ARMSTRONG SECURITY (UK) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 05131558
Status Liquidation
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address GREENFIELD RECOVERY LIMITED, TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016; Liquidators' statement of receipts and payments to 29 April 2016; Liquidators' statement of receipts and payments to 29 April 2015. The most likely internet sites of ARMSTRONG SECURITY (UK) LIMITED are www.armstrongsecurityuk.co.uk, and www.armstrong-security-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armstrong Security Uk Limited is a Private Limited Company. The company registration number is 05131558. Armstrong Security Uk Limited has been working since 18 May 2004. The present status of the company is Liquidation. The registered address of Armstrong Security Uk Limited is Greenfield Recovery Limited Trinity House 28 30 Blucher Street Birmingham B1 1qh. . COOK, Andrew Robert is a Secretary of the company. PRIER, Richard Gordon is a Director of the company. Secretary SMITH, Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Stephen Charles has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
COOK, Andrew Robert
Appointed Date: 11 April 2006

Director
PRIER, Richard Gordon
Appointed Date: 29 November 2007
67 years old

Resigned Directors

Secretary
SMITH, Keith
Resigned: 10 April 2006
Appointed Date: 18 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 May 2004
Appointed Date: 18 May 2004

Director
ARMSTRONG, Stephen Charles
Resigned: 28 July 2009
Appointed Date: 18 May 2004
75 years old

ARMSTRONG SECURITY (UK) LIMITED Events

31 Oct 2016
Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016
12 Jul 2016
Liquidators' statement of receipts and payments to 29 April 2016
03 Jul 2015
Liquidators' statement of receipts and payments to 29 April 2015
12 May 2014
Registered office address changed from 6-8 Albert Road St Philips Bristol Avon BS2 0XA on 12 May 2014
09 May 2014
Statement of affairs with form 4.19
...
... and 32 more events
14 Jun 2006
Registered office changed on 14/06/06 from: 57 bevington close patchway bristol BS36 1RH
14 Sep 2005
Return made up to 18/05/05; full list of members
31 Jan 2005
Director's particulars changed
19 May 2004
Secretary resigned
18 May 2004
Incorporation

ARMSTRONG SECURITY (UK) LIMITED Charges

10 March 2014
Charge code 0513 1558 0003
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Notification of addition to or amendment of charge…
9 June 2009
Debenture
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 June 2006
All assets debenture
Delivered: 15 June 2006
Status: Satisfied on 19 March 2014
Persons entitled: Challenge Finance Limited
Description: Fixed and floating charges over the undertaking and all…