DIGNITY SECURITIES LIMITED
SUTTON COLDFIELD DIGNITY LIMITED

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 00371084
Status Active
Incorporation Date 5 December 1941
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Full accounts made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 769,801 ; Full accounts made up to 26 December 2014. The most likely internet sites of DIGNITY SECURITIES LIMITED are www.dignitysecurities.co.uk, and www.dignity-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and ten months. Dignity Securities Limited is a Private Limited Company. The company registration number is 00371084. Dignity Securities Limited has been working since 05 December 1941. The present status of the company is Active. The registered address of Dignity Securities Limited is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary HEATHCOTE, Steven Trevor has been resigned. Secretary MIDDLETON, Ronald Alfred Wilson has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Director BURGESS, Stephen Denis has been resigned. Director FOX, Stephen has been resigned. Director GRISON, Bruno has been resigned. Director HILLMAN-EADY, Marcus has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director HODE, Jean Michel has been resigned. Director HODSON, Graham Philip has been resigned. Director LEROUGE, Philippe William Claude has been resigned. Director MEAKIN, David Steventon has been resigned. Director MIDDLETON, Ronald Alfred Wilson has been resigned. Director PITCHFORD, Christopher has been resigned. Director RAMSHAW, Simon has been resigned. Director WHEATLEY, John Ernest Morgan has been resigned. Director WILLS, Peter George has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 16 April 2004

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 10 February 2002
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
HEATHCOTE, Steven Trevor
Resigned: 08 December 1992

Secretary
MIDDLETON, Ronald Alfred Wilson
Resigned: 04 November 1996
Appointed Date: 08 December 1992

Secretary
WILLIAMSON, Robert Douglas
Resigned: 16 April 2004
Appointed Date: 10 February 1997

Director
BURGESS, Stephen Denis
Resigned: 26 November 1997
Appointed Date: 02 November 1993
75 years old

Director
FOX, Stephen
Resigned: 31 July 1991
68 years old

Director
GRISON, Bruno
Resigned: 06 September 1994
87 years old

Director
HILLMAN-EADY, Marcus
Resigned: 13 November 2000
Appointed Date: 31 March 2000
63 years old

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 05 September 1991
82 years old

Director
HODE, Jean Michel
Resigned: 08 October 2001
Appointed Date: 27 March 2000
77 years old

Director
HODSON, Graham Philip
Resigned: 27 November 1991
Appointed Date: 12 July 1991
75 years old

Director
LEROUGE, Philippe William Claude
Resigned: 10 February 2002
Appointed Date: 06 March 1997
65 years old

Director
MEAKIN, David Steventon
Resigned: 31 July 1991
79 years old

Director
MIDDLETON, Ronald Alfred Wilson
Resigned: 04 November 1996
74 years old

Director
PITCHFORD, Christopher
Resigned: 01 June 1995
Appointed Date: 05 September 1991
67 years old

Director
RAMSHAW, Simon
Resigned: 10 March 1992
67 years old

Director
WHEATLEY, John Ernest Morgan
Resigned: 01 May 1993
90 years old

Director
WILLS, Peter George
Resigned: 28 March 2000
Appointed Date: 24 October 1994
83 years old

DIGNITY SECURITIES LIMITED Events

29 Apr 2016
Full accounts made up to 25 December 2015
15 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 769,801

27 May 2015
Full accounts made up to 26 December 2014
24 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 769,801

31 Oct 2014
Registration of charge 003710840008, created on 17 October 2014
...
... and 143 more events
30 Jun 1987
Company name changed\certificate issued on 30/06/87
24 May 1986
Full accounts made up to 31 October 1985

24 May 1986
Return made up to 29/04/86; full list of members

09 May 1986
New director appointed

05 Dec 1941
Certificate of incorporation

DIGNITY SECURITIES LIMITED Charges

17 October 2014
Charge code 0037 1084 0008
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Land at 3 balby road doncaster south yorkshire t/no…
30 July 2013
Charge code 0037 1084 0007
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
20 December 2002
Debenture
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: J.P.Morgan Europe Limited as Security Trustee for and on Behalf of the Senior Finance Parties
Description: Fixed and floating charges over the undertaking and all…
11 February 2002
Debenture
Delivered: 22 February 2002
Status: Satisfied on 9 March 2004
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Agent (as Defined))
Description: F/H property k/a 3 balby road bently doncaster, f/h…
11 April 1985
Omnibus letter of set-off
Delivered: 29 April 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the company…
11 April 1985
Single debenture
Delivered: 23 April 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1982
Legal charge
Delivered: 13 April 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Freehold property known as high street and thompson street…
2 April 1982
Charge
Delivered: 13 April 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…