CELL SECURITY LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Amber Valley » DE56 2BW

Company number 02237435
Status Active
Incorporation Date 29 March 1988
Company Type Private Limited Company
Address HIGH EDGE COURT, HEAGE, BELPER, DERBYSHIRE, DE56 2BW
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 118 . The most likely internet sites of CELL SECURITY LIMITED are www.cellsecurity.co.uk, and www.cell-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Langley Mill Rail Station is 5.5 miles; to Matlock Bath Rail Station is 6.5 miles; to Matlock Rail Station is 7.4 miles; to Derby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cell Security Limited is a Private Limited Company. The company registration number is 02237435. Cell Security Limited has been working since 29 March 1988. The present status of the company is Active. The registered address of Cell Security Limited is High Edge Court Heage Belper Derbyshire De56 2bw. . MUCKLESTONE, Michelle Ann is a Secretary of the company. BEALE, Michael John is a Director of the company. KIRKLAND, Michael John is a Director of the company. SHELDON, Melvin Stuart is a Director of the company. Secretary BOWMER, Robert John has been resigned. Secretary HANSON, Carl Stanley has been resigned. Director BOWMER, Robert John has been resigned. Director DUNN, Michael has been resigned. Director HANSON, Carl Stanley has been resigned. Director HANSON, Lynn has been resigned. Director MORRIS, Andrew Peter has been resigned. Director MORRISON, Graham Paul has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MUCKLESTONE, Michelle Ann
Appointed Date: 05 April 2010

Director
BEALE, Michael John
Appointed Date: 01 April 2012
59 years old

Director
KIRKLAND, Michael John
Appointed Date: 20 December 2013
46 years old

Director
SHELDON, Melvin Stuart
Appointed Date: 08 December 2003
68 years old

Resigned Directors

Secretary
BOWMER, Robert John
Resigned: 05 April 2010
Appointed Date: 08 December 2003

Secretary
HANSON, Carl Stanley
Resigned: 08 December 2003

Director
BOWMER, Robert John
Resigned: 31 March 2010
Appointed Date: 08 December 2003
69 years old

Director
DUNN, Michael
Resigned: 19 December 2013
Appointed Date: 08 December 2003
55 years old

Director
HANSON, Carl Stanley
Resigned: 02 December 2005
73 years old

Director
HANSON, Lynn
Resigned: 08 December 2003
72 years old

Director
MORRIS, Andrew Peter
Resigned: 30 May 2014
59 years old

Director
MORRISON, Graham Paul
Resigned: 14 September 2010
69 years old

Persons With Significant Control

Mr Melvin Stuart Sheldon
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mrs Michelle Ann Mucklestone
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Michael John Beale
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Michael John Kirkland
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Soncell International Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Bowmer & Kirkland Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CELL SECURITY LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jun 2016
Full accounts made up to 31 August 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 118

04 Jun 2015
Full accounts made up to 31 August 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 118

...
... and 91 more events
07 Feb 1990
Accounts for a small company made up to 30 September 1989

07 Feb 1990
Ad 10/04/89--------- £ si 59@1=59 £ ic 2/61
03 Feb 1989
Particulars of mortgage/charge

14 Apr 1988
Secretary resigned

29 Mar 1988
Incorporation

CELL SECURITY LIMITED Charges

18 December 2008
Deed of admission to an omnibus letter of set-off dated 27/02/2003
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
28 May 1993
Legal mortgage
Delivered: 9 June 1993
Status: Satisfied on 3 April 2004
Persons entitled: National Westminster Bank PLC
Description: L/Hold land at lynstock way,lostock,bolton,gt.manchester;…
13 April 1993
Mortgage debenture
Delivered: 15 April 1993
Status: Satisfied on 3 April 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 February 1989
Single debenture
Delivered: 3 February 1989
Status: Satisfied on 15 March 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…