GUIDE SECURITY SERVICES LIMITED
DARWEN

Hellopages » Lancashire » Blackburn with Darwen » BB3 0FG

Company number 03246838
Status Active
Incorporation Date 6 September 1996
Company Type Private Limited Company
Address 3 ARKWRIGHT COURT, BLACKBURN INTERCHANGE, DARWEN, LANCASHIRE, BB3 0FG
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB. The most likely internet sites of GUIDE SECURITY SERVICES LIMITED are www.guidesecurityservices.co.uk, and www.guide-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Guide Security Services Limited is a Private Limited Company. The company registration number is 03246838. Guide Security Services Limited has been working since 06 September 1996. The present status of the company is Active. The registered address of Guide Security Services Limited is 3 Arkwright Court Blackburn Interchange Darwen Lancashire Bb3 0fg. . TOMLINSON, Andrew Peter is a Secretary of the company. BATESON, Marc Richard is a Director of the company. KILTY, Roger Bertram is a Director of the company. PATEL, Bharti is a Director of the company. TOMLINSON, Andrew Peter is a Director of the company. Secretary ALLISON, Anthony Richard has been resigned. Secretary SUTCLIFFE, Steven Gary has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, David Michael has been resigned. Director BYE, Matthew Charles has been resigned. Director CUSACK, Edward Paul has been resigned. Director GAINS, Michael Anthony has been resigned. Director GELDER, David Ian has been resigned. Director MARSDEN, Brian Christopher has been resigned. Director THORPE, Michael William has been resigned. Director WESTALL, Ian Benjamin has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
TOMLINSON, Andrew Peter
Appointed Date: 23 November 2004

Director
BATESON, Marc Richard
Appointed Date: 06 November 2013
58 years old

Director
KILTY, Roger Bertram
Appointed Date: 13 September 1996
69 years old

Director
PATEL, Bharti
Appointed Date: 29 July 2009
64 years old

Director
TOMLINSON, Andrew Peter
Appointed Date: 06 November 2013
66 years old

Resigned Directors

Secretary
ALLISON, Anthony Richard
Resigned: 23 November 2004
Appointed Date: 20 April 2000

Secretary
SUTCLIFFE, Steven Gary
Resigned: 20 April 2000
Appointed Date: 13 September 1996

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 September 1996
Appointed Date: 06 September 1996

Director
BROWN, David Michael
Resigned: 23 November 2004
Appointed Date: 13 September 1996
81 years old

Director
BYE, Matthew Charles
Resigned: 06 November 2013
Appointed Date: 23 November 2004
62 years old

Director
CUSACK, Edward Paul
Resigned: 31 August 2013
Appointed Date: 04 November 2002
67 years old

Director
GAINS, Michael Anthony
Resigned: 01 August 2009
Appointed Date: 01 September 2001
73 years old

Director
GELDER, David Ian
Resigned: 18 July 2003
Appointed Date: 13 September 1996
82 years old

Director
MARSDEN, Brian Christopher
Resigned: 06 November 2013
Appointed Date: 18 May 2004
77 years old

Director
THORPE, Michael William
Resigned: 09 February 2004
Appointed Date: 01 October 1996
86 years old

Director
WESTALL, Ian Benjamin
Resigned: 23 November 2004
Appointed Date: 13 September 1996
85 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 September 1996
Appointed Date: 06 September 1996

GUIDE SECURITY SERVICES LIMITED Events

26 Sep 2016
Accounts for a small company made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
19 Sep 2016
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB
23 Nov 2015
Statement by Directors
23 Nov 2015
Statement of capital on 23 November 2015
  • GBP 500,000

...
... and 145 more events
26 Sep 1996
New director appointed
26 Sep 1996
New director appointed
26 Sep 1996
Director resigned
26 Sep 1996
Secretary resigned
06 Sep 1996
Incorporation

GUIDE SECURITY SERVICES LIMITED Charges

27 September 2013
Charge code 0324 6838 0014
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 October 2011
Assignment of hire agreements
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right tite and interest in an integrated…
20 May 2011
Assignment of hire agreements
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest in a hire…
5 April 2011
Assignment of hire agreements
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in an integrated cctv surveillance…
6 August 2010
Assignment of hire agreements
Delivered: 11 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in a hire agreement made 1ST…
30 April 2010
Assignment of hire agreements
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the right title and interest in agreements - arlington…
15 March 2010
Assignment of hire agreements
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right, title and interest in a lease between the…
21 August 2009
Assignment and charge of hire agreements
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the rights in the lease agreement dated 9 july 2009 in…
23 January 2009
Assignment and charge of hire agreements
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
Description: Lease agreement between the company and bhse maidenbower…
2 September 2008
Assignment and charge of sub-leasing agreements
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All its rights, title and interest in the specified…
1 July 2008
Assignment and charge of hire agreements
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights, title and interest in the agreements being…
18 June 2008
Assignment and charge of sub- leasing agreements
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All right title and interest in sub leases made or to be…
20 May 2008
Assignment and charge of sub-leasing agreements
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right in sub leases in respect of goods comprised in hp…
13 July 2007
Rent deposit deed
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: Gold 12 General Partner Limited and Gold 12 Nominee Limited
Description: £37,906.25. see the mortgage charge document for full…