WAVELEY FIRE AND SECURITY LIMITED
CARDIFF WAVENEY SECURITY (SW) LIMITED

Hellopages » Cardiff » Cardiff » CF11 8TS

Company number 05572851
Status Active
Incorporation Date 23 September 2005
Company Type Private Limited Company
Address UNIT 13 STADIUM CLOSE, PENARTH ROAD, CARDIFF, CF11 8TS
Home Country United Kingdom
Nature of Business 80100 - Private security activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WAVELEY FIRE AND SECURITY LIMITED are www.waveleyfireandsecurity.co.uk, and www.waveley-fire-and-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Cardiff Queen Street Rail Station is 1.8 miles; to Cathays Rail Station is 2.1 miles; to Barry Docks Rail Station is 4.9 miles; to Barry Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waveley Fire and Security Limited is a Private Limited Company. The company registration number is 05572851. Waveley Fire and Security Limited has been working since 23 September 2005. The present status of the company is Active. The registered address of Waveley Fire and Security Limited is Unit 13 Stadium Close Penarth Road Cardiff Cf11 8ts. . MILLER, John Stephen is a Director of the company. Secretary DIMIC, Alexander has been resigned. Secretary GREEN, Phillip Leslie has been resigned. Secretary VINCENT, Michelle Rachel has been resigned. Secretary WHITLOCK, Yvonne Elizabeth has been resigned. Nominee Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director DIMIC, Alexander has been resigned. Director GREEN, Phillip Leslie has been resigned. Director MILLER, John Stephen has been resigned. Director MILLER, John Stephen has been resigned. Director WHITLOCK, Charlotte Benita has been resigned. Director WHITLOCK, Yvonne Elizabeth has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Director
MILLER, John Stephen
Appointed Date: 08 April 2014
64 years old

Resigned Directors

Secretary
DIMIC, Alexander
Resigned: 24 November 2006
Appointed Date: 23 September 2005

Secretary
GREEN, Phillip Leslie
Resigned: 19 June 2009
Appointed Date: 02 January 2008

Secretary
VINCENT, Michelle Rachel
Resigned: 31 October 2007
Appointed Date: 07 March 2007

Secretary
WHITLOCK, Yvonne Elizabeth
Resigned: 09 April 2014
Appointed Date: 19 June 2009

Nominee Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 23 September 2005
Appointed Date: 23 September 2005

Director
DIMIC, Alexander
Resigned: 24 November 2006
Appointed Date: 23 September 2005
54 years old

Director
GREEN, Phillip Leslie
Resigned: 30 May 2014
Appointed Date: 24 November 2011
72 years old

Director
MILLER, John Stephen
Resigned: 24 June 2013
Appointed Date: 23 September 2011
64 years old

Director
MILLER, John Stephen
Resigned: 04 November 2009
Appointed Date: 23 September 2005
64 years old

Director
WHITLOCK, Charlotte Benita
Resigned: 09 April 2014
Appointed Date: 25 April 2013
34 years old

Director
WHITLOCK, Yvonne Elizabeth
Resigned: 09 April 2014
Appointed Date: 04 November 2009
67 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 23 September 2005
Appointed Date: 23 September 2005

WAVELEY FIRE AND SECURITY LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
06 Oct 2005
Director resigned
05 Oct 2005
New secretary appointed;new director appointed
05 Oct 2005
New director appointed
05 Oct 2005
Registered office changed on 05/10/05 from: 14-18 city road cardiff CF24 3DL
23 Sep 2005
Incorporation

WAVELEY FIRE AND SECURITY LIMITED Charges

8 June 2009
Debenture
Delivered: 16 June 2009
Status: Satisfied on 10 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…