ADVANCE SECURITY SCREENING LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 9QL

Company number 03404533
Status Active
Incorporation Date 17 July 1997
Company Type Private Limited Company
Address DENMARK HOUSE 143 HIGH STREET, CHALFONT ST. PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9QL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ADVANCE SECURITY SCREENING LIMITED are www.advancesecurityscreening.co.uk, and www.advance-security-screening.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Advance Security Screening Limited is a Private Limited Company. The company registration number is 03404533. Advance Security Screening Limited has been working since 17 July 1997. The present status of the company is Active. The registered address of Advance Security Screening Limited is Denmark House 143 High Street Chalfont St Peter Gerrards Cross Buckinghamshire Sl9 9ql. The company`s financial liabilities are £24.57k. It is £-17.9k against last year. The cash in hand is £0k. It is £-0.05k against last year. And the total assets are £9.08k, which is £-0.32k against last year. NURSE, Andrew is a Secretary of the company. BRUSCHETT, Ian is a Director of the company. HUDSON, Tracey Alison Jean is a Director of the company. NURSE, Claire is a Director of the company. Secretary HORSLEY, Peter Charles has been resigned. Secretary LANE, Richard has been resigned. Secretary NURSE, Andrew David has been resigned. Secretary SAWFORD, Andrew Charles has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BARKER, Alison has been resigned. Director BARKER, Timothy has been resigned. Director DE ROECK, Nigel Peter has been resigned. Director NURSE, Andrew David has been resigned. Director SAWFORD, Andrew Charles has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other construction installation".


advance security screening Key Finiance

LIABILITIES £24.57k
-43%
CASH £0k
-100%
TOTAL ASSETS £9.08k
-4%
All Financial Figures

Current Directors

Secretary
NURSE, Andrew
Appointed Date: 22 February 2010

Director
BRUSCHETT, Ian
Appointed Date: 16 November 2009
61 years old

Director
HUDSON, Tracey Alison Jean
Appointed Date: 16 November 2009
59 years old

Director
NURSE, Claire
Appointed Date: 16 November 2009
54 years old

Resigned Directors

Secretary
HORSLEY, Peter Charles
Resigned: 20 December 1997
Appointed Date: 17 July 1997

Secretary
LANE, Richard
Resigned: 22 February 2010
Appointed Date: 16 November 2009

Secretary
NURSE, Andrew David
Resigned: 29 September 2006
Appointed Date: 20 December 1997

Secretary
SAWFORD, Andrew Charles
Resigned: 16 November 2009
Appointed Date: 01 September 2006

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Director
BARKER, Alison
Resigned: 18 December 2014
Appointed Date: 16 November 2009
65 years old

Director
BARKER, Timothy
Resigned: 29 September 2006
Appointed Date: 17 July 1997
59 years old

Director
DE ROECK, Nigel Peter
Resigned: 16 November 2009
Appointed Date: 29 September 2006
68 years old

Director
NURSE, Andrew David
Resigned: 29 September 2006
Appointed Date: 20 December 1997
57 years old

Director
SAWFORD, Andrew Charles
Resigned: 16 November 2009
Appointed Date: 29 September 2006
71 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

ADVANCE SECURITY SCREENING LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 September 2015
19 Feb 2016
Termination of appointment of Alison Barker as a director on 18 December 2014
20 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

...
... and 69 more events
24 Jul 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jul 1997
Incorporation

ADVANCE SECURITY SCREENING LIMITED Charges

2 February 2000
Debenture
Delivered: 9 February 2000
Status: Satisfied on 26 October 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…