SAFETY CHOICE LIMITED
IPSWICH PRESTIGE CHOICE LIMITED

Hellopages » Suffolk » Babergh » IP7 5DY

Company number 03301687
Status Active
Incorporation Date 14 January 1997
Company Type Private Limited Company
Address 61C HIGH STREET, HADLEIGH, IPSWICH, ENGLAND, IP7 5DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of John Thomas Davidson as a director on 6 February 2017; Termination of appointment of Carol Otway as a director on 6 February 2017; Termination of appointment of Carol Otway as a secretary on 6 February 2017. The most likely internet sites of SAFETY CHOICE LIMITED are www.safetychoice.co.uk, and www.safety-choice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Safety Choice Limited is a Private Limited Company. The company registration number is 03301687. Safety Choice Limited has been working since 14 January 1997. The present status of the company is Active. The registered address of Safety Choice Limited is 61c High Street Hadleigh Ipswich England Ip7 5dy. . CURL, Richard James is a Director of the company. DEARLOVE, John Steven is a Director of the company. MORTON, Nicholas Paul is a Director of the company. SEABRIDGE, Ian is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary DAVIDSON, John Thomas has been resigned. Secretary GOSLING, Gordon has been resigned. Secretary OTWAY, Carol has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director DAVIDSON, John Thomas has been resigned. Director DAVIDSON, John Thomas has been resigned. Director GOSLING, Gordon has been resigned. Director HAM, Geoffrey has been resigned. Director OTWAY, Carol has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CURL, Richard James
Appointed Date: 06 February 2017
74 years old

Director
DEARLOVE, John Steven
Appointed Date: 06 February 2017
66 years old

Director
MORTON, Nicholas Paul
Appointed Date: 06 February 2017
55 years old

Director
SEABRIDGE, Ian
Appointed Date: 06 February 2017
65 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 04 February 1997
Appointed Date: 14 January 1997

Secretary
DAVIDSON, John Thomas
Resigned: 09 March 2009
Appointed Date: 04 February 1997

Secretary
GOSLING, Gordon
Resigned: 05 September 2013
Appointed Date: 01 December 1998

Secretary
OTWAY, Carol
Resigned: 06 February 2017
Appointed Date: 05 September 2013

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 04 February 1997
Appointed Date: 14 January 1997

Director
DAVIDSON, John Thomas
Resigned: 06 February 2017
Appointed Date: 09 March 2009
74 years old

Director
DAVIDSON, John Thomas
Resigned: 28 June 2001
Appointed Date: 04 February 1997
74 years old

Director
GOSLING, Gordon
Resigned: 01 December 1998
Appointed Date: 01 December 1998
76 years old

Director
HAM, Geoffrey
Resigned: 13 November 1998
Appointed Date: 04 February 1997
73 years old

Director
OTWAY, Carol
Resigned: 06 February 2017
Appointed Date: 30 January 2004
70 years old

Persons With Significant Control

Gas-Elec Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAFETY CHOICE LIMITED Events

17 Feb 2017
Termination of appointment of John Thomas Davidson as a director on 6 February 2017
17 Feb 2017
Termination of appointment of Carol Otway as a director on 6 February 2017
17 Feb 2017
Termination of appointment of Carol Otway as a secretary on 6 February 2017
17 Feb 2017
Appointment of Mr Ian Seabridge as a director on 6 February 2017
17 Feb 2017
Registered office address changed from The Old Bakery 14B the Green West Drayton Middlesex UB7 7PJ to 61C High Street Hadleigh Ipswich IP7 5DY on 17 February 2017
...
... and 63 more events
17 Feb 1997
Registered office changed on 17/02/97 from: 47/49 green lane northwood middlesex HA6 3AE
17 Feb 1997
New secretary appointed;new director appointed
11 Feb 1997
Secretary resigned
11 Feb 1997
Director resigned
14 Jan 1997
Incorporation

SAFETY CHOICE LIMITED Charges

20 January 2017
Charge code 0330 1687 0002
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 September 2007
Debenture
Delivered: 26 September 2007
Status: Satisfied on 25 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…