TOTAL PROTECTION (UK) LIMITED
BIRMINGHAM TOTAL PROTECTION WELLINGBOROUGH LIMITED

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 05199730
Status In Administration
Incorporation Date 6 August 2004
Company Type Private Limited Company
Address 1, C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Lee Sargent as a director on 24 March 2017; Termination of appointment of William James Tomlinson as a director on 13 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TOTAL PROTECTION (UK) LIMITED are www.totalprotectionuk.co.uk, and www.total-protection-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Protection Uk Limited is a Private Limited Company. The company registration number is 05199730. Total Protection Uk Limited has been working since 06 August 2004. The present status of the company is In Administration. The registered address of Total Protection Uk Limited is 1 C O Mazars Llp 45 Church Street Birmingham B3 2rt. . CLARKE, Tania Marie is a Director of the company. DAWSON, Ian is a Director of the company. WICKS, Deryck Christopher is a Director of the company. WICKS, Oliver Peter Charles is a Director of the company. Secretary REID & CO PROFESSIONAL SERVICES LIMITED has been resigned. Director FROST, Leslie has been resigned. Director HAYLETT, Mark Graham has been resigned. Director SARGENT, Lee has been resigned. Director TOMLINSON, William James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CLARKE, Tania Marie
Appointed Date: 14 June 2010
54 years old

Director
DAWSON, Ian
Appointed Date: 06 August 2004
71 years old

Director
WICKS, Deryck Christopher
Appointed Date: 06 August 2004
76 years old

Director
WICKS, Oliver Peter Charles
Appointed Date: 01 August 2016
36 years old

Resigned Directors

Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Resigned: 05 February 2016
Appointed Date: 06 August 2004

Director
FROST, Leslie
Resigned: 19 February 2016
Appointed Date: 01 July 2015
74 years old

Director
HAYLETT, Mark Graham
Resigned: 31 October 2015
Appointed Date: 13 July 2005
51 years old

Director
SARGENT, Lee
Resigned: 24 March 2017
Appointed Date: 01 August 2016
50 years old

Director
TOMLINSON, William James
Resigned: 13 January 2017
Appointed Date: 01 July 2015
65 years old

Persons With Significant Control

Mr Deryck Christopher Wicks
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL PROTECTION (UK) LIMITED Events

28 Mar 2017
Termination of appointment of Lee Sargent as a director on 24 March 2017
03 Feb 2017
Termination of appointment of William James Tomlinson as a director on 13 January 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 31 July 2016 with updates
02 Aug 2016
Appointment of Mr Oliver Peter Charles Wicks as a director on 1 August 2016
...
... and 52 more events
02 Aug 2005
New director appointed
12 Nov 2004
Accounting reference date extended from 31/08/05 to 31/12/05
21 Oct 2004
Particulars of mortgage/charge
16 Aug 2004
Company name changed total protection wellingborough LIMITED\certificate issued on 16/08/04
06 Aug 2004
Incorporation

TOTAL PROTECTION (UK) LIMITED Charges

30 May 2008
Debenture
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2005
Debenture
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 October 2004
Mortgage debenture
Delivered: 21 October 2004
Status: Satisfied on 2 November 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…