORN SECURITY LIMITED | Director | 2017-07-03 | CURRENT | 1962-06-28 | Active | |
TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED | Director | 2017-07-03 | CURRENT | 1985-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORDI ANDREU | |
AP01 | DIRECTOR APPOINTED MOOSA FAROOK MEAH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
AP01 | DIRECTOR APPOINTED MR MARK AYRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTON BERNARD ALPHONSUS | |
TM02 | Termination of appointment of Anton Bernard Alphonsus on 2017-03-10 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 400100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/16 FROM C/O First Choice Facilities Plc 1 Linkfield Road Isleworth Middlesex TW7 6QG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 400100 | |
AR01 | 02/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROLAND BRIGLIA | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 400100 | |
AR01 | 02/01/15 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 03/12/14 | |
AP03 | Appointment of Mr Anton Bernard Alphonsus as company secretary on 2014-11-19 | |
AP01 | DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS | |
TM02 | Termination of appointment of Stuart James Mclaughlan on 2014-11-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCLAUGHLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DORAN | |
AP01 | DIRECTOR APPOINTED MARK ROLAND BRIGLIA | |
AP01 | DIRECTOR APPOINTED MR JORDI ANDREU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 400100 | |
AR01 | 02/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
AA01 | PREVSHO FROM 31/12/2013 TO 31/10/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/01/13 FULL LIST | |
MISC | SECT 519 | |
AD02 | SAIL ADDRESS CREATED | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR JAMES DORAN | |
AP03 | SECRETARY APPOINTED MR STUART JAMES MCLAUGHLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CUMMINGS | |
AP01 | DIRECTOR APPOINTED MR STUART JAMES MCLAUGHLAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATRIONA WADLOW | |
AP01 | DIRECTOR APPOINTED MRS JANET ENTWISTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MIDDLEBURGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH EDGAR | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
RES01 | ADOPT ARTICLES 12/03/2012 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 12/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
SH01 | 12/03/12 STATEMENT OF CAPITAL GBP 400100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE EAMON MIDDLEBURGH / 24/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVEY / 16/11/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS | |
AP01 | DIRECTOR APPOINTED KEITH ALAN EDGAR | |
AP01 | DIRECTOR APPOINTED PHILIP CUMMINGS | |
AP01 | DIRECTOR APPOINTED LEE EAMON MIDDLEBURGH | |
AP01 | DIRECTOR APPOINTED CATRIONA ANN WADLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER | |
AR01 | 03/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 03/01/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD | |
AP01 | DIRECTOR APPOINTED ANDREW DAVEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARD / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARDS / 15/01/2009 | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARDS / 30/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ROYAL BANK OF SCOTLAND PLC | |
AN ACCESSION DEED TO A DEBENTURE DATED 5 MARCH 2012 | Satisfied | ROYAL BANK OF SCOTLAND PLC | |
SUPPLEMENTAL DEBENTURE | Satisfied | CAPITA TRUST COMPANY LIMITED | |
COMPOSITE DEBENTURE (OPCO GROUP) | Satisfied | CAPITA TRUST COMPANY LIMITED (SECURITY TRUSTEE) | |
LEGAL CHARGE OVER LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
Bracknell Forest Council | |
|
Equipment - R&M |
Bracknell Forest Council | |
|
Materials |
City of London | |
|
Repairs&Maintenance |
City of London | |
|
Repairs & Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |