ALAMO SECURITY SERVICES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4RA

Company number 02960510
Status Active
Incorporation Date 19 August 1994
Company Type Private Limited Company
Address PARKSIDE HOUSE, 167 CHORLEY NEW ROAD, BOLTON, BL1 4RA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ALAMO SECURITY SERVICES LIMITED are www.alamosecurityservices.co.uk, and www.alamo-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Alamo Security Services Limited is a Private Limited Company. The company registration number is 02960510. Alamo Security Services Limited has been working since 19 August 1994. The present status of the company is Active. The registered address of Alamo Security Services Limited is Parkside House 167 Chorley New Road Bolton Bl1 4ra. . BARTON, Terence is a Secretary of the company. BARTON, Agnes Mary is a Director of the company. BARTON, Terence is a Director of the company. Secretary LEWORTHY, Anthony Thomas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JUNJUA, Muhammad Iqbal has been resigned. Director LEWORTHY, Anthony Thomas has been resigned. Director LEWORTHY, Benjamin has been resigned. Director LEWORTHY, June Sylvia has been resigned. Director SANT, Ramon Carmel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARTON, Terence
Appointed Date: 22 July 2010

Director
BARTON, Agnes Mary
Appointed Date: 22 July 2010
70 years old

Director
BARTON, Terence
Appointed Date: 22 July 2010
70 years old

Resigned Directors

Secretary
LEWORTHY, Anthony Thomas
Resigned: 22 July 2010
Appointed Date: 19 August 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

Director
JUNJUA, Muhammad Iqbal
Resigned: 21 May 1998
Appointed Date: 19 August 1994
64 years old

Director
LEWORTHY, Anthony Thomas
Resigned: 22 July 2010
Appointed Date: 19 August 1994
70 years old

Director
LEWORTHY, Benjamin
Resigned: 22 July 2010
Appointed Date: 01 January 2007
41 years old

Director
LEWORTHY, June Sylvia
Resigned: 22 July 2010
Appointed Date: 01 September 1998
76 years old

Director
SANT, Ramon Carmel
Resigned: 07 July 1995
Appointed Date: 01 January 1995
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

Persons With Significant Control

Mr Terence Barton Ba (Hons) Law
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Agnes Mary Barton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALAMO SECURITY SERVICES LIMITED Events

25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 19 August 2016 with updates
21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 40

07 Apr 2015
Registration of charge 029605100003, created on 31 March 2015
...
... and 62 more events
22 Jan 1995
Ad 03/01/95--------- £ si 8@1=8 £ ic 4/12

14 Sep 1994
Accounting reference date notified as 30/09

14 Sep 1994
Ad 19/08/94--------- £ si 2@1=2 £ ic 2/4

25 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Aug 1994
Incorporation

ALAMO SECURITY SERVICES LIMITED Charges

31 March 2015
Charge code 0296 0510 0003
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: N/A…
23 August 2004
Charge of deposit
Delivered: 13 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
23 May 1995
Mortgage debenture
Delivered: 26 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…