SECURICALL U.K. LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 8LQ

Company number 02962915
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address LLANELLI GATE BUSINESS PARK, DAFEN, LLANELLI, DYFED, SA14 8LQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 26 August 2016 with updates; Accounts for a small company made up to 31 August 2015. The most likely internet sites of SECURICALL U.K. LIMITED are www.securicalluk.co.uk, and www.securicall-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Pontarddulais Rail Station is 3.5 miles; to Gowerton Rail Station is 4.9 miles; to Pembrey & Burry Port Rail Station is 5.6 miles; to Ammanford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Securicall U K Limited is a Private Limited Company. The company registration number is 02962915. Securicall U K Limited has been working since 26 August 1994. The present status of the company is Active. The registered address of Securicall U K Limited is Llanelli Gate Business Park Dafen Llanelli Dyfed Sa14 8lq. . BASSETT, Nicholas Wathen is a Secretary of the company. REES, Robert Morton is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary REES, Robert Morton has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director REES, Marjorie has been resigned. Director REES, Robert Morton has been resigned. Director SAMUEL, Julian has been resigned. Director SAMUEL, Julian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BASSETT, Nicholas Wathen
Appointed Date: 14 March 2003

Director
REES, Robert Morton
Appointed Date: 01 October 2007
58 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 31 August 1994
Appointed Date: 26 August 1994

Secretary
REES, Robert Morton
Resigned: 14 March 2003
Appointed Date: 31 August 1994

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 31 August 1994
Appointed Date: 26 August 1994

Director
REES, Marjorie
Resigned: 14 March 2003
Appointed Date: 31 August 1994
78 years old

Director
REES, Robert Morton
Resigned: 24 August 2007
Appointed Date: 14 March 2003
58 years old

Director
SAMUEL, Julian
Resigned: 16 June 2008
Appointed Date: 08 February 2008
61 years old

Director
SAMUEL, Julian
Resigned: 08 February 2008
Appointed Date: 24 August 2007
61 years old

Persons With Significant Control

Mr Robert Morton Rees
Notified on: 26 August 2016
58 years old
Nature of control: Has significant influence or control

SECURICALL U.K. LIMITED Events

26 May 2017
Accounts for a small company made up to 31 August 2016
30 Aug 2016
Confirmation statement made on 26 August 2016 with updates
17 Feb 2016
Accounts for a small company made up to 31 August 2015
28 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4

03 Jun 2015
Accounts for a small company made up to 31 August 2014
...
... and 63 more events
15 Nov 1995
Return made up to 26/08/95; full list of members
04 Sep 1994
Secretary resigned;new secretary appointed
04 Sep 1994
Director resigned;new director appointed

04 Sep 1994
Registered office changed on 04/09/94 from: 31-33 bondway london SW8 1SJ

26 Aug 1994
Incorporation

SECURICALL U.K. LIMITED Charges

16 June 1997
Fixed and floating charge
Delivered: 17 June 1997
Status: Outstanding
Persons entitled: Alex.Lawrie Receivables Financing Limited
Description: Fixed charge on all our book and other debts present and…