SECURITY SHREDDING SOLUTIONS LIMITED
CARDIFF SPEED 8885 LIMITED

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 04263397
Status Active
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of SECURITY SHREDDING SOLUTIONS LIMITED are www.securityshreddingsolutions.co.uk, and www.security-shredding-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Security Shredding Solutions Limited is a Private Limited Company. The company registration number is 04263397. Security Shredding Solutions Limited has been working since 02 August 2001. The present status of the company is Active. The registered address of Security Shredding Solutions Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary HALLING, Janet Elizabeth has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Secretary TALBOT, Stephen Richard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COHEN, Peter James has been resigned. Director FAIRSERVICE, Lindsey has been resigned. Director HYMAN, Rosalind has been resigned. Director SHORROCK, Julie has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director TALBOT, Stephen Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
HALLING, Janet Elizabeth
Resigned: 01 January 2002
Appointed Date: 09 August 2001

Secretary
SKIDMORE, John Fletcher
Resigned: 03 August 2012
Appointed Date: 03 April 2008

Secretary
TALBOT, Stephen Richard
Resigned: 03 April 2008
Appointed Date: 01 January 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 August 2001
Appointed Date: 02 August 2001

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 03 April 2008
73 years old

Director
FAIRSERVICE, Lindsey
Resigned: 03 April 2008
Appointed Date: 06 December 2001
65 years old

Director
HYMAN, Rosalind
Resigned: 06 December 2001
Appointed Date: 09 August 2001
78 years old

Director
SHORROCK, Julie
Resigned: 03 April 2008
Appointed Date: 01 January 2002
59 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 03 April 2008
58 years old

Director
TALBOT, Stephen Richard
Resigned: 03 April 2008
Appointed Date: 01 January 2002
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 August 2001
Appointed Date: 02 August 2001

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SECURITY SHREDDING SOLUTIONS LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
22 Aug 2016
Confirmation statement made on 2 August 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
03 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,000

...
... and 63 more events
23 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Aug 2001
Memorandum and Articles of Association
15 Aug 2001
Company name changed speed 8885 LIMITED\certificate issued on 15/08/01
15 Aug 2001
Registered office changed on 15/08/01 from: 6-8 underwood street london N1 7JQ
02 Aug 2001
Incorporation

SECURITY SHREDDING SOLUTIONS LIMITED Charges

7 February 2002
Debenture
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…