RANCOM SECURITY LIMITED
SUTTON COLDFIELD DIRECT RESPONSE SECURITY SYSTEMS LIMITED

Hellopages » West Midlands » Birmingham » B73 6AZ
Company number 04673465
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address 4 EMMANUEL COURT, REDDICROFT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 8 . The most likely internet sites of RANCOM SECURITY LIMITED are www.rancomsecurity.co.uk, and www.rancom-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Rancom Security Limited is a Private Limited Company. The company registration number is 04673465. Rancom Security Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Rancom Security Limited is 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6az. . HOSKING, Lee Vernon is a Secretary of the company. DHILLON, Ranjit Singh is a Director of the company. HOSKING, Lee Vernon is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BRIANT, Thomas Arthur Clyde has been resigned. Director PRICE, David Thomas has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOSKING, Lee Vernon
Appointed Date: 11 March 2003

Director
DHILLON, Ranjit Singh
Appointed Date: 18 March 2003
65 years old

Director
HOSKING, Lee Vernon
Appointed Date: 11 March 2003
55 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 11 March 2003
Appointed Date: 20 February 2003

Director
BRIANT, Thomas Arthur Clyde
Resigned: 09 July 2010
Appointed Date: 26 August 2009
75 years old

Director
PRICE, David Thomas
Resigned: 13 October 2011
Appointed Date: 28 February 2003
67 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 28 February 2003
Appointed Date: 20 February 2003

Persons With Significant Control

Ranjit Singh Dhillon
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Lee Hosking
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

RANCOM SECURITY LIMITED Events

06 Mar 2017
Confirmation statement made on 20 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 30 April 2016
25 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 8

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 6

...
... and 64 more events
11 Mar 2003
New secretary appointed
11 Mar 2003
Secretary resigned
28 Feb 2003
Director resigned
28 Feb 2003
New director appointed
20 Feb 2003
Incorporation

RANCOM SECURITY LIMITED Charges

26 November 2010
Debenture
Delivered: 11 December 2010
Status: Satisfied on 21 January 2015
Persons entitled: Evington Leasing Limited
Description: All the assets contracts property and undertaking of the…
26 January 2006
An omnibus guarantee and set-off agreement
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
21 December 2004
Deposit agreement to secure own liabilities
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
21 December 2004
Debenture
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 2003
Debenture
Delivered: 22 May 2003
Status: Satisfied on 12 September 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…