PERIMETER INTRUDER DETECTION SYSTEMS LTD.
LONDON

Hellopages » Greater London » Camden » WC1N 3AX

Company number 06442196
Status Active
Incorporation Date 30 November 2007
Company Type Private Limited Company
Address 27 OLD GLOUCESTER ROAD, LONDON, WC1N 3AX
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 November 2016 with updates; Registration of charge 064421960004, created on 30 June 2016. The most likely internet sites of PERIMETER INTRUDER DETECTION SYSTEMS LTD. are www.perimeterintruderdetectionsystems.co.uk, and www.perimeter-intruder-detection-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perimeter Intruder Detection Systems Ltd is a Private Limited Company. The company registration number is 06442196. Perimeter Intruder Detection Systems Ltd has been working since 30 November 2007. The present status of the company is Active. The registered address of Perimeter Intruder Detection Systems Ltd is 27 Old Gloucester Road London Wc1n 3ax. . HAYE, George is a Director of the company. MCINTYRE, Gordon Thomas is a Director of the company. Secretary MCINTYRE, Gordon Thomas has been resigned. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
HAYE, George
Appointed Date: 30 November 2007
60 years old

Director
MCINTYRE, Gordon Thomas
Appointed Date: 30 November 2007
53 years old

Resigned Directors

Secretary
MCINTYRE, Gordon Thomas
Resigned: 01 January 2012
Appointed Date: 30 November 2007

Secretary
BRIAN REID LTD.
Resigned: 30 November 2007
Appointed Date: 30 November 2007

Director
STEPHEN MABBOTT LTD.
Resigned: 30 November 2007
Appointed Date: 30 November 2007

Persons With Significant Control

Mr George Haye
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Thomas Mcintyre
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERIMETER INTRUDER DETECTION SYSTEMS LTD. Events

09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
30 Jun 2016
Registration of charge 064421960004, created on 30 June 2016
09 Feb 2016
Total exemption small company accounts made up to 31 May 2015
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 95

...
... and 29 more events
02 Jan 2008
New secretary appointed;new director appointed
07 Dec 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Dec 2007
Director resigned
05 Dec 2007
Secretary resigned
30 Nov 2007
Incorporation

PERIMETER INTRUDER DETECTION SYSTEMS LTD. Charges

30 June 2016
Charge code 0644 2196 0004
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All assets debenture. All monetary and all obligations and…
28 November 2014
Charge code 0644 2196 0003
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 1D, plot 6, prestwick international aerospace park…
2 September 2009
Debenture
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 2009
Debenture
Delivered: 22 July 2009
Status: Satisfied on 4 December 2014
Persons entitled: West of Scotland Loan Fund Limited
Description: Property and undertaking.